Krispy Kreme New Zealand Limited was started on 16 Dec 2015 and issued an NZBN of 9429042115465. The registered LTD company has been supervised by 13 directors: Sophie Helen Cave - an active director whose contract began on 06 Mar 2019,
Catherine T. - an active director whose contract began on 18 Nov 2020,
Nicola Jane Steele - an active director whose contract began on 30 Aug 2023,
Jeremiah A. - an active director whose contract began on 02 Nov 2023,
Andrew Ward Mcguigan - an inactive director whose contract began on 02 Nov 2016 and was terminated on 25 Aug 2023.
According to our information (last updated on 28 Mar 2024), this company registered 1 address: 3 Ronwood Avenue, Manukau, Auckland, 2104 (category: registered, physical).
Up to 30 May 2019, Krispy Kreme New Zealand Limited had been using Level 1, 110 Customs Street West, Auckland as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Krispy Kreme Australia Pty Limited (an other) located at 90-96 Bourke Rd, Alexandria, New South Wales postcode 2015. Krispy Kreme New Zealand Limited was categorised as "Takeaway food retailing" (business classification H451260).
Previous address
Address: Level 1, 110 Customs Street West, Auckland, 1010 New Zealand
Registered & physical address used from 16 Dec 2015 to 30 May 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Financial report filing month: December
Annual return last filed: 05 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Krispy Kreme Australia Pty Limited |
90-96 Bourke Rd Alexandria, New South Wales 2015 Australia |
16 Dec 2015 - |
Ultimate Holding Company
Sophie Helen Cave - Director
Appointment date: 06 Mar 2019
ASIC Name: Krispy Kreme Holdings Pty Limited
Address: Turramurra, Nsw, 2074 Australia
Address used since 06 Mar 2019
Address: Alexandria, Nsw, 2015 Australia
Catherine T. - Director
Appointment date: 18 Nov 2020
Nicola Jane Steele - Director
Appointment date: 30 Aug 2023
ASIC Name: Krispy Kreme Holdings Pty Limited
Address: Abbotsford, Victoria, 3067 Australia
Address used since 30 Aug 2023
Jeremiah A. - Director
Appointment date: 02 Nov 2023
Andrew Ward Mcguigan - Director (Inactive)
Appointment date: 02 Nov 2016
Termination date: 25 Aug 2023
ASIC Name: Krispy Kreme Australia Pty Limited
Address: Bondi Nsw, 2026 Australia
Address used since 02 Nov 2016
Address: Clovelly Nsw, 2031 Australia
Address used since 19 Mar 2018
Address: Alexandria, Nsw, 2015 Australia
Joshua C. - Director (Inactive)
Appointment date: 11 Jun 2020
Termination date: 25 Aug 2023
Michael T. - Director (Inactive)
Appointment date: 23 May 2019
Termination date: 31 Mar 2022
Address: Cornelius, NC28031 United States
Address used since 23 May 2019
Matthew S. - Director (Inactive)
Appointment date: 20 Aug 2019
Termination date: 31 Mar 2022
Address: Charlotte, North Carolina, 28202 United States
Address used since 20 Aug 2019
Terri Z. - Director (Inactive)
Appointment date: 20 Aug 2019
Termination date: 31 Mar 2022
Address: Cornelius, North Carolina, 28031 United States
Address used since 20 Aug 2019
Joshua C. - Director (Inactive)
Appointment date: 18 Mar 2018
Termination date: 20 Aug 2019
Address: Charlotte, Nc, 28270 United States
Address used since 18 Mar 2018
Niren C. - Director (Inactive)
Appointment date: 18 Mar 2018
Termination date: 13 May 2019
John Vern Mcguigan - Director (Inactive)
Appointment date: 16 Dec 2015
Termination date: 18 Mar 2018
ASIC Name: Krispy Kreme Australia Pty Limited
Address: Balmoral, New South Wales, 2088 Australia
Address used since 16 Dec 2015
Address: 100 Collins Street, Alexandria, New South Wales, 2015 Australia
Address: 100 Collins Street, Alexandria, New South Wales, 2015 Australia
John Alan Kinghorn - Director (Inactive)
Appointment date: 16 Dec 2015
Termination date: 18 Mar 2018
ASIC Name: Krispy Kreme Australia Pty Limited
Address: 100 Collins Street, Alexandria, New South Wales, 2015 Australia
Address: 100 Collins Street, Alexandria, New South Wales, 2015 Australia
Address: Mosman, New South Wales, 2088 Australia
Address used since 16 Dec 2015
Auckland Harbour Limited
110 Customs Street West
Te Waiake Nominees Limited
110 Customs Street
J N S Capital Limited
Level 3
Goldburn Resources Limited
Level 3
Nuffield Forestry Limited
Level 3
O & E Group Services Limited
Level 3
Chargrill 168 Limited
111 Victoria Street
Gel Limited
9 Albert Street
Iyara Limited
Stall No6, Level 1, Food Alley, 9-11
Janeron Limited
Staples Rodway Ltd
Tl Corp Limited
136 Fanshawe Street
Yuanmercy Limited
2jw 22 Pakenham Street East