Shortcuts

Muffin Break Limited

Type: NZ Limited Company (Ltd)
9429039381910
NZBN
415876
Company Number
Registered
Company Status
Current address
Rsm House, Level 2, 62 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Registered & physical & service address used since 02 Mar 2020

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Other (Other) Foodco Group Pty Limited 122 Lang Road, Moore Park
Nsw
2021
Australia

Ultimate Holding Company

28 Aug 2016
Effective Date
Foodco Holdings Pty Limited
Name
Company
Type
610909343
Ultimate Holding Company Number
AU
Country of origin
Bldg 215, Level 1, Entertainment Quarter
122 Lang Road, Moore Park
Nsw 2021
Australia
Address
Directors

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

Nearby companies

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