Late 4 Breakfast Limited was started on 26 May 2014 and issued a number of 9429041250525. This removed LTD company has been run by 3 directors: Odette Jane Bowyer - an active director whose contract began on 01 Jul 2017,
Tamzin Stevenson - an inactive director whose contract began on 26 May 2014 and was terminated on 21 May 2018,
Fred Stevenson - an inactive director whose contract began on 26 May 2014 and was terminated on 28 Mar 2016.
According to our database (updated on 17 Sep 2023), this company filed 1 address: 127 Second Avenue, Tauranga, 3110 (category: registered, physical).
Up to 28 Mar 2018, Late 4 Breakfast Limited had been using 207 Durham Drive, Havelock North, Havelock North as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Bowyer, Odette Jane (an individual) located at Rd 11, Poukawa postcode 4178. Late 4 Breakfast Limited has been classified as "Club - hospitality" (ANZSIC H453010).
Principal place of activity
207 Durham Drive, Havelock North, Havelock North, 4130 New Zealand
Previous addresses
Address: 207 Durham Drive, Havelock North, Havelock North, 4130 New Zealand
Registered & physical address used from 05 Apr 2016 to 28 Mar 2018
Address: 313 Hastings Street North, Hastings, 4122 New Zealand
Physical address used from 01 Apr 2015 to 05 Apr 2016
Address: 313 Hastings Street North, Hastings, 4122 New Zealand
Registered address used from 31 Mar 2015 to 05 Apr 2016
Address: 212 Hastings Street North, Hastings, 4122 New Zealand
Registered address used from 26 May 2014 to 31 Mar 2015
Address: 212 Hastings Street North, Hastings, 4122 New Zealand
Physical address used from 26 May 2014 to 01 Apr 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 05 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Bowyer, Odette Jane |
Rd 11 Poukawa 4178 New Zealand |
17 Aug 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stevenson, Tamzin |
Havelock North Havelock North 4130 New Zealand |
01 Apr 2018 - 31 May 2018 |
Entity | Scalloway Limited Shareholder NZBN: 9429031331692 Company Number: 3179092 |
07 Nov 2017 - 01 Apr 2018 | |
Individual | Musker, Craig |
Havelock North Havelock North 4130 New Zealand |
26 May 2014 - 17 Aug 2017 |
Individual | Stevenson, Dianna |
Rd 10 Hastings 4180 New Zealand |
26 May 2014 - 28 Mar 2016 |
Entity | Scalloway Limited Shareholder NZBN: 9429031331692 Company Number: 3179092 |
Havelock North Havelock North 4130 New Zealand |
07 Nov 2017 - 01 Apr 2018 |
Individual | Stevenson, Fred |
Rd 10 Hastings 4180 New Zealand |
26 May 2014 - 28 Mar 2016 |
Director | Tamzin Stevenson |
Havelock North Havelock North 4130 New Zealand |
26 May 2014 - 07 Nov 2017 |
Director | Fred Stevenson |
Rd 10 Hastings 4180 New Zealand |
26 May 2014 - 28 Mar 2016 |
Individual | Stevenson, Tamzin |
Havelock North Havelock North 4130 New Zealand |
26 May 2014 - 07 Nov 2017 |
Odette Jane Bowyer - Director
Appointment date: 01 Jul 2017
Address: Rd 11, Poukawa, 4178 New Zealand
Address used since 01 Jul 2017
Tamzin Stevenson - Director (Inactive)
Appointment date: 26 May 2014
Termination date: 21 May 2018
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 26 May 2014
Fred Stevenson - Director (Inactive)
Appointment date: 26 May 2014
Termination date: 28 Mar 2016
Address: Rd 10, Hastings, 4180 New Zealand
Address used since 26 May 2014
Mondero Limited
226 Durham Drive
Plexus Investments Limited
234a Durham Drive
Endzone Commercial Limited
166 Durham Drive
Hawkes Bay Mens Masters Hockey Club Incorporated
247 Blackbarn Road
Te Puna Water Supply Company Limited
370 Durham Drive
Ease Consulting Limited
119 Te Mata Peak Road
Denora Limited
46 Ulyatt Road
H I Davidson Limited
126 Main Road
Jrb Holdings Limited
44 Kaka Road
Olsen And Hill Hospitality Limited
43 Carlyle Street
Ralphandtensie Limited
350 Gloucester Street
Tweeddale Oasis Limited
53 Hautapu Street