The City Cake Company Limited, an in liquidation company, was registered on 31 Mar 1998. 9429037887698 is the NZ business identifier it was issued. "Cake retailing" (ANZSIC G412925) is how the company has been classified. The company has been supervised by 5 directors: Tracy Anne Baird - an active director whose contract began on 19 May 2023,
Maureen Anne Keene - an inactive director whose contract began on 31 Mar 1998 and was terminated on 19 May 2023,
Susanna Pattison - an inactive director whose contract began on 31 Mar 1998 and was terminated on 11 Nov 2013,
Tracey Anne Baird - an inactive director whose contract began on 12 Jun 2003 and was terminated on 31 Mar 2007,
Tracy Anne Baird - an inactive director whose contract began on 31 Mar 1998 and was terminated on 07 Nov 2002.
Updated on 20 Feb 2024, the BizDb data contains detailed information about 1 address: 16 Piermark Drive, Albany, Auckland, 0632 (category: registered, service).
The City Cake Company Limited had been using 21 Rewa Road, Mt Eden, Auckland as their registered address until 14 Nov 2002.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 60 shares (60%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 40 shares (40%).
Previous addresses
Address #1: 21 Rewa Road, Mt Eden, Auckland
Registered address used from 12 Apr 2000 to 14 Nov 2002
Address #2: 21 Rewa Road, Mt Eden, Auckland
Physical address used from 01 Apr 1998 to 14 Nov 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 14 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Individual | Baird, Tracy Anne |
Grafton Auckland 1023 New Zealand |
10 Nov 2017 - |
Shares Allocation #2 Number of Shares: 40 | |||
Individual | Baird, Tracy Anne |
Grafton Auckland 1023 New Zealand |
10 Nov 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Keene, Maureen Anne |
Mt Eden Auckland 1024 New Zealand |
31 Mar 1998 - 15 Nov 2023 |
Individual | Keene, Maureen Anne |
Mt Eden Auckland 1024 New Zealand |
31 Mar 1998 - 15 Nov 2023 |
Individual | Janon, Jocelyn |
Mt Eden Auckland |
18 Oct 2004 - 23 Aug 2007 |
Individual | Baird, Tracy Anne |
Mt Eden Auckland |
31 Mar 1998 - 23 Aug 2005 |
Individual | Pattison, Susanna |
Epsom |
31 Mar 1998 - 10 Nov 2017 |
Tracy Anne Baird - Director
Appointment date: 19 May 2023
Address: Grafton, Auckland, 1023 New Zealand
Address used since 19 May 2023
Maureen Anne Keene - Director (Inactive)
Appointment date: 31 Mar 1998
Termination date: 19 May 2023
Address: Three Kings, Auckland, 1024 New Zealand
Address used since 21 Oct 2009
Address: Mt Eden, Auckland, 1024 New Zealand
Address used since 10 Nov 2017
Susanna Pattison - Director (Inactive)
Appointment date: 31 Mar 1998
Termination date: 11 Nov 2013
Address: Titirangi, 0604 New Zealand
Address used since 15 Sep 2003
Tracey Anne Baird - Director (Inactive)
Appointment date: 12 Jun 2003
Termination date: 31 Mar 2007
Address: Grafton, Auckland,
Address used since 12 Jun 2003
Tracy Anne Baird - Director (Inactive)
Appointment date: 31 Mar 1998
Termination date: 07 Nov 2002
Address: Mt Eden,
Address used since 31 Mar 1998
Mt Eden Jewellers Limited
428 Mt Eden Road
Ccc Franchise Limited
426 Mount Eden Road
Wang Acupuncture Limited
421 Mount Eden Road
Time Out Bookstore Limited
432 Mount Eden Road
Eden Textiles Limited
418b Mount Eden Road
Mount Eden Village Kebab Limited
401 Mount Eden Road
Bluebells Cakery Limited
67b France Street
Cakes Nz Limited
Unit 18, 25 Rossmay Terrace
Fukurou Patisserie Limited
Shop 13/ 28 Remuera Road
Naughty Little Treats Limited
14 Heywood Crescent
Pivo Limited
224b Green Lane West
Pretty Pink Cakes Limited
1 Bishop St