Waffle On New Zealand Limited, a registered company, was registered on 14 Mar 1996. 9429038388231 is the business number it was issued. "Bread mfg (factory-based)" (ANZSIC C117125) is how the company has been classified. The company has been managed by 3 directors: Rene Paul Hubert Dumont - an active director whose contract began on 01 Apr 2010,
Louise Marie Agnes Dumont - an inactive director whose contract began on 14 Mar 1996 and was terminated on 06 Nov 2015,
William Hubert Dumont - an inactive director whose contract began on 14 Mar 1996 and was terminated on 06 Nov 2015.
Updated on 20 Apr 2024, the BizDb data contains detailed information about 1 address: Unit 13, 1 Stark Drive, Wigram, Christchurch, 8042 (type: registered, physical).
Waffle On New Zealand Limited had been using 52 Cashel Street, Christchurch Central, Christchurch as their physical address up until 20 Mar 2017.
A total of 100 shares are allocated to 3 shareholders (3 groups). The first group consists of 17 shares (17 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 41 shares (41 per cent). Lastly there is the next share allotment (42 shares 42 per cent) made up of 1 entity.
Previous addresses
Address: 52 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical address used from 24 Apr 2013 to 20 Mar 2017
Address: 52 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered address used from 18 Apr 2013 to 20 Mar 2017
Address: 52 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical address used from 09 Apr 2013 to 24 Apr 2013
Address: 52 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered address used from 09 Apr 2013 to 18 Apr 2013
Address: Sauer & Stanley Limited, 79 Kilmore Street, Christchurch New Zealand
Registered & physical address used from 17 Apr 2005 to 09 Apr 2013
Address: C/- Sauer & Stanley, 79 Kilmore Street, Christchurch
Registered & physical address used from 14 Mar 1996 to 17 Apr 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 09 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 17 | |||
Director | Dumont, Rene Paul Hubert |
Westmorland Christchurch 8025 New Zealand |
30 Apr 2012 - |
Shares Allocation #2 Number of Shares: 41 | |||
Individual | Dumont, Louise Marie Agnes |
Avonside Christchurch 8061 New Zealand |
14 Mar 1996 - |
Shares Allocation #3 Number of Shares: 42 | |||
Individual | Dumont, William Hubert |
Avonside Christchurch 8061 New Zealand |
14 Mar 1996 - |
Rene Paul Hubert Dumont - Director
Appointment date: 01 Apr 2010
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 30 Apr 2020
Address: Avonside, Christchurch, 8061 New Zealand
Address used since 14 Apr 2016
Louise Marie Agnes Dumont - Director (Inactive)
Appointment date: 14 Mar 1996
Termination date: 06 Nov 2015
Address: Avonside, Christchurch, 8061 New Zealand
Address used since 09 Apr 2010
William Hubert Dumont - Director (Inactive)
Appointment date: 14 Mar 1996
Termination date: 06 Nov 2015
Address: Avonside, Christchurch, 8061 New Zealand
Address used since 09 Apr 2010
Medstone Dairy (2013) Limited
Unit 13, 1 Stark Drive
Providore Gifts Limited
5 Stark Drive
Paintrod Quality Painters Limited
Unit 13, 1 Stark Drive
Wyndon Farming Limited
Unit 13, 1 Stark Drive
Gluten Free Specialists Limited
Unit 12, 1 Stark Drive
K F Consilium Limited
Unit 13, 1 Stark Drive
Arabic Bread Limited
214 Main Road
Atlas Savas Turkish Bakery Limited
622 B Ferry Road
Baker Boys Limited
Welsford Limited
Bread Club Limited
92 Russley Road
German Master Bakery Limited
237 Wairakei Road
Rejuvenate 2020 Limited
450 Paremata Road