Bread Private Limited, a registered company, was started on 23 Jun 2017. 9429046164810 is the business number it was issued. "Pick-up and delivery service nec" (ANZSIC I510230) is how the company has been classified. This company has been supervised by 9 directors: Mark Limber - an active director whose contract started on 01 Sep 2020,
Ekta S. - an active director whose contract started on 01 Oct 2021,
Paula Marie Johnston - an active director whose contract started on 12 Jun 2023,
Gaurav Soni - an inactive director whose contract started on 13 May 2021 and was terminated on 12 Jun 2023,
Sidharth Jain - an inactive director whose contract started on 23 Jun 2017 and was terminated on 13 May 2021.
Updated on 06 May 2025, the BizDb data contains detailed information about 1 address: 9B Chadlington Street, Parklands, Christchurch, 8083 (type: registered, service).
Bread Private Limited had been using 1/243 Cambridge Terrace, Christchurch Central, Christchurch as their registered address until 26 Jun 2023.
A total of 1554000 shares are issued to 5 shareholders (5 groups). The first group consists of 89000 shares (5.73%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 9000 shares (0.58%). Finally there is the next share allotment (44000 shares 2.83%) made up of 1 entity.
Principal place of activity
1/336 Durham Street, Christchurch, Christchurch, 8013 New Zealand
Previous addresses
Address #1: 1/243 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand
Registered & service address used from 17 Apr 2023 to 26 Jun 2023
Address #2: Flat 1, 336 Durham Street North, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 14 Jun 2021 to 26 Nov 2021
Address #3: 11 Noodlum Way, Halswell, Christchurch, 8025 New Zealand
Physical address used from 17 Jul 2020 to 14 Jun 2021
Address #4: 11 Noodlum Way, Halswell, Christchurch, 8025 New Zealand
Registered address used from 05 Jun 2020 to 14 Jun 2021
Address #5: 17 Beaufort Place, Papatoetoe, Auckland, 2025 New Zealand
Registered address used from 17 Oct 2018 to 05 Jun 2020
Address #6: 17 Beaufort Place, Papatoetoe, Auckland, 2025 New Zealand
Physical address used from 17 Oct 2018 to 17 Jul 2020
Address #7: 4 Holland Street, Avonside, Christchurch, 8061 New Zealand
Physical & registered address used from 23 Jun 2017 to 17 Oct 2018
Basic Financial info
Total number of Shares: 1554000
Annual return filing month: September
Financial report filing month: March
Annual return last filed: 06 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 89000 | |||
| Individual | Dutt, Dhruv |
Sainik Farms Delhi 110062 India |
08 Aug 2024 - |
| Shares Allocation #2 Number of Shares: 9000 | |||
| Individual | Kulshreshtha, Vaibhav |
Dublin Ohio 43016 United States |
23 May 2024 - |
| Shares Allocation #3 Number of Shares: 44000 | |||
| Individual | Gupta, Rajesh Kumar |
Model Town Delhi 110009 India |
23 May 2024 - |
| Shares Allocation #4 Number of Shares: 78000 | |||
| Individual | Talwar, Naveen |
New Delhi 11011 India |
23 May 2024 - |
| Shares Allocation #5 Number of Shares: 1334000 | |||
| Individual | Soni, Sandeep |
401n Santa Monica Ca 90402 United States |
18 Nov 2021 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Soni Holding Limited Shareholder NZBN: 9429049013931 Company Number: 8161118 |
Addington Christchurch 8024 New Zealand |
03 Jun 2021 - 16 Jun 2023 |
| Individual | Hodson, Deon |
Avonside Christchurch 8061 New Zealand |
23 Jun 2017 - 29 May 2018 |
| Entity | Limber Investments Limited Shareholder NZBN: 9429041035702 Company Number: 4857539 |
02 Sep 2020 - 03 Jun 2021 | |
| Individual | Jain, Sidharth |
Halswell Christchurch 8025 New Zealand |
23 Jun 2017 - 03 Jun 2021 |
| Individual | Jain, Sidharth |
Halswell Christchurch 8025 New Zealand |
23 Jun 2017 - 03 Jun 2021 |
| Entity | Limber Investments Limited Shareholder NZBN: 9429041035702 Company Number: 4857539 |
Rd 1 Lyttelton 8971 New Zealand |
02 Sep 2020 - 03 Jun 2021 |
| Entity | Limber Investments Limited Shareholder NZBN: 9429041035702 Company Number: 4857539 |
Rd 1 Lyttelton 8971 New Zealand |
02 Sep 2020 - 03 Jun 2021 |
| Individual | Ismail, Raesha |
Halswell Christchurch 8025 New Zealand |
09 Jul 2020 - 04 Dec 2020 |
| Individual | Zhang, Yiling |
Leyuanwenquan Flat Jixian Tianjin 301900 China |
09 Oct 2018 - 02 Sep 2020 |
| Individual | Kumar, Pradeep |
Papatoetoe Auckland 2025 New Zealand |
29 May 2018 - 09 Jul 2020 |
| Individual | Zhang, Zhihao |
Aidanfield Christchurch 8025 New Zealand |
16 Aug 2017 - 09 Oct 2018 |
Ultimate Holding Company
Mark Limber - Director
Appointment date: 01 Sep 2020
Address: Rd 1, Governors Bay, 8971 New Zealand
Address used since 01 Sep 2020
Ekta S. - Director
Appointment date: 01 Oct 2021
Paula Marie Johnston - Director
Appointment date: 12 Jun 2023
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 12 Jun 2023
Gaurav Soni - Director (Inactive)
Appointment date: 13 May 2021
Termination date: 12 Jun 2023
Address: Hornby, Christchurch, 8025 New Zealand
Address used since 13 May 2021
Sidharth Jain - Director (Inactive)
Appointment date: 23 Jun 2017
Termination date: 13 May 2021
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 12 Oct 2020
Address: Delhi, 110009 India
Address used since 23 Jun 2017
Address: Hudson Line, Delhi, 110007 India
Address used since 09 Oct 2018
Mark Allen Limber - Director (Inactive)
Appointment date: 01 Sep 2020
Termination date: 13 May 2021
Address: Rd 1, Governors Bay, 8971 New Zealand
Address used since 01 Sep 2020
Raesha Ismail - Director (Inactive)
Appointment date: 01 Jul 2020
Termination date: 25 Sep 2020
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 01 Jul 2020
Pradeep Kumar - Director (Inactive)
Appointment date: 22 May 2018
Termination date: 01 Jul 2020
Address: Papatoetoe, Auckland, 2025 New Zealand
Address used since 22 May 2018
Deon Hodson - Director (Inactive)
Appointment date: 23 Jun 2017
Termination date: 22 May 2018
Address: Avonside, Christchurch, 8061 New Zealand
Address used since 23 Jun 2017
Zype Limited
12 Holland Street
The Silver Service 2016 Co Limited
5 Woodham Courts
K B Builders 2016 Limited
228 Woodham Road
Yum Yum Gyoza Limited
698a Avonside Drive
Make Your Heart Sing! Limited
5/109 Kerrs Road
Rodem House Charitable Trust
690 Avonside Drive
A Plus Transport Limited
Level 1
Chung Tou Investment Group Limited
9/41 Sir William Pickering Drive
Delivery Express Limited
Flat 2, 394 Harewood Road
J.p & J.k Company Limited
5 Honeysuckle Place
Solve Group Limited
222 Memorial Avenue
Southern Commercial Limited
3-85 Coleridge St