Abe's Real Bagels Limited (issued an NZ business number of 9429038302220) was launched on 17 Jun 1996. 5 addresess are currently in use by the company: 30 Hannigan Dr, St Johns, Auckland, 1072 (type: postal, delivery). 30 Hannigan Drive, Saint Johns, Auckland had been their physical address, until 23 Aug 2012. 1085 shares are allotted to 7 shareholders who belong to 5 shareholder groups. The first group contains 1 entity and holds 1 share (0.09% of shares), namely:
Marmont Limited (an entity) located at Ponsonby, Auckland postcode 1011. In the second group, a total of 2 shareholders hold 10.78% of all shares (117 shares); it includes
Gillooly, Wade John (an individual) - located at Mount Eden, Auckland,
Gillooly, Kirsten Lee (an individual) - located at Mount Eden, Auckland. Moving on to the next group of shareholders, share allotment (156 shares, 14.38%) belongs to 2 entities, namely:
Mckendry, Kathryn, located at Ponsonby, Auckland (an individual),
Mckendry, Matthew, located at Ponsonby, Auckland (an individual). "Food mfg nec" (ANZSIC C119925) is the classification the ABS issued to Abe's Real Bagels Limited. Businesscheck's data was last updated on 29 Mar 2024.
Current address | Type | Used since |
---|---|---|
30 Hannigan Dr, St Johns, Auckland, 1072 | Physical & registered & service | 23 Aug 2012 |
30 Hannigan Dr, St Johns, Auckland, 1072 | Delivery & office | 24 Sep 2019 |
30 Hannigan Dr, St Johns, Auckland, 1072 | Postal | 23 Sep 2021 |
Name and Address | Role | Period |
---|---|---|
Anthony Peter Kerridge
Auckland Central, Auckland, 1010
Address used since 27 May 2015 |
Director | 01 Apr 2011 - current |
Matthew Leo Mckendry
Ponsonby, Auckland, 1011
Address used since 28 May 2012 |
Director | 28 May 2012 - current |
Megan Ruth Sargent
Point England, Auckland, 1072
Address used since 18 Aug 2008 |
Director | 17 Jun 1996 - 28 May 2012 |
Brent Phillip Milburn
Glendowie, Auckland, 1071
Address used since 02 Sep 2010 |
Director | 17 Jun 1996 - 07 Mar 2011 |
30 Hannigan Drive, St Johns, , Auckland , 1072 |
Previous address | Type | Period |
---|---|---|
30 Hannigan Drive, Saint Johns, Auckland, 1072 | Physical & registered | 22 Aug 2012 - 23 Aug 2012 |
David Nicoll, 369 Parnell Road, Parnell, Auckland | Physical & registered | 30 Aug 2008 - 22 Aug 2012 |
Staples Rodway Limited, 11th Floor, Tower Centre, 45 Queen Street, Auckland | Physical & registered | 05 Dec 2003 - 30 Aug 2008 |
C/- David Nicoll, 369 Parnell Road, Auckland | Registered | 11 Apr 2000 - 05 Dec 2003 |
C/- David Nicoll, 369 Parnell Road, Auckland | Physical | 17 Jun 1996 - 05 Dec 2003 |
Shareholder Name | Address | Period |
---|---|---|
Marmont Limited Shareholder NZBN: 9429030453708 Entity (NZ Limited Company) |
Ponsonby Auckland 1011 |
19 Aug 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Gillooly, Wade John Individual |
Mount Eden Auckland 1024 |
29 Dec 2015 - current |
Gillooly, Kirsten Lee Individual |
Mount Eden Auckland 1024 |
29 Dec 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Mckendry, Kathryn Individual |
Ponsonby Auckland 1011 |
25 Apr 2011 - current |
Mckendry, Matthew Individual |
Ponsonby Auckland 1011 |
25 Apr 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Shelf Company 1966 Limited Shareholder NZBN: 9429036762439 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
27 Nov 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Marmont Investments Limited Shareholder NZBN: 9429047124875 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
18 Apr 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Parnell Commercial Limited Shareholder NZBN: 9429037221195 Company Number: 1043794 Entity |
02 May 2006 - 26 Oct 2006 | |
Sargent, Megan Ruth Individual |
Point England Auckland 1072 |
17 Jun 1996 - 09 Dec 2016 |
Abe's Nominees Limited Shareholder NZBN: 9429046212627 Company Number: 6323028 Entity |
03 Jul 2017 - 18 Apr 2019 | |
Sargent, Megan Ruth Individual |
Point England Auckland 1072 |
17 Jun 1996 - 09 Dec 2016 |
Sargent, Megan Ruth Individual |
Point England Auckland 1072 |
17 Jun 1996 - 09 Dec 2016 |
Sullivan, Nicholas Individual |
Westmere Auckland 1022 |
28 Nov 2012 - 17 Sep 2015 |
Ron Curteis Family Trust Other |
28 Nov 2012 - 28 Nov 2012 | |
Curteis, Ronald Andrew Individual |
Herne Bay Auckland 1011 |
27 Sep 2012 - 28 Nov 2012 |
Curteis, Benjamin Newcom Waymouth Individual |
Herne Bay Auckland 1011 |
27 Sep 2012 - 28 Nov 2012 |
Nicoll, David Individual |
Auckland |
17 Jun 1996 - 25 Apr 2011 |
Nicoll, David Individual |
Auckland |
17 Jun 1996 - 25 Apr 2011 |
Nicoll, David Individual |
Auckland |
17 Jun 1996 - 25 Apr 2011 |
Milburn, Sharon Ann Individual |
Glendowie Auckland |
05 May 2006 - 25 Apr 2011 |
Milburn, Brent Phillip Individual |
Glendowie Auckland |
17 Jun 1996 - 25 Apr 2011 |
Sargent, Megan Ruth Individual |
Point England Auckland 1072 |
17 Jun 1996 - 09 Dec 2016 |
Nicoll, David Individual |
Auckland |
17 Jun 1996 - 25 Apr 2011 |
Wardrinks Limited Shareholder NZBN: 9429034243428 Company Number: 1786455 Entity |
02 May 2006 - 25 Apr 2011 | |
Sargent, Megan Ruth Individual |
Point England Auckland 1072 |
17 Jun 1996 - 09 Dec 2016 |
Roberts, Rebecca Lynne Individual |
Herne Bay Auckland 1011 |
28 Nov 2012 - 17 Sep 2015 |
Curteis, Ronald Andrew Individual |
Herne Bay Auckland 1011 |
28 Nov 2012 - 17 Sep 2015 |
Curteis, Rachelle Fay Individual |
Herne Bay Auckland 1011 |
28 Nov 2012 - 17 Sep 2015 |
Parnell Commercial Limited Shareholder NZBN: 9429037221195 Company Number: 1043794 Entity |
02 May 2006 - 26 Oct 2006 | |
Nicoll, David Individual |
Auckland |
17 Jun 1996 - 25 Apr 2011 |
Abe's Nominees Limited Shareholder NZBN: 9429046212627 Company Number: 6323028 Entity |
Saint Johns Auckland 1072 |
03 Jul 2017 - 18 Apr 2019 |
Curteis, Benjamin Newcom Waymouth Individual |
Herne Bay Auckland 1011 |
27 Sep 2012 - 27 Sep 2012 |
Sargent, Megan Ruth Individual |
Point England Auckland 1072 |
17 Jun 1996 - 09 Dec 2016 |
Wall, Roger Individual |
Newmarket Auckland 1023 |
25 Apr 2011 - 03 Jul 2017 |
Milburn, Brent Phillip Individual |
Glendowie Auckland |
17 Jun 1996 - 25 Apr 2011 |
Curteis, Ronald Andrew Individual |
Herne Bay Auckland 1011 |
27 Sep 2012 - 27 Sep 2012 |
Rosey Limited Shareholder NZBN: 9429037221195 Company Number: 1043794 Entity |
02 May 2006 - 26 Oct 2006 | |
Kerridge, Anthony Peter Individual |
Mt. Victoria Wellington |
02 Dec 2007 - 02 Dec 2007 |
Wardrinks Limited Shareholder NZBN: 9429034243428 Company Number: 1786455 Entity |
02 May 2006 - 25 Apr 2011 | |
Rosey Limited Shareholder NZBN: 9429037221195 Company Number: 1043794 Entity |
02 May 2006 - 26 Oct 2006 | |
Rangihaeata, Simon Individual |
Northcote Auckland |
26 Oct 2006 - 25 Apr 2011 |
Kerridge, Anthony Peter Director |
Auckland Central Auckland 1010 |
03 Aug 2016 - 18 Apr 2019 |
Rachelle Lumsden Trust Other |
28 Nov 2012 - 28 Nov 2012 | |
Nicoll, David Individual |
Auckland |
17 Jun 1996 - 25 Apr 2011 |
Coen Bros. Limited 30 Hannigan Drive |
|
Abe's Nominees Limited 30 Hannigan Drive |
|
Ardrich Hygiene Pty Limited 31 Hannigan Drive |
|
Ardrich Limited 5/31 Hannigan Drive |
|
Classic Bakery Cafe (1) Limited 35d Hannigan Drive |
|
Classic Bakehouse Asset Limited 35d Hannigan Drive |
Dri-trik Ingredients New Zealand Limited 16 Hannigan Drive |
Pure Delish Limited 47 Elizabeth Knox Place |
Kea Foods (2014) Limited Unit 3, 65 Elizabeth Knox Place |
Pure Coco Limited 96 Ngapuhi Road |
The Amazing New Zealand Food Company Limited 80 Vale Road |
Plum Kitchen Limited 8 Laud Avenue |