Ugly Duckling Bakery Limited was started on 15 Jul 2014 and issued an NZ business identifier of 9429041324806. This registered LTD company has been managed by 3 directors: Julie Ann Clark - an active director whose contract began on 15 Jul 2014,
Marc Stewart Weir - an inactive director whose contract began on 15 Jul 2014 and was terminated on 03 Sep 2021,
Simon James Pedersen - an inactive director whose contract began on 15 Jul 2014 and was terminated on 01 Oct 2017.
According to our data (updated on 09 Apr 2024), this company filed 1 address: Po Box 9103, Marion Square, Wellington, 6141 (category: postal, physical).
Up to 07 Aug 2020, Ugly Duckling Bakery Limited had been using 182 Vivian Street, Te Aro, Wellington as their physical address.
A total of 1000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Clark, Julie Ann (a director) located at Roseneath, Wellington postcode 6011. Ugly Duckling Bakery Limited is classified as "Bakery retailing (with on-site baking)" (ANZSIC C117420).
Principal place of activity
6 Swan Lane, Te Aro, Wellington, 6011 New Zealand
Previous addresses
Address #1: 182 Vivian Street, Te Aro, Wellington, 6011 New Zealand
Physical & registered address used from 05 Apr 2019 to 07 Aug 2020
Address #2: Deloitte House, Levels 11-16, 10 Brandon Street,, Wellington, 6011 New Zealand
Physical & registered address used from 14 Mar 2016 to 05 Apr 2019
Address #3: Level 7, 234 Wakefield Street, Wellington, 6011 New Zealand
Registered & physical address used from 15 Jul 2014 to 14 Mar 2016
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 31 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Clark, Julie Ann |
Roseneath Wellington 6011 New Zealand |
15 Jul 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Weir, Marc Stewart |
Greytown Greytown 5712 New Zealand |
15 Jul 2014 - 16 Sep 2021 |
Individual | Pedersen, Simon James |
Roseneath Wellington 6011 New Zealand |
15 Jul 2014 - 23 Nov 2017 |
Director | Simon James Pedersen |
Roseneath Wellington 6011 New Zealand |
15 Jul 2014 - 23 Nov 2017 |
Julie Ann Clark - Director
Appointment date: 15 Jul 2014
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 15 Jul 2014
Marc Stewart Weir - Director (Inactive)
Appointment date: 15 Jul 2014
Termination date: 03 Sep 2021
Address: Greytown, Greytown, 5712 New Zealand
Address used since 18 Mar 2021
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 15 Jul 2014
Simon James Pedersen - Director (Inactive)
Appointment date: 15 Jul 2014
Termination date: 01 Oct 2017
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 15 Jul 2014
Auckley Limited
Level 11-16
Hr Sorted Limited
Level 16
Garrett Smythe Limited
10 Brandon Street
Garrett Smythe Trustee Limited
10 Brandon Street
Rhino Building Limited
Level 16
Real Estate Investar Limited
10 Brandon Street
Le Moulin Bakery Limited
Level 5, Southmark House
Li&feng Limited
45 Courtenay Place
Rising Dough (waipukurau) Limited
7th Floor 234 Wakefield Street
Sam & Phou 2015 Limited
10 Bond Street
Sweet Release Cakes And Treats Limited
134 Willis Street
Wunderbites Limited
Five Plus Accounting Limited