Crispy Bacon Limited (issued a New Zealand Business Number of 9429037354091) was registered on 06 Mar 2000. 5 addresess are currently in use by the company: 32 Victoria Street, Cambridge, Cambridge, 3434 (type: postal, office). 58A Alpha Street, Cambridge, Cambridge had been their registered address, up to 17 Dec 2021. Crispy Bacon Limited used other aliases, namely: Mcleod Consulting Limited from 15 Oct 2001 to 17 Jan 2022, Procure Consulting Limited (06 Mar 2000 to 15 Oct 2001). 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100% of shares), namely:
Mcleod, Dean James (an individual) located at Cambridge, Cambridge postcode 3434. "Art museum operation" (ANZSIC R891010) is the category the ABS issued to Crispy Bacon Limited. The Businesscheck data was last updated on 31 Mar 2024.
Current address | Type | Used since |
---|---|---|
32 Victoria Street, Cambridge, Cambridge, 3434 | Registered & physical & service | 17 Dec 2021 |
32 Victoria Street, Cambridge, Cambridge, 3434 | Postal & office & delivery | 23 Apr 2022 |
Name and Address | Role | Period |
---|---|---|
Dean James Mcleod
Cambridge, Cambridge, 3434
Address used since 17 Jan 2022
Cambridge, Cambridge, 3434
Address used since 04 May 2020
Hamilton Central, Hamilton, 3204
Address used since 16 Apr 2019
Leamington, Cambridge, 3432
Address used since 09 May 2017 |
Director | 06 Mar 2000 - current |
Belinda Mcleod
Rd 1, Cambridge, 3493
Address used since 01 Apr 2014 |
Director | 01 Apr 2014 - 09 May 2017 |
Belinda Jayne Mcleod
Cambridge, Rd1, 3493
Address used since 01 Nov 2007 |
Director | 06 Mar 2000 - 01 Apr 2012 |
513 Fencourt Road , Rd 1 , Cambridge , 3493 |
Previous address | Type | Period |
---|---|---|
58a Alpha Street, Cambridge, Cambridge, 3434 | Registered & physical | 12 May 2020 - 17 Dec 2021 |
Unit 13, 118 Rostrevor Street, Hamilton Central, Hamilton, 3204 | Registered & physical | 29 Apr 2019 - 12 May 2020 |
8 Chesterton Drive, Leamington, Cambridge, 3432 | Physical & registered | 17 May 2017 - 29 Apr 2019 |
513 Fencourt Road, Rd 1, Cambridge, 3493 | Registered & physical | 13 Apr 2007 - 17 May 2017 |
88 Weymouth Road, Manurewa, Auckland | Registered | 12 Apr 2000 - 13 Apr 2007 |
88 Weymouth Road, Manurewa, Auckland | Physical | 08 Mar 2000 - 13 Apr 2007 |
Shareholder Name | Address | Period |
---|---|---|
Mcleod, Dean James Individual |
Cambridge Cambridge 3434 |
06 Mar 2000 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcleod, Belinda Individual |
Rd 1 Cambridge 3493 |
21 Apr 2015 - 09 May 2017 |
Mcleod, Belinda Jayne Individual |
Manurewa Auckland |
06 Mar 2000 - 01 May 2012 |
Belinda Mcleod Director |
Rd 1 Cambridge 3493 |
21 Apr 2015 - 09 May 2017 |
Naturphos Limited 1 Priestley Place |
|
Valley Wetlands Limited 29 Kingsley Street |
|
Thornton Rental Properties Limited 13 Hemans Street |
|
Portsworth Limited 4 Sheridan Crescent |
|
Feisst Holdings Limited 3 Sheridan Crescent |
|
Dwm Holdings Limited 3 Sheridan Crescent |
Artemis Conservation Limited 1 Dobell Road |
Manthel Art Enterprises Limited 85 Golf Road |
Luaro Limited 31 Malahide Drive |
100% Proof Limited 109 Main Road |
Executive Success Limited 138 Weymouth Rd |
Promote My Style Limited 2 Hekeawai Drive |