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.
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
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 | Period |
---|---|---|---|
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 |
17 Aug 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Brumby's Bakeries Holdings Pty Limited | 23 Jan 1995 - 17 Aug 2017 | |
Other | Brumby's Bakeries Holdings Pty Limited | 23 Jan 1995 - 17 Aug 2017 |
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
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
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