Shortcuts

Hollywood Bakery (holdings) Limited

Type: NZ Limited Company (Ltd)
9429038337154
NZBN
805373
Company Number
Registered
Company Status
Current address
32 Harrowglen Drive
Northcross
Auckland 0632
New Zealand
Registered & physical & service address used since 27 Aug 2020

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 175
Individual Lam, Ping Hum Remuera
Auckland
1050
New Zealand
Shares Allocation #2 Number of Shares: 105
Individual Tsang, Esther Chin Siu Northcote
Auckland
0627
New Zealand
Individual Wong, Cho Kin Rd 2
Dairy Flat
0792
New Zealand
Individual Ko, Wai Lin Northcote
Auckland
0627
New Zealand
Shares Allocation #3 Number of Shares: 175
Individual Yeung, Hin Man Mount Eden
Auckland
1024
New Zealand
Shares Allocation #4 Number of Shares: 70
Individual To, Chun Fai Windsor Park
Auckland
0632
New Zealand
Shares Allocation #5 Number of Shares: 175
Individual Wong, Cho Kin Rd 2
Dairy Flat
0792
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lai, Buu Cuong Howick
Auckland
Individual Lai, Buu Sieu Pakuranga
Auckland
Individual Yiu, Choy Bon Northcote
Auckland
0627
New Zealand
Individual Lai, Khuong Buu Pakuranga, Auckland
Directors

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

Nearby companies

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