Paneton Limited, a registered company, was started on 12 Dec 1991. 9429039030368 is the NZ business number it was issued. "Bread mfg (factory-based)" (ANZSIC C117125) is how the company was categorised. This company has been run by 3 directors: Dominique Jean-Paul Colombie - an active director whose contract started on 12 Dec 1991,
Celia Christine Elder - an active director whose contract started on 12 Dec 1991,
Sarah-Jane Gillies - an inactive director whose contract started on 12 Dec 1991 and was terminated on 30 Aug 1996.
Updated on 28 Mar 2024, BizDb's database contains detailed information about 1 address: 21 Halsey Street, Auckland Central, Auckland, 1010 (category: registered, physical).
Paneton Limited had been using 21 Halsey Street, Auckland City, Auckland as their registered address up to 19 Aug 2022.
A total of 1800 shares are issued to 2 shareholders (2 groups). The first group includes 900 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 900 shares (50 per cent).
Principal place of activity
21 Halsey Street, Auckland City, Auckland, 1142 New Zealand
Previous addresses
Address #1: 21 Halsey Street, Auckland City, Auckland, 1142 New Zealand
Registered address used from 18 Sep 2012 to 19 Aug 2022
Address #2: 33 Spencer Street, Remuera, Auckland, 1050 New Zealand
Registered & physical address used from 05 Sep 2012 to 18 Sep 2012
Address #3: Zone 23, Unit G09, 23 Edwin Street, Mt Eden, Auckland, 1024 New Zealand
Registered & physical address used from 28 Sep 2010 to 05 Sep 2012
Address #4: Paneton Bakery, 21 Halsey Street, Auckland 1 New Zealand
Registered address used from 10 Sep 2001 to 28 Sep 2010
Address #5: Paneton Shop, Unit E, Victoria St East, Carpark Building, Cnr Victoria St East, And High Street, Auckland.1.
Registered address used from 10 Sep 2001 to 10 Sep 2001
Address #6: Paneton Bakery, 21 Halsey Street, Auckland 1 New Zealand
Physical address used from 07 Sep 2001 to 28 Sep 2010
Address #7: Paneton Shop, Unit E, Victoria St East, Carpark Building, Cnr Victoria St East, And High Street, Auckland.1.
Physical address used from 07 Sep 2001 to 07 Sep 2001
Basic Financial info
Total number of Shares: 1800
Annual return filing month: August
Annual return last filed: 06 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 900 | |||
Individual | Colombie, Dominique Jean-paul |
Auckland Central Auckland 1010 New Zealand |
12 Dec 1991 - |
Shares Allocation #2 Number of Shares: 900 | |||
Individual | Elder, Celia Christine |
Auckland Central Auckland 1010 New Zealand |
12 Dec 1991 - |
Dominique Jean-paul Colombie - Director
Appointment date: 12 Dec 1991
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Aug 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 20 Sep 2010
Celia Christine Elder - Director
Appointment date: 12 Dec 1991
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Aug 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 20 Sep 2010
Sarah-jane Gillies - Director (Inactive)
Appointment date: 12 Dec 1991
Termination date: 30 Aug 1996
Address: Mt Eden, Auckland,
Address used since 12 Dec 1991
Materialised Pty Ltd
10 Dock Street
Ipipiri Bay Of Islands Restoration & Kiwi Conservation Charitable Trust Board
12 Halsey Street
Gummerson Fabrics Limited
L4, 152 Fanshawe Street
Red Eagle Limited
L4, 152 Fanshawe Street
Pioneer Capital Ii Nominees Limited
L4, 152 Fanshawe Street
Pioneer Capital Ii Limited
L4, 152 Fanshawe Street
George Weston Foods (nz) Limited
Bldg 3, Lvl 2, Central Business Park
New York Bagels Limited
642 Great South Road
Orphans Kitchen Limited
118 Ponsonby Road
Pita Bread Limited
C/- Hargrave Munn Teague Limited
Pita House Limited
280 Great South Road
Vion 23 Limited
5 Hurstwood Place