Shortcuts

Words For Breakfast Limited

Type: NZ Limited Company (Ltd)
9429032470499
NZBN
2192312
Company Number
Registered
Company Status
M694020
Industry classification code
Advertising Service
Industry classification description
Current address
17 Hinau Road
Karaka Lakes
Auckland 2113
New Zealand
Registered & physical address used since 11 Sep 2019
Suite 1, 48 Broadway
Newmarket
Auckland 1023
New Zealand
Registered & service address used since 14 Dec 2022

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.

Addresses

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

Contact info
64 274 445833
12 Oct 2018 Phone
helen@wordsforbreakfast.co.nz
12 Oct 2018 Email
www.wordsforbreakfast.co.nz
12 Oct 2018 Website
Financial Data

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
Shares Allocation Number of Shares: 1500
Individual Steemson, Helen Chatswood
Auckland
0626
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Nelson, Jamie Eden Terrace
Auckland Central, Auckland
1010
New Zealand
Individual Allsopp, Rowena Stanmore Bay
Whangaparaoa
0932
New Zealand
Individual Allsopp, Rowena Stanmore Bay
Whangaparaoa
0932
New Zealand
Individual Ferguson, Andrew Auckland Central
Auckland
1010
New Zealand
Directors

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

Nearby companies

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

Similar companies

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