The Caker Limited was incorporated on 22 Dec 2010 and issued an NZ business identifier of 9429031266277. This registered LTD company has been run by 3 directors: Jordan Daphne Rondel - an active director whose contract began on 22 Dec 2010,
Jordan Daphne Rondel - an active director whose contract began on 22 Dec 2010,
Anouk Jacqueline Rondel - an active director whose contract began on 30 Sep 2017.
As stated in BizDb's data (updated on 01 Apr 2024), this company uses 5 addresess: 446 Karangahape Road, Auckland Central, Auckland, 1010 (office address),
Flat 3, 30 Fleet Street, Eden Terrace, Auckland, 1021 (registered address),
Flat 3, 30 Fleet Street, Eden Terrace, Auckland, 1021 (service address),
446 Karangahape Road, Auckland Central, Auckland, 1010 (postal address) among others.
Up until 25 May 2016, The Caker Limited had been using 452 Karangahape Road, Auckland Central, Auckland as their physical address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 42 shares are held by 1 entity, namely:
Rondel, Anouk Jacqueline (an individual) located at Eden Terrace, Auckland postcode 1021.
Another group consists of 1 shareholder, holds 58 per cent shares (exactly 58 shares) and includes
Rondel, Jordan Daphne - located at Eden Terrace, Auckland. The Caker Limited is categorised as "Bakery retailing (with on-site baking)" (business classification C117420).
Other active addresses
Address #4: Flat 3, 30 Fleet Street, Eden Terrace, Auckland, 1021 New Zealand
Registered & service address used from 11 Oct 2023
Principal place of activity
446 Karangahape Road, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: 452 Karangahape Road, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 17 Mar 2014 to 25 May 2016
Address #2: 553 Karangahape Road, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 10 Oct 2013 to 17 Mar 2014
Address #3: Suite 12a, 2 St Martins Lane, Grafton, Auckland, 1010 New Zealand
Registered address used from 22 Dec 2010 to 10 Oct 2013
Address #4: Suite 12a, 2 St Martins Lane, Grafton, Auckland, 1010 New Zealand
Physical address used from 22 Dec 2010 to 17 Mar 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 42 | |||
Individual | Rondel, Anouk Jacqueline |
Eden Terrace Auckland 1021 New Zealand |
23 Aug 2017 - |
Shares Allocation #2 Number of Shares: 58 | |||
Director | Rondel, Jordan Daphne |
Eden Terrace Auckland 1021 New Zealand |
22 Dec 2010 - |
Jordan Daphne Rondel - Director
Appointment date: 22 Dec 2010
Address: Eden Terrace, Auckland, 1021 New Zealand
Address used since 02 Oct 2020
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 04 Oct 2014
Jordan Daphne Rondel - Director
Appointment date: 22 Dec 2010
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 04 Oct 2014
Anouk Jacqueline Rondel - Director
Appointment date: 30 Sep 2017
Address: Eden Terrace, Auckland, 1021 New Zealand
Address used since 03 Oct 2019
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 06 Oct 2017
Dan's Traditional Barber Shop Limited
459 Karangahape Road
MokopŌpaki Limited
454 Karangahape Road
Daily Daily Limited
452 Karangahape Road
Arisit Pty Limited
1a Howe Street
The Newton Congregational Sunday School Trust Board
2 Edinburgh Street Newton Auckland
Lightweight Theatre Limited
901/5 Howe St
Al Brown Bagels Limited
77 Cook Street
B N Y Limited
293 Great North Road
Delish Cupcakes Limited
Level 6, 36 Kitchener Street
Muoy Deli Bake Espresso Limited
Suite 3, 184 Karangahape Road
O&a Health International Limited
496 Karangahape Road
The Gluten Free Baker Limited
Level Five, 110 Symonds Street