New York Bagels Limited was incorporated on 21 Jul 1999 and issued an NZ business number of 9429037532314. This registered LTD company has been managed by 5 directors: Glen Mark Curd - an active director whose contract began on 13 Jul 2018,
Lucy Green - an active director whose contract began on 01 Jul 2024,
David Lindsay Watson - an inactive director whose contract began on 21 Jul 1999 and was terminated on 25 Jul 2019,
Joy Frances Watson - an inactive director whose contract began on 21 Jul 1999 and was terminated on 25 Jul 2019,
Keith Douglas Hill - an inactive director whose contract began on 13 Jul 2018 and was terminated on 25 Jul 2019.
According to our database (updated on 14 May 2025), the company uses 1 address: 344A Rosedale Road, Albany, Auckland, 0632 (category: office, delivery).
Up until 22 May 2024, New York Bagels Limited had been using 101 Wairau Road, Wairau Valley, Auckland as their registered address.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 750 shares are held by 1 entity, namely:
Zacura Holdings Limited (an entity) located at Albany, Auckland postcode 0632.
Then there is a group that consists of 1 shareholder, holds 25% shares (exactly 250 shares) and includes
Green, Lucy - located at Mangere, Auckland. New York Bagels Limited was categorised as "Bread mfg (factory-based)" (ANZSIC C117125).
Other active addresses
Address #4: 344a Rosedale Road, Albany, Auckland, 0632 New Zealand
Office & delivery address used from 01 Oct 2024
Principal place of activity
6c Henderson Place, Onehunga, 1061 New Zealand
Previous addresses
Address #1: 101 Wairau Road, Wairau Valley, Auckland, 0627 New Zealand
Registered & service address used from 01 Nov 2022 to 22 May 2024
Address #2: Suite 3, 27 Bath Street, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 27 Jan 2021 to 01 Nov 2022
Address #3: 642 Great South Road, Ellerslie, Auckland, 1051 New Zealand
Physical & registered address used from 10 Jun 2015 to 27 Jan 2021
Address #4: C/-walthall Ward Limited, Ground Floor, 642 Great South Road, Penrose, Auckland, 1544 New Zealand
Registered & physical address used from 08 Jul 2010 to 10 Jun 2015
Address #5: C/-walthall & Associates Limited, Ground Floor, 642 Great South Road, Penrose, Auckland New Zealand
Physical & registered address used from 19 Apr 2005 to 08 Jul 2010
Address #6: C/o Walthall & Associates, 1st Floor, Building 5, Central Park, 666 Great South Road, Penrose, Auckland
Registered address used from 12 Apr 2000 to 19 Apr 2005
Address #7: C/o Walthall & Associates, 1st Floor, Building 5, Central Park, 666 Great South Road, Penrose, Auckland
Physical address used from 21 Jul 1999 to 19 Apr 2005
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 01 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 750 | |||
| Entity (NZ Limited Company) | Zacura Holdings Limited Shareholder NZBN: 9429030114302 |
Albany Auckland 0632 New Zealand |
19 Jul 2019 - |
| Shares Allocation #2 Number of Shares: 250 | |||
| Individual | Green, Lucy |
Mangere Auckland 2022 New Zealand |
02 Sep 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Watson, Joy Frances |
Rd 3 Albany 0793 New Zealand |
21 Jul 1999 - 12 Apr 2021 |
| Individual | Watson, David Lindsay |
Rd 3 Albany 0793 New Zealand |
21 Jul 1999 - 12 Apr 2021 |
| Individual | Watson, Joy Frances |
Rd 3 Albany 0793 New Zealand |
21 Jul 1999 - 12 Apr 2021 |
| Individual | Watson, Joy Frances |
Rd 3 Albany 0793 New Zealand |
21 Jul 1999 - 12 Apr 2021 |
| Individual | Garnett, Gavin |
Rd 3 Albany 0793 New Zealand |
07 Jun 2016 - 12 Apr 2021 |
| Individual | Garnett, Gavin |
Rd 3 Albany 0793 New Zealand |
07 Jun 2016 - 12 Apr 2021 |
| Individual | Watson, David Lindsay |
Rd 3 Albany 0793 New Zealand |
21 Jul 1999 - 12 Apr 2021 |
| Individual | Watson, David Lindsay |
Rd 3 Albany 0793 New Zealand |
21 Jul 1999 - 12 Apr 2021 |
| Individual | Hill, Keith Douglas |
Kohimarama Auckland 1071 New Zealand |
19 Jul 2019 - 19 Jul 2019 |
| Other | Dl Watson,jfwatson & Gavin Garnett | 21 Jul 1999 - 07 Jun 2016 | |
| Other | Null - Dl Watson,jfwatson & Gavin Garnett | 21 Jul 1999 - 07 Jun 2016 | |
| Director | Keith Douglas Hill |
Kohimarama Auckland 1071 New Zealand |
19 Jul 2019 - 19 Jul 2019 |
Glen Mark Curd - Director
Appointment date: 13 Jul 2018
Address: Fairview Heights, Auckland, 0632 New Zealand
Address used since 01 Dec 2023
Address: Albany Heights, Auckland, 0632 New Zealand
Address used since 13 Jul 2018
Lucy Green - Director
Appointment date: 01 Jul 2024
Address: Mangere, Auckland, 2022 New Zealand
Address used since 01 Jul 2024
David Lindsay Watson - Director (Inactive)
Appointment date: 21 Jul 1999
Termination date: 25 Jul 2019
Address: Rd 3, Albany, 0793 New Zealand
Address used since 03 Feb 2016
Joy Frances Watson - Director (Inactive)
Appointment date: 21 Jul 1999
Termination date: 25 Jul 2019
Address: Rd 3, Albany, 0793 New Zealand
Address used since 07 Jun 2016
Keith Douglas Hill - Director (Inactive)
Appointment date: 13 Jul 2018
Termination date: 25 Jul 2019
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 13 Jul 2018
Birdwood Residential Estates Limited
642 Great South Road
Outback Surf (2013) Limited
642 Great South Road
Rugby Exchange New Zealand Limited
642 Great South Rd
Aozora Trustees Limited
642 Great South Road
Affordable Living Solutions Limited
642 Great South Road
Ggc Holdings Limited
642 Great South Road
Allergy Foods Limited
130a Felton Mathew Ave
George Weston Foods (nz) Limited
Bldg 3, Lvl 2, Central Business Park
Paneton Limited
Zone 23, Unit G09
Pita Bread Limited
51a West Tamaki Road
Pita House Limited
280 Great South Road
Vion 23 Limited
5 Hurstwood Place