Pipi's Bakery Limited was launched on 20 Feb 2017 and issued an NZ business number of 9429045963322. This registered LTD company has been managed by 4 directors: Tania Anne Reynolds - an active director whose contract began on 02 Apr 2018,
Joshua Robert Reynolds - an active director whose contract began on 02 Apr 2018,
Peter Selwyn Frederick Thompson - an inactive director whose contract began on 20 Feb 2017 and was terminated on 02 Apr 2018,
Gabrielle Jane Thompson - an inactive director whose contract began on 20 Feb 2017 and was terminated on 02 Apr 2018.
As stated in BizDb's database (updated on 23 Nov 2021), this company filed 1 address: 134 Snodgrass Road, Rd 2, Westport, 7892 (types include: registered, physical).
Up to 27 Apr 2021, Pipi's Bakery Limited had been using 14A Harrybrook Road, Green Bay, Auckland as their registered address.
A total of 100 shares are issued to 1 group (3 shareholders in total). When considering the first group, 100 shares are held by 3 entities, namely:
Joshua Reynolds (a director) located at Rd 2, Westport postcode 7892,
Tania Reynolds (a director) located at Rd 2, Westport postcode 7892,
Maidstone Trustees (2012) Limited (an entity) located at Mount Eden, Auckland postcode 1024. Pipi's Bakery Limited has been categorised as "Bakery for bread etc mfg - except those selling directly to public" (ANZSIC C117110).
Principal place of activity
14a Harrybrook Road, Green Bay, Auckland, 0604 New Zealand
Previous addresses
Address: 14a Harrybrook Road, Green Bay, Auckland, 0604 New Zealand
Registered & physical address used from 06 Jul 2018 to 27 Apr 2021
Address: 144 Tancred Street, Ashburton, 7700 New Zealand
Registered & physical address used from 08 Mar 2018 to 06 Jul 2018
Address: 9 Millstream Lane, Allenton, Ashburton, 7700 New Zealand
Physical address used from 20 Feb 2017 to 08 Mar 2018
Address: 123 Burnett Street, Ashburton, 7700 New Zealand
Registered address used from 20 Feb 2017 to 08 Mar 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 17 Apr 2021
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Director | Joshua Robert Reynolds |
Rd 2 Westport 7892 New Zealand |
04 Apr 2018 - |
| Director | Tania Anne Reynolds |
Rd 2 Westport 7892 New Zealand |
04 Apr 2018 - |
| Entity (NZ Limited Company) | Maidstone Trustees (2012) Limited Shareholder NZBN: 9429030905009 |
Mount Eden Auckland 1024 New Zealand |
04 Apr 2018 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Director | Tania Reynolds |
Green Bay Auckland 0604 New Zealand |
04 Apr 2018 - 04 Apr 2018 |
| Individual | Gabrielle Jane Thompson |
Allenton Ashburton 7700 New Zealand |
20 Feb 2017 - 04 Apr 2018 |
| Director | Peter Selwyn Frederick Thompson |
Allenton Ashburton 7700 New Zealand |
20 Feb 2017 - 04 Apr 2018 |
| Individual | Peter Selwyn Frederick Thompson |
Allenton Ashburton 7700 New Zealand |
20 Feb 2017 - 04 Apr 2018 |
| Director | Gabrielle Jane Thompson |
Allenton Ashburton 7700 New Zealand |
20 Feb 2017 - 04 Apr 2018 |
| Director | Josh Reynolds |
Green Bay Auckland 0604 New Zealand |
04 Apr 2018 - 04 Apr 2018 |
Tania Anne Reynolds - Director
Appointment date: 02 Apr 2018
Address: Rd 2, Westport, 7892 New Zealand
Address used since 17 Apr 2021
Address: Green Bay, Auckland, 0604 New Zealand
Address used since 02 Apr 2018
Joshua Robert Reynolds - Director
Appointment date: 02 Apr 2018
Address: Rd 2, Westport, 7892 New Zealand
Address used since 17 Apr 2021
Address: Green Bay, Auckland, 0604 New Zealand
Address used since 02 Apr 2018
Peter Selwyn Frederick Thompson - Director (Inactive)
Appointment date: 20 Feb 2017
Termination date: 02 Apr 2018
Address: Allenton, Ashburton, 7700 New Zealand
Address used since 20 Feb 2017
Gabrielle Jane Thompson - Director (Inactive)
Appointment date: 20 Feb 2017
Termination date: 02 Apr 2018
Address: Allenton, Ashburton, 7700 New Zealand
Address used since 20 Feb 2017
Mid Canterbury Fencing Limited
144 Tancred Street
Lj Pastoral Limited
144 Tancred Street
Smith Attachments 2012 Limited
144 Tancred Street
Fulton Ross Team Architects Limited
144 Tancred Street
Canterbury Bulbs Limited
144 Tancred Street
Stewart Gilbert Builders Limited
144 Tancred Street
Button Management Limited
19 B Cracroft Terrace
Cakes & Cheers Limited
75 Halifax Street East
Carrodus Trustee Limited
166 Moorhouse Avenue
Lola's French Bakery Limited
7 Mary Grace Place
Original Sourdough Company Limited
28 Lansdowne Road
Shelly Bay Baker Limited
Level 4