Hollywood Bakery (Holdings) Limited, a registered company, was incorporated on 12 Apr 1996. 9429038337154 is the New Zealand Business Number it was issued. This company has been managed by 9 directors: Hin Man Yeung - an active director whose contract began on 12 Apr 1996,
Cho Kin Wong - an active director whose contract began on 12 Apr 1996,
Choy Bon Yiu - an inactive director whose contract began on 12 Apr 1996 and was terminated on 05 Aug 2019,
Ping Hum Lam - an inactive director whose contract began on 12 Apr 1996 and was terminated on 12 Jun 2019,
Khuong Buu Lai - an inactive director whose contract began on 16 Aug 2004 and was terminated on 04 Jun 2005.
Updated on 01 Apr 2024, the BizDb data contains detailed information about 1 address: 32 Harrowglen Drive, Northcross, Auckland, 0632 (type: registered, physical).
Hollywood Bakery (Holdings) Limited had been using 1G Henry Rose Place, Albany, Auckland as their registered address up until 27 Aug 2020.
A total of 700 shares are allotted to 7 shareholders (5 groups). The first group consists of 175 shares (25 per cent) held by 1 entity. Moving on the second group includes 3 shareholders in control of 105 shares (15 per cent). Finally the 3rd share allotment (175 shares 25 per cent) made up of 1 entity.
Previous addresses
Address: 1g Henry Rose Place, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 26 Mar 2019 to 27 Aug 2020
Address: Level 4, 52 Symonds St, Auckland, 1010 New Zealand
Registered & physical address used from 10 Apr 2015 to 26 Mar 2019
Address: Dfk Oswin Griffiths Carlton, Level 4, 52 Symonds St, Auckland, 1010 New Zealand
Physical & registered address used from 05 Aug 2014 to 10 Apr 2015
Address: C/- Dfk Carlton, Level 3, 135 Broadway, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 05 Apr 2013 to 05 Aug 2014
Address: C/- Carlton-dkf, Level 3, 135 Broadway, Newmarket, Auckland New Zealand
Registered address used from 12 Mar 2002 to 05 Apr 2013
Address: C/-grant Thornton, Level 3, 135 Broadway, Newmarket, Auckland
Physical address used from 22 Jan 2001 to 22 Jan 2001
Address: Grant Thornton, Elders House, 60 Khyber Pass Road, Grafton
Registered address used from 22 Jan 2001 to 12 Mar 2002
Address: C/- Carlton-dkf, Level 3, 135 Broadway, Newmarket, Auckland New Zealand
Physical address used from 22 Jan 2001 to 22 Jan 2001
Address: Grant Thornton, Elders House, 60 Khyber Pass Road, Grafton
Physical address used from 22 Jan 2001 to 22 Jan 2001
Address: Grant Thornton, Elders House, 60 Khyber Pass Road, Grafton
Registered address used from 11 Apr 2000 to 22 Jan 2001
Basic Financial info
Total number of Shares: 700
Annual return filing month: March
Annual return last filed: 05 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 175 | |||
Individual | Lam, Ping Hum |
Remuera Auckland 1050 New Zealand |
12 Apr 1996 - |
Shares Allocation #2 Number of Shares: 105 | |||
Individual | Tsang, Esther Chin Siu |
Northcote Auckland 0627 New Zealand |
30 Jan 2020 - |
Individual | Wong, Cho Kin |
Rd 2 Dairy Flat 0792 New Zealand |
12 Apr 1996 - |
Individual | Ko, Wai Lin |
Northcote Auckland 0627 New Zealand |
30 Jan 2020 - |
Shares Allocation #3 Number of Shares: 175 | |||
Individual | Yeung, Hin Man |
Mount Eden Auckland 1024 New Zealand |
12 Apr 1996 - |
Shares Allocation #4 Number of Shares: 70 | |||
Individual | To, Chun Fai |
Windsor Park Auckland 0632 New Zealand |
12 Apr 1996 - |
Shares Allocation #5 Number of Shares: 175 | |||
Individual | Wong, Cho Kin |
Rd 2 Dairy Flat 0792 New Zealand |
12 Apr 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lai, Buu Cuong |
Howick Auckland |
12 Apr 1996 - 04 Mar 2005 |
Individual | Lai, Buu Sieu |
Pakuranga Auckland |
12 Apr 1996 - 04 Mar 2005 |
Individual | Yiu, Choy Bon |
Northcote Auckland 0627 New Zealand |
12 Apr 1996 - 30 Jan 2020 |
Individual | Lai, Khuong Buu |
Pakuranga, Auckland |
04 Mar 2005 - 04 Mar 2005 |
Hin Man Yeung - Director
Appointment date: 12 Apr 1996
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 26 Mar 2013
Cho Kin Wong - Director
Appointment date: 12 Apr 1996
Address: Rd 2, Dairy Flat, 0792 New Zealand
Address used since 19 Mar 2021
Address: Pinehill, Auckland, 0632 New Zealand
Address used since 26 Mar 2013
Choy Bon Yiu - Director (Inactive)
Appointment date: 12 Apr 1996
Termination date: 05 Aug 2019
Address: Northcote, Auckland, 0627 New Zealand
Address used since 26 Mar 2013
Ping Hum Lam - Director (Inactive)
Appointment date: 12 Apr 1996
Termination date: 12 Jun 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 12 Apr 1996
Khuong Buu Lai - Director (Inactive)
Appointment date: 16 Aug 2004
Termination date: 04 Jun 2005
Address: Pakuranga, Auckland,
Address used since 16 Aug 2004
Buu Sieu Lai - Director (Inactive)
Appointment date: 01 Jul 1998
Termination date: 16 Aug 2004
Address: Pakuranga, Auckland,
Address used since 01 Jul 1998
Kwong Wah Joseph Chin - Director (Inactive)
Appointment date: 12 Apr 1996
Termination date: 23 Jan 1998
Address: Rothesay Bay, North Shore, Auckland,
Address used since 12 Apr 1996
Chik Yui Cheung - Director (Inactive)
Appointment date: 12 Apr 1996
Termination date: 23 Jan 1998
Address: Northcote, Auckland,
Address used since 12 Apr 1996
Yuk Kwan Lam - Director (Inactive)
Appointment date: 12 Apr 1996
Termination date: 23 Jan 1998
Address: Northcote, Auckland,
Address used since 12 Apr 1996
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street