Shortcuts

The Mighty Bakery Limited

Type: NZ Limited Company (Ltd)
9429039534255
NZBN
366566
Company Number
Registered
Company Status
Current address
Floor 8, 188 Quay Street
Auckland Central
Auckland 1010
New Zealand
Other address (Address for Records) used since 20 Mar 2019
Level 26, 15 Customs Street West,
Auckland Central
Auckland 1010
New Zealand
Other (Address for Records) & records address (Address for Records) used since 13 Jun 2022
72g Wyndham Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 05 Aug 2022

The Mighty Bakery Limited, a registered company, was launched on 03 Nov 1987. 9429039534255 is the business number it was issued. The company has been run by 6 directors: John Alfred Yarrow - an active director whose contract started on 22 Dec 2005,
Rosaleen Dawn Yarrow - an active director whose contract started on 15 Jan 2008,
Eric William Forbes - an inactive director whose contract started on 15 Jun 2007 and was terminated on 02 Jun 2009,
Trevor Francis Thornton - an inactive director whose contract started on 19 Oct 2001 and was terminated on 22 Feb 2007,
Eric William Forbes - an inactive director whose contract started on 19 Oct 2001 and was terminated on 30 Jan 2007.
Last updated on 10 Mar 2024, our database contains detailed information about 3 addresses this company uses, specifically: 72G Wyndham Street, Auckland Central, Auckland, 1010 (registered address),
72G Wyndham Street, Auckland Central, Auckland, 1010 (physical address),
72G Wyndham Street, Auckland Central, Auckland, 1010 (service address),
Level 26, 15 Customs Street West,, Auckland Central, Auckland, 1010 (other address) among others.
The Mighty Bakery Limited had been using Floor 22, 120 Albert Street, Auckland Central, Auckland as their physical address up until 05 Aug 2022.
Former names for this company, as we established at BizDb, included: from 12 Feb 1998 to 05 Apr 2006 they were named Topline Foods (1998) Limited, from 16 Jan 1996 to 12 Feb 1998 they were named Yardleys Snacks Limited and from 03 Nov 1987 to 16 Jan 1996 they were named Kela Confectionery Limited.
One entity controls all company shares (exactly 800000 shares) - Five K Investments Limited - located at 1010, Auckland Central, Auckland.

Addresses

Previous addresses

Address #1: Floor 22, 120 Albert Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 28 Mar 2019 to 05 Aug 2022

Address #2: Level 8, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland, 1010 New Zealand

Registered & physical address used from 20 Jun 2013 to 28 Mar 2019

Address #3: Level 7, 54 Gill Street, New Plymouth, 4310 New Zealand

Physical & registered address used from 05 Nov 2012 to 20 Jun 2013

Address #4: 54 Gill Street, New Plymouth, New Plymouth, 4310 New Zealand

Registered & physical address used from 02 Nov 2012 to 05 Nov 2012

Address #5: Sh27, Tirau New Zealand

Physical & registered address used from 08 Aug 2008 to 02 Nov 2012

Address #6: 32 Barrett Road, Whalersgate, New Plymouth

Registered & physical address used from 22 Jul 2008 to 08 Aug 2008

Address #7: Cnr Devon And Robe Streets, New Plymouth

Registered address used from 03 Aug 2007 to 22 Jul 2008

Address #8: C/-grant Thornton (christchurch) Ltd, 9th Floor Anthony Harper Bldg, 47 Cathedral Square, Christchurch

Physical address used from 21 Jul 2002 to 22 Jul 2008

Address #9: C/- Grant Thornton (christchurch) Ltd, 9th Floor Anthony Harper Bldg, 47 Cathedral Square, Christchurch

Registered address used from 21 Jul 2002 to 03 Aug 2007

Address #10: -

Physical address used from 17 Jul 2001 to 17 Jul 2001

Address #11: C/- Grant Thornton, 8th Floor Anthony Harper Bldg, 47 Cathedral Square, Christchurch

Physical address used from 17 Jul 2001 to 21 Jul 2002

Address #12: C/ Grant Thornton, Amp Centre, Cathedral Square, Christchurch

Registered address used from 17 Jul 2001 to 21 Jul 2002

Address #13: C/- Chambers Nicholls, Amp Centre, Cathedral Square, Christchurch

Registered address used from 25 Mar 1994 to 17 Jul 2001

Address #14: C/o Chambers Nicholls, 10th Floor Amp Building, 45-47 Cathedral Square, Christchurch

Registered address used from 23 Mar 1994 to 25 Mar 1994

Financial Data

Basic Financial info

Total number of Shares: 800000

Annual return filing month: June

Annual return last filed: 07 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 800000
Entity (NZ Limited Company) Five K Investments Limited
Shareholder NZBN: 9429040159058
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Yardley, Kelvin Strowan
Christchurch
Entity Vinery Projects Limited
Shareholder NZBN: 9429036747429
Company Number: 1166404
Entity Vinery Projects Limited
Shareholder NZBN: 9429036747429
Company Number: 1166404

Ultimate Holding Company

21 Jul 1991
Effective Date
Five K Investments Limited
Name
Ltd
Type
172700
Ultimate Holding Company Number
NZ
Country of origin
Level 8, Pricewaterhousecoopers Tower
188 Quay Street
Auckland 1010
New Zealand
Address
Directors

John Alfred Yarrow - Director

Appointment date: 22 Dec 2005

Address: Manaia, Manaia, 4612 New Zealand

Address used since 25 Oct 2012


Rosaleen Dawn Yarrow - Director

Appointment date: 15 Jan 2008

Address: Manaia, Manaia, 4612 New Zealand

Address used since 25 Oct 2012


Eric William Forbes - Director (Inactive)

Appointment date: 15 Jun 2007

Termination date: 02 Jun 2009

Address: Whangarei,

Address used since 15 Jun 2007


Trevor Francis Thornton - Director (Inactive)

Appointment date: 19 Oct 2001

Termination date: 22 Feb 2007

Address: Christchurch,

Address used since 19 Oct 2001


Eric William Forbes - Director (Inactive)

Appointment date: 19 Oct 2001

Termination date: 30 Jan 2007

Address: Whangarei,

Address used since 19 Oct 2001


Kelvin John Yardley - Director (Inactive)

Appointment date: 26 Jun 1990

Termination date: 22 Dec 2005

Address: Strowan, Christchurch,

Address used since 26 Jun 1990