Muffin Break Limited, a registered company, was registered on 17 Aug 1989. 9429039381910 is the New Zealand Business Number it was issued. The company has been run by 10 directors: Serge Infanti - an active director whose contract started on 01 Nov 2005,
Robert Henry Fitzgerald - an active director whose contract started on 29 Apr 2021,
Norman Walden Fitzgerald - an inactive director whose contract started on 26 Nov 2007 and was terminated on 18 Aug 2021,
Jeremy James Fitzgerald - an inactive director whose contract started on 28 Mar 2000 and was terminated on 26 Nov 2007,
Jonathan Nigel Walden - an inactive director whose contract started on 28 Mar 2000 and was terminated on 01 Nov 2005.
Updated on 17 Mar 2024, BizDb's database contains detailed information about 1 address: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (type: registered, physical).
Muffin Break Limited had been using Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland as their registered address up to 02 Mar 2020.
One entity controls all company shares (exactly 100 shares) - Foodco Group Pty Limited - located at 2013, 122 Lang Road, Moore Park, Nsw.
Previous addresses
Address: Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 12 Sep 2019 to 02 Mar 2020
Address: Level 2, Building 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 01 Jun 2018 to 12 Sep 2019
Address: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 07 Sep 2016 to 01 Jun 2018
Address: L3, Nexia Centre, 22 Amersham Way, Manukau, Auckland, 2104 New Zealand
Registered & physical address used from 09 Sep 2013 to 07 Sep 2016
Address: Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham, Way, Manukau 2104 New Zealand
Registered & physical address used from 27 Nov 2009 to 09 Sep 2013
Address: C/-minter Ellison Rudd Watts, Lumley Centre, 88 Shortland Street, Auckland 1010
Physical & registered address used from 25 Aug 2008 to 27 Nov 2009
Address: C/ Minter Ellison Rudd Watts, Lumley Centre, 88 Shortland Street, Auckland
Physical & registered address used from 12 Oct 2005 to 25 Aug 2008
Address: Rudd Watts & Stone, 2nd Floor Bnz Tower, 125 Queen Street, Auckland
Registered address used from 06 Jul 1999 to 12 Oct 2005
Address: Rudd Watts & Stone, 2nd Floor Bnz Tower, 125 Queen Street, Auckland
Physical address used from 01 Jul 1997 to 01 Jul 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Financial report filing month: March
Annual return last filed: 27 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Foodco Group Pty Limited |
122 Lang Road, Moore Park Nsw 2021 Australia |
17 Aug 1989 - |
Ultimate Holding Company
Serge Infanti - Director
Appointment date: 01 Nov 2005
ASIC Name: Jahnus Pty Limited
Address: Hunters Hill, Nsw, 2110 Australia
Address used since 23 May 2022
Address: 122 Lang Road, Moore Park, Nsw, 2021 Australia
Address: Vaucluse, Nsw, 2030 Australia
Address used since 02 Sep 2010
Address: 122 Lang Road, Moore Park, Nsw, 2021 Australia
Robert Henry Fitzgerald - Director
Appointment date: 29 Apr 2021
Address: Paddington, New South Wales, 2021 Australia
Address used since 29 Apr 2021
Norman Walden Fitzgerald - Director (Inactive)
Appointment date: 26 Nov 2007
Termination date: 18 Aug 2021
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 21 Aug 2015
Jeremy James Fitzgerald - Director (Inactive)
Appointment date: 28 Mar 2000
Termination date: 26 Nov 2007
Address: Darling Point, New South Wales, Australia 2027,
Address used since 28 Mar 2000
Jonathan Nigel Walden - Director (Inactive)
Appointment date: 28 Mar 2000
Termination date: 01 Nov 2005
Address: Westlake, Queensland, Australia 4074,
Address used since 28 Mar 2000
Wendy Mary-ann Nelson - Director (Inactive)
Appointment date: 20 Sep 1993
Termination date: 28 Mar 2000
Address: Noosa Heads, Queensland 4567, Australia,
Address used since 20 Sep 1993
Robert Kenneth Nelson - Director (Inactive)
Appointment date: 20 Sep 1993
Termination date: 28 Mar 2000
Address: Noosa Heads, Queensland 4567, Australia,
Address used since 20 Sep 1993
Robyn Winifred Fitzgerald - Director (Inactive)
Appointment date: 28 Mar 2000
Termination date: 28 Mar 2000
Address: Darling Point, New South Wales, Australia 2027,
Address used since 28 Mar 2000
Helen Deckert - Director (Inactive)
Appointment date: 17 Aug 1989
Termination date: 20 Sep 1993
Address: Surrey, B C, Canada,
Address used since 17 Aug 1989
Siegfried Deckert - Director (Inactive)
Appointment date: 17 Aug 1989
Termination date: 20 Sep 1993
Address: Surrey, B C, Canada,
Address used since 17 Aug 1989
R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive
Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive
Fresh To Go Limited
Level 2, 116 Harris Road
Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive
Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,
Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive