Shortcuts

Crispy Bacon Limited

Type: NZ Limited Company (Ltd)
9429037354091
NZBN
1017324
Company Number
Registered
Company Status
074961320
GST Number
No Abn Number
Australian Business Number
R891010
Industry classification code
Art Museum Operation
Industry classification description
R900253
Industry classification code
Service To The Arts Nec
Industry classification description
R900240
Industry classification code
Painter - Artist
Industry classification description
R900227
Industry classification code
Creative Art
Industry classification description
Current address
32 Victoria Street
Cambridge
Cambridge 3434
New Zealand
Registered & physical & service address used since 17 Dec 2021
32 Victoria Street
Cambridge
Cambridge 3434
New Zealand
Postal & office & delivery address used since 23 Apr 2022

Crispy Bacon Limited was launched on 06 Mar 2000 and issued a business number of 9429037354091. This registered LTD company has been run by 3 directors: Dean James Mcleod - an active director whose contract began on 06 Mar 2000,
Belinda Mcleod - an inactive director whose contract began on 01 Apr 2014 and was terminated on 09 May 2017,
Belinda Jayne Mcleod - an inactive director whose contract began on 06 Mar 2000 and was terminated on 01 Apr 2012.
According to BizDb's information (updated on 19 Feb 2024), the company uses 1 address: 32 Victoria Street, Cambridge, Cambridge, 3434 (types include: postal, office).
Up until 17 Dec 2021, Crispy Bacon Limited had been using 58A Alpha Street, Cambridge, Cambridge as their registered address.
BizDb identified past names for the company: from 15 Oct 2001 to 17 Jan 2022 they were named Mcleod Consulting Limited, from 06 Mar 2000 to 15 Oct 2001 they were named Procure Consulting Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Mcleod, Dean James (an individual) located at Cambridge, Cambridge postcode 3434. Crispy Bacon Limited was classified as "Art museum operation" (ANZSIC R891010).

Addresses

Principal place of activity

513 Fencourt Road, Rd 1, Cambridge, 3493 New Zealand


Previous addresses

Address #1: 58a Alpha Street, Cambridge, Cambridge, 3434 New Zealand

Registered & physical address used from 12 May 2020 to 17 Dec 2021

Address #2: Unit 13, 118 Rostrevor Street, Hamilton Central, Hamilton, 3204 New Zealand

Registered & physical address used from 29 Apr 2019 to 12 May 2020

Address #3: 8 Chesterton Drive, Leamington, Cambridge, 3432 New Zealand

Physical & registered address used from 17 May 2017 to 29 Apr 2019

Address #4: 513 Fencourt Road, Rd 1, Cambridge, 3493 New Zealand

Registered & physical address used from 13 Apr 2007 to 17 May 2017

Address #5: 88 Weymouth Road, Manurewa, Auckland

Registered address used from 12 Apr 2000 to 13 Apr 2007

Address #6: 88 Weymouth Road, Manurewa, Auckland

Physical address used from 08 Mar 2000 to 13 Apr 2007

Contact info
64 21 881024
30 Apr 2018 Phone
mcleody@gmail.com
04 May 2020 nzbn-reserved-invoice-email-address-purpose
mcleody@gmail.com
16 Apr 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 24 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Mcleod, Dean James Cambridge
Cambridge
3434
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcleod, Belinda Rd 1
Cambridge
3493
New Zealand
Individual Mcleod, Belinda Jayne Manurewa
Auckland
Director Belinda Mcleod Rd 1
Cambridge
3493
New Zealand
Directors

Dean James Mcleod - Director

Appointment date: 06 Mar 2000

Address: Cambridge, Cambridge, 3434 New Zealand

Address used since 17 Jan 2022

Address: Cambridge, Cambridge, 3434 New Zealand

Address used since 04 May 2020

Address: Hamilton Central, Hamilton, 3204 New Zealand

Address used since 16 Apr 2019

Address: Leamington, Cambridge, 3432 New Zealand

Address used since 09 May 2017


Belinda Mcleod - Director (Inactive)

Appointment date: 01 Apr 2014

Termination date: 09 May 2017

Address: Rd 1, Cambridge, 3493 New Zealand

Address used since 01 Apr 2014


Belinda Jayne Mcleod - Director (Inactive)

Appointment date: 06 Mar 2000

Termination date: 01 Apr 2012

Address: Cambridge, Rd1, 3493 New Zealand

Address used since 01 Nov 2007

Nearby companies

Naturphos Limited
1 Priestley Place

Valley Wetlands Limited
29 Kingsley Street

Thornton Rental Properties Limited
13 Hemans Street

Portsworth Limited
4 Sheridan Crescent

Feisst Holdings Limited
3 Sheridan Crescent

Dwm Holdings Limited
3 Sheridan Crescent

Similar companies

Artemis Conservation Limited
1 Dobell Road

Fiasco Limited
49 Byron Street

Luaro Limited
23 Raihara Street

Manthel Art Enterprises Limited
85 Golf Road

Te Ara Nz Limited
109/77 Halsey Street, Auckland Cbd, Auckland, New Zealand

Whawhe Limited
Level 2