Eat Humble Pie Limited, a registered company, was started on 15 Jan 2008. 9429032972450 is the NZ business number it was issued. "Bakery retailing (with on-site baking)" (business classification C117420) is how the company was classified. The company has been supervised by 3 directors: Susan Joan Rowsell - an active director whose contract began on 15 Jan 2008,
Allan Robert Rowsell - an active director whose contract began on 14 Aug 2010,
Michael Eldon Burke - an inactive director whose contract began on 15 Jan 2008 and was terminated on 01 Sep 2022.
Last updated on 01 Mar 2024, BizDb's data contains detailed information about 1 address: 14 Naylor Street, Clyde, Clyde, 9330 (type: postal, office).
Eat Humble Pie Limited had been using Unit Z, Chester Building, Camp Street, Queenstown as their physical address until 22 Nov 2017.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
Unit Z Chester Building, Camp Street, Queenstown, 9300 New Zealand
Previous addresses
Address #1: Unit Z, Chester Building, Camp Street, Queenstown, 9300 New Zealand
Physical & registered address used from 04 Nov 2011 to 22 Nov 2017
Address #2: 6/75 Ballarat St, Queenstown, 9300 New Zealand
Registered & physical address used from 23 Aug 2010 to 04 Nov 2011
Address #3: Site 46 Frankton Campground, 15 Lake Ave, Queenstown New Zealand
Registered address used from 18 Nov 2009 to 23 Aug 2010
Address #4: Site 46 Frankton Campground, 15 Lake Ave, Queenstown New Zealand
Physical address used from 18 Nov 2009 to 18 Nov 2009
Address #5: Site 46 Frankton Campgroun, 15 Lake Ave, Queenstown
Physical address used from 18 Nov 2009 to 18 Nov 2009
Address #6: 9 The Terrace, Queenstown
Physical & registered address used from 15 Jan 2008 to 18 Nov 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 07 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Rowsell, Allan Robert |
Clyde Clyde 9330 New Zealand |
14 Aug 2010 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Burke, Susan Joan |
Clyde Clyde 9330 New Zealand |
15 Jan 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Burke, Michael Eldon |
Alexandra Alexandra 9320 New Zealand |
15 Jan 2008 - 07 Sep 2022 |
Individual | Burke, Michael Eldon |
Alexandra Alexandra 9320 New Zealand |
15 Jan 2008 - 07 Sep 2022 |
Susan Joan Rowsell - Director
Appointment date: 15 Jan 2008
Address: Clyde, Clyde, 9330 New Zealand
Address used since 27 Oct 2011
Allan Robert Rowsell - Director
Appointment date: 14 Aug 2010
Address: Clyde, Clyde, 9330 New Zealand
Address used since 27 Oct 2011
Michael Eldon Burke - Director (Inactive)
Appointment date: 15 Jan 2008
Termination date: 01 Sep 2022
Address: Alexandra, Alexandra, 9320 New Zealand
Address used since 01 Nov 2017
Address: Lake Ave, Queenstown, 9300 New Zealand
Address used since 01 Aug 2015
Olivers Loki Limited
34 Sunderland Street
Darts Oakridge No 7 Limited
34 Sunderland Street
George & Frodo Limited
95 Sunderland Street
Clyde And District Emergency Rescue Trust
42 Sunderland Street
Jean Feraud Charitable Trust
Olivers Restaurant
007 Contracting Limited
84 Sunderland Street
Adam & Eve's Limited
54 Reece Crescent
Balls & Bangles Limited
11-17 Church Street
Fergbaker Limited
Level 1, Bradleys Building
Mcgregors Trading Group Limited
Level 1, 65 Centennial Avenue
One Chef Kitchen Limited
104 Charlton Road
Twizel Bakery Cafe Limited
5 Market Place