Shortcuts

Brumby's Bakeries Nz Limited

Type: NZ Limited Company (Ltd)
9429038543678
NZBN
662328
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
C117410
Industry classification code
Bakery And Hot Bread Shop
Industry classification description
Current address
Unit B3, 48 Oakleigh Avenue
Takanini
Auckland 2112
New Zealand
Postal & office & delivery address used since 10 Nov 2020
Unit B3, 48 Oakleigh Avenue
Takanini
Auckland 2112
New Zealand
Registered & physical & service address used since 18 Nov 2020


Brumby's Bakeries Nz Limited, a registered company, was registered on 23 Jan 1995. 9429038543678 is the NZ business number it was issued. "Bakery and hot bread shop" (business classification C117410) is how the company was classified. This company has been run by 16 directors: Andrew George Morgan - an active director whose contract began on 30 Jun 2017,
Andre Nell - an inactive director whose contract began on 30 Jun 2016 and was terminated on 30 Jun 2017,
Andrew George Morgan - an inactive director whose contract began on 31 Dec 2015 and was terminated on 30 Jun 2016,
Anthony James Alford - an inactive director whose contract began on 09 Jul 2007 and was terminated on 31 Dec 2015,
Nigel Norman Nixon - an inactive director whose contract began on 09 Jul 2007 and was terminated on 14 Jan 2013.
Last updated on 01 Apr 2024, BizDb's data contains detailed information about 1 address: Unit B3, 48 Oakleigh Avenue, Takanini, Auckland, 2112 (type: registered, physical).
Brumby's Bakeries Nz Limited had been using 11B Isobel Hodgson Drive, Cambridge, Cambridge as their physical address up to 18 Nov 2020.
Previous names used by the company, as we found at BizDb, included: from 23 Jan 1995 to 02 Jul 1999 they were called Pacific Bakeries Nz Limited.
A single entity owns all company shares (exactly 100 shares) - Cafe Coffee & Bakery Systems (Nz) Limited - located at 2112, Unit B3, Takanini.

Addresses

Principal place of activity

Unit B3, 48 Oakleigh Avenue, Takanini, Auckland, 2112 New Zealand


Previous addresses

Address #1: 11b Isobel Hodgson Drive, Cambridge, Cambridge, 3434 New Zealand

Physical & registered address used from 31 Jul 2019 to 18 Nov 2020

Address #2: 109 Te Huia Drive, Flagstaff, Hamilton, 3210 New Zealand

Registered address used from 20 Dec 2018 to 31 Jul 2019

Address #3: 5 Rose Berry Crescent, Flagstaff, Hamilton, 3210 New Zealand

Registered address used from 16 Jan 2018 to 20 Dec 2018

Address #4: 5 Rose Berry Crescent, Flagstaff, Hamilton, 3210 New Zealand

Physical address used from 16 Jan 2018 to 31 Jul 2019

Address #5: 10f Morningside Drive, Sandringham, Auckland, 1025 New Zealand

Registered & physical address used from 04 May 2012 to 16 Jan 2018

Address #6: Level 5, 3 City Road, Auckland, 1010 New Zealand

Physical & registered address used from 29 Jun 2011 to 04 May 2012

Address #7: C/-markhams Auckland Limited, Level 10, Q & V Building, 203 Queen Street, Auckland New Zealand

Physical address used from 22 Aug 2008 to 29 Jun 2011

Address #8: Level 10, Q & V Building, 203 Queen Street, Auckland New Zealand

Registered address used from 22 Aug 2008 to 29 Jun 2011

Address #9: C/-markhams Mri Auckland Limited, Level 10, Q & V Building, 203 Queen Street, Auckland

Physical & registered address used from 07 Oct 2005 to 22 Aug 2008

Address #10: 6th Floor, 369 Queen Street, Auckland

Registered address used from 01 May 2002 to 07 Oct 2005

Address #11: 6th Floor, 369 Queen Street, Auckland

Registered address used from 20 Aug 2001 to 01 May 2002

Address #12: 6th Floor, 369 Queen Street, Auckland

Physical address used from 23 Jan 1995 to 07 Oct 2005

Contact info
64 9 3777615
06 Nov 2019 Phone
greta@ccbs.co.nz
06 Nov 2019 nzbn-reserved-invoice-email-address-purpose
andrew@ccbs.co.nz
06 Nov 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Financial report filing month: June

Annual return last filed: 05 Dec 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Cafe Coffee & Bakery Systems (nz) Limited
Shareholder NZBN: 9429042102304
Unit B3
Takanini
2112
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - Brumby's Bakeries Holdings Pty Limited
Other Brumby's Bakeries Holdings Pty Limited
Directors

Andrew George Morgan - Director

Appointment date: 30 Jun 2017

Address: Rd 2, Te Kauwhata, 3782 New Zealand

Address used since 06 Dec 2021

Address: Cambridge, Cambridge, 3434 New Zealand

Address used since 23 Jul 2019

Address: Flagstaff, Hamilton, 3210 New Zealand

Address used since 30 Jun 2017

Address: Flagstaff, Hamilton, 3210 New Zealand

Address used since 01 Dec 2018


Andre Nell - Director (Inactive)

Appointment date: 30 Jun 2016

Termination date: 30 Jun 2017

ASIC Name: Retail Food Group Limited

Address: Southport, Queensland, 4215 Australia

Address: Brisbane, Queensland, 4007 Australia

Address used since 30 Jun 2016

Address: Southport, Queensland, 4215 Australia


Andrew George Morgan - Director (Inactive)

Appointment date: 31 Dec 2015

Termination date: 30 Jun 2016

Address: Rototuna North, Hamilton, 3210 New Zealand

Address used since 31 Dec 2015


Anthony James Alford - Director (Inactive)

Appointment date: 09 Jul 2007

Termination date: 31 Dec 2015

ASIC Name: Retail Food Group Limited

Address: Southport, 4215 Australia

Address used since 21 Jun 2011

Address: Southport Qld, Australia


Nigel Norman Nixon - Director (Inactive)

Appointment date: 09 Jul 2007

Termination date: 14 Jan 2013

Address: Southport, 4215 Australia

Address used since 21 Jun 2011


Michael Andrew Sherlock - Director (Inactive)

Appointment date: 23 Jan 1995

Termination date: 09 Jul 2007

Address: Toowond, Queensland 4066, Australia,

Address used since 14 Jan 2003


Steven Leslie Brown - Director (Inactive)

Appointment date: 09 Aug 2004

Termination date: 09 Jul 2007

Address: Camberwell, Victoria 3124, Australia,

Address used since 09 Aug 2004


Robert Snow - Director (Inactive)

Appointment date: 14 Jan 2003

Termination date: 08 Sep 2005

Address: 137 East Street, Wawrick, Queensland 4370, Australia,

Address used since 14 Jan 2003


William John Salomon - Director (Inactive)

Appointment date: 23 Jan 1995

Termination date: 14 Jan 2003

Address: Camberwell, Victoria, Australia,

Address used since 23 Jan 1995


Edward Preston Manners - Director (Inactive)

Appointment date: 23 Jan 1995

Termination date: 14 Jan 2003

Address: Ourimbah N S W, Australia,

Address used since 23 Jan 1995


Lynette Eileen Tyrrell - Director (Inactive)

Appointment date: 23 Jun 1999

Termination date: 14 Jan 2003

Address: Moonee Ponds, Victoria, Australia 3039,

Address used since 23 Jun 1999


Robert Gils - Director (Inactive)

Appointment date: 23 Jun 1999

Termination date: 14 Jan 2003

Address: Vernon Terace, Newstead, Queensland 4006, Australia,

Address used since 23 Jun 1999


Simon Ian Mcdowall - Director (Inactive)

Appointment date: 31 Jul 1999

Termination date: 17 Dec 2001

Address: Rozelle Ponds, N S W 2039, Australia,

Address used since 31 Jul 1999


Ruth Elaine Warne - Director (Inactive)

Appointment date: 23 Jan 1995

Termination date: 23 Jun 1999

Address: Moorabbin Victoria, Australia,

Address used since 23 Jan 1995


Jeffrey Charles Sanders - Director (Inactive)

Appointment date: 23 Jan 1995

Termination date: 23 Jun 1999

Address: Kippa-ring Q L D, Australia,

Address used since 23 Jan 1995


Geoffrey John Cope - Director (Inactive)

Appointment date: 23 Jan 1995

Termination date: 20 Nov 1998

Address: Frankston South Victoria, Australia,

Address used since 23 Jan 1995

Nearby companies

Little As Limited
7 Rose Berry Crescent

Dr Doux Limited
7 Rose Berry Crescent

Electro Estate Limited
430 Borman Road

Ardaman Holdings Limited
20 Longbow Terrace

Hs Medical Limited
409 Borman Road

Double L Construction Limited
36 Longbow Terrace

Similar companies

Biyuth Limited
50 Alderson Road

Hispower Hospitality Limited
5 Sovereign Place

Little Yellow Limited
9 Brad Avenue

Ohaupo Bakehouse Cafe Limited
16 Boundary Road

Shengxing Limited
120 Nixon Street

The Bakehouse Coffee And Roast Limited
16 Boundary Road