Words For Breakfast Limited, a registered company, was registered on 19 Dec 2008. 9429032470499 is the NZBN it was issued. "Advertising service" (business classification M694020) is how the company was classified. The company has been managed by 4 directors: Helen Steemson - an active director whose contract began on 19 Dec 2008,
Rowena May Allsopp - an inactive director whose contract began on 19 Apr 2021 and was terminated on 30 Mar 2023,
Andrew Ferguson - an inactive director whose contract began on 19 Dec 2008 and was terminated on 30 Apr 2015,
Jamie Nelson - an inactive director whose contract began on 19 Dec 2008 and was terminated on 01 Sep 2011.
Last updated on 25 Apr 2024, BizDb's data contains detailed information about 1 address: Suite 1, 48 Broadway, Newmarket, Auckland, 1023 (category: registered, service).
Words For Breakfast Limited had been using Unit I, 181 Great South Road, Takanini, Auckland as their physical address up until 11 Sep 2019.
A single entity controls all company shares (exactly 1500 shares) - Steemson, Helen - located at 1023, Chatswood, Auckland.
Principal place of activity
173a Symonds Street, Eden Terrace, Auckland, 1010 New Zealand
Previous addresses
Address #1: Unit I, 181 Great South Road, Takanini, Auckland, 2112 New Zealand
Physical & registered address used from 18 Oct 2018 to 11 Sep 2019
Address #2: 4/165 The Strand, Parnell, Auckland, 1010 New Zealand
Registered & physical address used from 31 Jan 2017 to 18 Oct 2018
Address #3: Suite 1, 46 Brown Street, Ponsonby, Auckland, 1021 New Zealand
Physical & registered address used from 13 Sep 2016 to 31 Jan 2017
Address #4: 2/72 Sylvan Ave, Northcote, Auckland, 0627 New Zealand
Registered & physical address used from 06 Oct 2015 to 13 Sep 2016
Address #5: 173a Symonds Street, Eden Terrace, Auckland, 1010 New Zealand
Physical address used from 09 Sep 2014 to 06 Oct 2015
Address #6: 173a Symonds Street, Eden Terrace, Auckland, 1010 New Zealand
Registered address used from 27 Sep 2013 to 06 Oct 2015
Address #7: 2a Kelmarna Avenue, Herne Bay, Auckland, 1011 New Zealand
Physical address used from 09 Sep 2011 to 09 Sep 2014
Address #8: 2a Kelmarna Avenue, Herne Bay, Auckland, 1011 New Zealand
Registered address used from 09 Sep 2011 to 27 Sep 2013
Address #9: Suite C, George Courts Business Center, 238 Karangahape Rd, Auckland 1010 New Zealand
Physical & registered address used from 19 Dec 2008 to 09 Sep 2011
Basic Financial info
Total number of Shares: 1500
Annual return filing month: September
Annual return last filed: 10 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1500 | |||
Individual | Steemson, Helen |
Chatswood Auckland 0626 New Zealand |
19 Dec 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Nelson, Jamie |
Eden Terrace Auckland Central, Auckland 1010 New Zealand |
19 Dec 2008 - 01 Sep 2011 |
Individual | Allsopp, Rowena |
Stanmore Bay Whangaparaoa 0932 New Zealand |
04 Oct 2019 - 06 Apr 2023 |
Individual | Allsopp, Rowena |
Stanmore Bay Whangaparaoa 0932 New Zealand |
04 Oct 2019 - 06 Apr 2023 |
Individual | Ferguson, Andrew |
Auckland Central Auckland 1010 New Zealand |
19 Dec 2008 - 26 Mar 2018 |
Helen Steemson - Director
Appointment date: 19 Dec 2008
Address: Chatswood, Auckland, 0626 New Zealand
Address used since 14 Nov 2019
Address: Otahuhu, Auckland, 1062 New Zealand
Address used since 05 Sep 2016
Rowena May Allsopp - Director (Inactive)
Appointment date: 19 Apr 2021
Termination date: 30 Mar 2023
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 19 Apr 2021
Andrew Ferguson - Director (Inactive)
Appointment date: 19 Dec 2008
Termination date: 30 Apr 2015
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 19 Dec 2008
Jamie Nelson - Director (Inactive)
Appointment date: 19 Dec 2008
Termination date: 01 Sep 2011
Address: Eden Terrace, Auckland Central, Auckland, 1010 New Zealand
Address used since 07 Oct 2010
Te Paepae Ataata Trust
Level 1
Newport Shipping Nz Limited
52 Brown Street
Industrial Oscar Limited
1/4 Fitzroy Street
Zen Creation Limited
56a Brown Street
A C Adams Freight Services Limited
56 Brown Street
Cervin Limited
2a/47 Brown St
Evmedia Limited
202 Ponsonby Road
Finfuel Limited
202 Ponsonby Road
Mediaworks Outdoor Limited
202 Ponsonby Road
Momentum Group Nz Limited
2 Richmond Road
Riot Riot Limited
202 Ponsonby Road
Volume Limited
202 Ponsonby Road