Abe's Real Bagels Limited was launched on 17 Jun 1996 and issued a business number of 9429038302220. This registered LTD company has been supervised by 4 directors: Anthony Peter Kerridge - an active director whose contract began on 01 Apr 2011,
Matthew Leo Mckendry - an active director whose contract began on 28 May 2012,
Megan Ruth Sargent - an inactive director whose contract began on 17 Jun 1996 and was terminated on 28 May 2012,
Brent Phillip Milburn - an inactive director whose contract began on 17 Jun 1996 and was terminated on 07 Mar 2011.
According to BizDb's information (updated on 29 Mar 2024), the company filed 1 address: 30 Hannigan Dr, St Johns, Auckland, 1072 (types include: postal, delivery).
Up until 23 Aug 2012, Abe's Real Bagels Limited had been using 30 Hannigan Drive, Saint Johns, Auckland as their physical address.
A total of 1085 shares are issued to 5 groups (7 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Marmont Limited (an entity) located at Ponsonby, Auckland postcode 1011.
Then there is a group that consists of 2 shareholders, holds 10.78% shares (exactly 117 shares) and includes
Gillooly, Wade John - located at Mount Eden, Auckland,
Gillooly, Kirsten Lee - located at Mount Eden, Auckland.
The third share allocation (156 shares, 14.38%) belongs to 2 entities, namely:
Mckendry, Kathryn, located at Ponsonby, Auckland (an individual),
Mckendry, Matthew, located at Ponsonby, Auckland (an individual). Abe's Real Bagels Limited was classified as "Food mfg nec" (ANZSIC C119925).
Principal place of activity
30 Hannigan Drive, St Johns,, Auckland, 1072 New Zealand
Previous addresses
Address #1: 30 Hannigan Drive, Saint Johns, Auckland, 1072 New Zealand
Physical & registered address used from 22 Aug 2012 to 23 Aug 2012
Address #2: David Nicoll, 369 Parnell Road, Parnell, Auckland New Zealand
Physical & registered address used from 30 Aug 2008 to 22 Aug 2012
Address #3: Staples Rodway Limited, 11th Floor, Tower Centre, 45 Queen Street, Auckland
Physical & registered address used from 05 Dec 2003 to 30 Aug 2008
Address #4: C/- David Nicoll, 369 Parnell Road, Auckland
Registered address used from 11 Apr 2000 to 05 Dec 2003
Address #5: C/- David Nicoll, 369 Parnell Road, Auckland
Physical address used from 17 Jun 1996 to 05 Dec 2003
Basic Financial info
Total number of Shares: 1085
Annual return filing month: September
Annual return last filed: 21 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Marmont Limited Shareholder NZBN: 9429030453708 |
Ponsonby Auckland 1011 New Zealand |
19 Aug 2019 - |
Shares Allocation #2 Number of Shares: 117 | |||
Individual | Gillooly, Wade John |
Mount Eden Auckland 1024 New Zealand |
29 Dec 2015 - |
Individual | Gillooly, Kirsten Lee |
Mount Eden Auckland 1024 New Zealand |
29 Dec 2015 - |
Shares Allocation #3 Number of Shares: 156 | |||
Individual | Mckendry, Kathryn |
Ponsonby Auckland 1011 New Zealand |
25 Apr 2011 - |
Individual | Mckendry, Matthew |
Ponsonby Auckland 1011 New Zealand |
25 Apr 2011 - |
Shares Allocation #4 Number of Shares: 528 | |||
Entity (NZ Limited Company) | Shelf Company 1966 Limited Shareholder NZBN: 9429036762439 |
Auckland Central Auckland 1010 New Zealand |
27 Nov 2007 - |
Shares Allocation #6 Number of Shares: 96 | |||
Entity (NZ Limited Company) | Marmont Investments Limited Shareholder NZBN: 9429047124875 |
Auckland Central Auckland 1010 New Zealand |
18 Apr 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Parnell Commercial Limited Shareholder NZBN: 9429037221195 Company Number: 1043794 |
02 May 2006 - 26 Oct 2006 | |
Individual | Sargent, Megan Ruth |
Point England Auckland 1072 New Zealand |
17 Jun 1996 - 09 Dec 2016 |
Entity | Abe's Nominees Limited Shareholder NZBN: 9429046212627 Company Number: 6323028 |
03 Jul 2017 - 18 Apr 2019 | |
Individual | Sargent, Megan Ruth |
Point England Auckland 1072 New Zealand |
17 Jun 1996 - 09 Dec 2016 |
Individual | Sargent, Megan Ruth |
Point England Auckland 1072 New Zealand |
17 Jun 1996 - 09 Dec 2016 |
Individual | Sullivan, Nicholas |
Westmere Auckland 1022 New Zealand |
28 Nov 2012 - 17 Sep 2015 |
Other | Ron Curteis Family Trust | 28 Nov 2012 - 28 Nov 2012 | |
Individual | Curteis, Ronald Andrew |
Herne Bay Auckland 1011 New Zealand |
27 Sep 2012 - 28 Nov 2012 |
Individual | Curteis, Benjamin Newcom Waymouth |
Herne Bay Auckland 1011 New Zealand |
27 Sep 2012 - 28 Nov 2012 |
Individual | Nicoll, David |
Auckland |
17 Jun 1996 - 25 Apr 2011 |
Individual | Nicoll, David |
Auckland |
17 Jun 1996 - 25 Apr 2011 |
Individual | Nicoll, David |
Auckland |
17 Jun 1996 - 25 Apr 2011 |
Individual | Milburn, Sharon Ann |
Glendowie Auckland New Zealand |
05 May 2006 - 25 Apr 2011 |
Individual | Milburn, Brent Phillip |
Glendowie Auckland New Zealand |
17 Jun 1996 - 25 Apr 2011 |
Individual | Sargent, Megan Ruth |
Point England Auckland 1072 New Zealand |
17 Jun 1996 - 09 Dec 2016 |
Individual | Nicoll, David |
Auckland |
17 Jun 1996 - 25 Apr 2011 |
Entity | Wardrinks Limited Shareholder NZBN: 9429034243428 Company Number: 1786455 |
02 May 2006 - 25 Apr 2011 | |
Individual | Sargent, Megan Ruth |
Point England Auckland 1072 New Zealand |
17 Jun 1996 - 09 Dec 2016 |
Individual | Roberts, Rebecca Lynne |
Herne Bay Auckland 1011 New Zealand |
28 Nov 2012 - 17 Sep 2015 |
Individual | Curteis, Ronald Andrew |
Herne Bay Auckland 1011 New Zealand |
28 Nov 2012 - 17 Sep 2015 |
Individual | Curteis, Rachelle Fay |
Herne Bay Auckland 1011 New Zealand |
28 Nov 2012 - 17 Sep 2015 |
Entity | Parnell Commercial Limited Shareholder NZBN: 9429037221195 Company Number: 1043794 |
02 May 2006 - 26 Oct 2006 | |
Individual | Nicoll, David |
Auckland |
17 Jun 1996 - 25 Apr 2011 |
Entity | Abe's Nominees Limited Shareholder NZBN: 9429046212627 Company Number: 6323028 |
Saint Johns Auckland 1072 New Zealand |
03 Jul 2017 - 18 Apr 2019 |
Individual | Curteis, Benjamin Newcom Waymouth |
Herne Bay Auckland 1011 New Zealand |
27 Sep 2012 - 27 Sep 2012 |
Individual | Sargent, Megan Ruth |
Point England Auckland 1072 New Zealand |
17 Jun 1996 - 09 Dec 2016 |
Individual | Wall, Roger |
Newmarket Auckland 1023 New Zealand |
25 Apr 2011 - 03 Jul 2017 |
Individual | Milburn, Brent Phillip |
Glendowie Auckland New Zealand |
17 Jun 1996 - 25 Apr 2011 |
Individual | Curteis, Ronald Andrew |
Herne Bay Auckland 1011 New Zealand |
27 Sep 2012 - 27 Sep 2012 |
Entity | Rosey Limited Shareholder NZBN: 9429037221195 Company Number: 1043794 |
02 May 2006 - 26 Oct 2006 | |
Individual | Kerridge, Anthony Peter |
Mt. Victoria Wellington |
02 Dec 2007 - 02 Dec 2007 |
Entity | Wardrinks Limited Shareholder NZBN: 9429034243428 Company Number: 1786455 |
02 May 2006 - 25 Apr 2011 | |
Entity | Rosey Limited Shareholder NZBN: 9429037221195 Company Number: 1043794 |
02 May 2006 - 26 Oct 2006 | |
Individual | Rangihaeata, Simon |
Northcote Auckland New Zealand |
26 Oct 2006 - 25 Apr 2011 |
Director | Kerridge, Anthony Peter |
Auckland Central Auckland 1010 New Zealand |
03 Aug 2016 - 18 Apr 2019 |
Other | Rachelle Lumsden Trust | 28 Nov 2012 - 28 Nov 2012 | |
Individual | Nicoll, David |
Auckland |
17 Jun 1996 - 25 Apr 2011 |
Anthony Peter Kerridge - Director
Appointment date: 01 Apr 2011
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 27 May 2015
Matthew Leo Mckendry - Director
Appointment date: 28 May 2012
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 28 May 2012
Megan Ruth Sargent - Director (Inactive)
Appointment date: 17 Jun 1996
Termination date: 28 May 2012
Address: Point England, Auckland, 1072 New Zealand
Address used since 18 Aug 2008
Brent Phillip Milburn - Director (Inactive)
Appointment date: 17 Jun 1996
Termination date: 07 Mar 2011
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 02 Sep 2010
Coen Bros. Limited
30 Hannigan Drive
Abe's Nominees Limited
30 Hannigan Drive
Ardrich Hygiene Pty Limited
31 Hannigan Drive
Ardrich Limited
5/31 Hannigan Drive
Classic Bakery Cafe (1) Limited
35d Hannigan Drive
Classic Bakehouse Asset Limited
35d Hannigan Drive
Dri-trik Ingredients New Zealand Limited
16 Hannigan Drive
Food Stuff Limited
411 Ellerslie Panmure Hw
Kea Foods (2014) Limited
Unit 3, 65 Elizabeth Knox Place
Pure Delish Limited
Unit4 86 Elizebeth Knox Place
The Pure Food Co Limited
5 Homestead Drive
Tofu Shop Factory Limited
68a Morrin Road