Cowells Pavlova Kitchen Dunedin Limited, a registered company, was launched on 29 Apr 1983. 9429040286099 is the NZ business identifier it was issued. "Cake and pastry mfg (factory-based)" (ANZSIC C117205) is how the company is categorised. The company has been managed by 4 directors: Kirsty Jane Heaton - an active director whose contract began on 01 Sep 2007,
Matthew Charles Heaton - an active director whose contract began on 01 Sep 2007,
Evelyn Shona Millar - an inactive director whose contract began on 29 Apr 1983 and was terminated on 21 Mar 2024,
Trevor John Millar - an inactive director whose contract began on 29 Apr 1983 and was terminated on 05 Sep 2007.
Updated on 23 Mar 2024, our database contains detailed information about 1 address: 7 Vire Street, Dunedin Central, Dunedin, 9016 (type: postal, office).
Cowells Pavlova Kitchen Dunedin Limited had been using 7 Vire St, Dunedin as their physical address up until 09 Jul 2007.
A total of 10000 shares are issued to 6 shareholders (4 groups). The first group consists of 1500 shares (15 per cent) held by 1 entity. Next there is the second group which consists of 3 shareholders in control of 6000 shares (60 per cent). Lastly the third share allotment (1000 shares 10 per cent) made up of 1 entity.
Principal place of activity
7 Vire Street, Dunedin Central, Dunedin, 9016 New Zealand
Previous address
Address #1: 7 Vire St, Dunedin
Physical & registered address used from 01 Jul 1997 to 09 Jul 2007
Basic Financial info
Total number of Shares: 10000
Annual return filing month: May
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1500 | |||
Individual | Heaton, Kirsty |
Mosgiel Mosgiel 9024 New Zealand |
28 Feb 2006 - |
Shares Allocation #2 Number of Shares: 6000 | |||
Individual | Millar, Evelyn Shona |
Mosgiel Mosgiel 9024 New Zealand |
28 Feb 2006 - |
Individual | Heaton, Kirsty Jane |
Mosgiel Mosgiel 9024 New Zealand |
29 Oct 2008 - |
Individual | Heaton, Matthew Charles |
Mosgiel Mosgiel 9024 New Zealand |
29 Oct 2008 - |
Shares Allocation #3 Number of Shares: 1000 | |||
Individual | Millar, Evelyn Shona |
Mosgiel Mosgiel 9024 New Zealand |
29 Apr 1983 - |
Shares Allocation #4 Number of Shares: 1500 | |||
Individual | Heaton, Matthew |
Mosgiel Mosgiel 9024 New Zealand |
28 Feb 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Millar, Trevor John |
Dunedin 9010 |
28 Feb 2006 - 02 Jul 2007 |
Individual | Millar, Trevor John |
Dunedin 9010 |
29 Apr 1983 - 02 Jul 2007 |
Individual | Millar, Errol |
Dunedin 9010 |
28 Feb 2006 - 02 Jul 2007 |
Kirsty Jane Heaton - Director
Appointment date: 01 Sep 2007
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 04 May 2017
Matthew Charles Heaton - Director
Appointment date: 01 Sep 2007
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 04 May 2017
Evelyn Shona Millar - Director (Inactive)
Appointment date: 29 Apr 1983
Termination date: 21 Mar 2024
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 17 Nov 2017
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 04 May 2017
Trevor John Millar - Director (Inactive)
Appointment date: 29 Apr 1983
Termination date: 05 Sep 2007
Address: Dunedin 9010,
Address used since 01 May 2007
Zenrx Limited
156 Frederick Street
Matariki Diagnostics Limited
156 Frederick Street
Zenith Technology Corporation Limited
156 Frederick Street
Dunedin Taxis Limited
177 Leith Street
Taxis Dunedin Limited
177 Leith Street
Dunedin City Taxis Limited
177 Leith Street
Cake Box Limited
Level One, 53 King Street
Fleur Foods (2016) Limited
Level 1, 247 Cameron Road
Kayes Bakery Limited
Whk South
Original Foods N.z. Limited
8 Stark Drive
Rtc New Zealand Company Limited
763 Ararimu Road
Wholesale Bakery Limited
Level 1, 10 Cambridge Terrace