Shortcuts

Bakers Delight (nz) Limited

Type: NZ Limited Company (Ltd)
9429038422706
NZBN
695131
Company Number
Registered
Company Status
G412920
Industry classification code
Bread Vending
Industry classification description
Current address
E4/123 Ormiston Road
Flat Bush
Auckland 2019
New Zealand
Registered & physical & service address used since 11 Jul 2022
Unit 8, 15 Accent Drive
East Tamaki
Auckland 2013
New Zealand
Office address used since 07 Apr 2023
Unit 8, 15 Accent Drive
East Tamaki
Auckland 2013
New Zealand
Registered & service address used since 18 Apr 2023

Bakers Delight (Nz) Limited, a registered company, was started on 22 Sep 1995. 9429038422706 is the NZ business number it was issued. "Bread vending" (ANZSIC G412920) is how the company was classified. The company has been managed by 11 directors: Craig Stuart Richardson Notman - an active director whose contract began on 30 Jun 2022,
Bentyn James Frewin - an active director whose contract began on 30 Jun 2022,
Roger George Gillespie - an inactive director whose contract began on 22 Sep 1995 and was terminated on 30 Jun 2022,
Lesley Joy Gillespie - an inactive director whose contract began on 07 Dec 1998 and was terminated on 30 Jun 2022,
David Philip Hunter Christie - an inactive director whose contract began on 02 Oct 2018 and was terminated on 30 Jun 2022.
Updated on 02 May 2024, BizDb's data contains detailed information about 1 address: Unit 8, 15 Accent Drive, East Tamaki, Auckland, 2013 (category: registered, service).
Bakers Delight (Nz) Limited had been using Ground Floor, Princes Court, 2 Princes Street, Auckland as their physical address up until 11 Jul 2022.
A total of 2415586 shares are allocated to 6 shareholders (4 groups). The first group includes 1932464 shares (80 per cent) held by 3 entities. Next there is the second group which consists of 1 shareholder in control of 483120 shares (20 per cent). Finally we have the third share allocation (1 share 0 per cent) made up of 1 entity.

Addresses

Principal place of activity

E4/123 Ormiston Road, Flat Bush, Auckland, 2019 New Zealand


Previous addresses

Address #1: Ground Floor, Princes Court, 2 Princes Street, Auckland, 1140 New Zealand

Physical & registered address used from 20 Jul 2021 to 11 Jul 2022

Address #2: Ground Floor, Princes Court, 2 Princes Street, Auckland, 1140 New Zealand

Physical & registered address used from 04 Sep 2020 to 20 Jul 2021

Address #3: 36 Enfield Street, Mount Eden, Auckland, 1024 New Zealand

Physical & registered address used from 28 Mar 2013 to 04 Sep 2020

Address #4: Central Park Business Centre, Bldg 5, Level 6, 666 Great South Rd, Greenlane, Auckland, 1544 New Zealand

Registered & physical address used from 24 Nov 2006 to 28 Mar 2013

Address #5: Suite 2, Level 2, 626 Great South Road, Greenlane, Auckland

Physical & registered address used from 09 Dec 2003 to 24 Nov 2006

Address #6: C/- Erns & Young, National Mutual Building, 37-41 Shortland Street, Auckland

Registered address used from 27 Nov 1997 to 09 Dec 2003

Address #7: 6th Floor, 369 Queen Street, Auckland

Physical address used from 27 Nov 1997 to 09 Dec 2003

Address #8: C/- Erns & Young, National Mutual Building, 37-41 Shortland Street, Auckland

Physical address used from 27 Nov 1997 to 27 Nov 1997

Contact info
64 21 2633226
Phone
64 9 6384104
Phone
david.christie@bakersdelight.com.au
Email
ben@ljs.co.nz
Email
www.bakersdelight.com.au
Website
www.bakersdelight.co.nz
01 Jul 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 2415586

Annual return filing month: March

Financial report filing month: June

Annual return last filed: 24 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1932464
Director Frewin, Bentyn James Rd 2
Clevedon
2582
New Zealand
Individual Frewin, Lucinda Jane Rd 2
Clevedon
2582
New Zealand
Entity (NZ Limited Company) Davenports Harbour Trustee (2012) Limited
Shareholder NZBN: 9429030858626
Albany
Auckland
0632
New Zealand
Shares Allocation #2 Number of Shares: 483120
Individual Notman, Craig Stuart Richardson Pukekohe
2677
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Frewin, Lucinda Jane Rd 2
Clevedon
2582
New Zealand
Shares Allocation #4 Number of Shares: 1
Director Frewin, Bentyn James Rd 2
Clevedon
2582
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Bakers Delight Holdings Limited Camberwell Vic 3124
Australia

Australia
Other Bakers Delight Holdings Limited Camberwell Vic 3124
Australia

Australia

Ultimate Holding Company

Bakers Delight Holdings Ltd
Name
Company
Type
52528202
Ultimate Holding Company Number
AU
Country of origin
Level 1, 293 Camberwell Road
Camberwell
Vic 3124
Australia
Address
Directors

Craig Stuart Richardson Notman - Director

Appointment date: 30 Jun 2022

Address: Pukekohe, 2677 New Zealand

Address used since 05 Dec 2022

Address: Pukekohe, Puni, 2678 New Zealand

Address used since 30 Jun 2022


Bentyn James Frewin - Director

Appointment date: 30 Jun 2022

Address: Rd 2, Clevedon, 2582 New Zealand

Address used since 30 Jun 2022


Roger George Gillespie - Director (Inactive)

Appointment date: 22 Sep 1995

Termination date: 30 Jun 2022

ASIC Name: Bakers Delight Holdings Ltd.

Address: Camberwell, Vic, 3124 Australia

Address: Hawthorn, V I C 3122, Australia

Address used since 22 Sep 1995


Lesley Joy Gillespie - Director (Inactive)

Appointment date: 07 Dec 1998

Termination date: 30 Jun 2022

ASIC Name: Bakers Delight Holdings Ltd.

Address: Camberwell, Vic, 3124 Australia

Address: Hawthorn, Victoria 3122, Australia

Address used since 31 Jan 2006


David Philip Hunter Christie - Director (Inactive)

Appointment date: 02 Oct 2018

Termination date: 30 Jun 2022

ASIC Name: Bakers Delight Holdings Ltd.

Address: Hawthorn East, Victoria, 3123 Australia

Address used since 02 Oct 2018

Address: Camberwell, Victoria, 3124 Australia


Hamish Andrew Ross - Director (Inactive)

Appointment date: 01 Jul 2020

Termination date: 30 Jun 2022

ASIC Name: Bakers Delight Holdings Ltd.

Address: Hampton, Melbourne, Victoria, 3188 Australia

Address used since 01 Aug 2021

Address: Camberwell, Victoria, 3123 Australia

Address: Brighton, Melbourne, Victoria, 3186 Australia

Address used since 01 Jul 2020


Barry Ross Brownjohn - Director (Inactive)

Appointment date: 07 Dec 1998

Termination date: 17 Nov 2015

ASIC Name: Bakers Delight Holdings Ltd.

Address: Palm Beach, Nsw, 2108 Australia

Address used since 13 Nov 2015

Address: Camberwell, Vic, 3124 Australia


Braeden Stephen Lord - Director (Inactive)

Appointment date: 07 Dec 1998

Termination date: 28 Sep 2007

Address: Richmond, Victoria 3121, Australia,

Address used since 07 Dec 1998


Lyle Edward Turner - Director (Inactive)

Appointment date: 22 Sep 1995

Termination date: 31 Dec 1998

Address: Narre Warren East, Victoria, Vic 3804, Australia,

Address used since 22 Sep 1995


Brent Leslie Giles - Director (Inactive)

Appointment date: 22 Sep 1995

Termination date: 24 Feb 1997

Address: Auckland,

Address used since 22 Sep 1995


Alexander Roman Bojczuk - Director (Inactive)

Appointment date: 22 Sep 1995

Termination date: 12 Nov 1996

Address: Camberwell, V I C 3124, Australia,

Address used since 22 Sep 1995

Nearby companies

Primesite Properties (1998) Limited
Suite 1, 29 Enfield Street

Primesite Properties (fitzherbert St) Limited
Suite 1, 29 Enfield Street

Prime Site Properties Limited
Suite 1, 29 Enfield Street

Acland Holdings Limited
18 Normanby Road

Envivo Limited
1st Floor, 18 Normanby Road

Citta Limited
18 Normanby Road

Similar companies

G & H Trading Limited
13 Dunkineely Road

Tnz Link Limited
15 Parkinson Avenue

Vohra Meharveen Limited
620 Manukau Road