Ugly Duckling Bakery Limited (issued a New Zealand Business Number of 9429041324806) was launched on 15 Jul 2014. 3 addresses are currently in use by the company: Po Box 9103, Marion Square, Wellington, 6141 (type: postal, physical). 182 Vivian Street, Te Aro, Wellington had been their physical address, up until 07 Aug 2020. 1000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 1000 shares (100 per cent of shares), namely:
Clark, Julie Ann (a director) located at Roseneath, Wellington postcode 6011. "Bakery retailing (with on-site baking)" (ANZSIC C117420) is the category the Australian Bureau of Statistics issued Ugly Duckling Bakery Limited. Our information was updated on 09 Apr 2024.
Current address | Type | Used since |
---|---|---|
3rd Floor /44 Victoria Street,, Wellington Central, Wellington, 6011 | Registered & physical & service | 07 Aug 2020 |
Po Box 9103, Marion Square, Wellington, 6141 | Postal | 18 Mar 2021 |
Name and Address | Role | Period |
---|---|---|
Julie Ann Clark
Roseneath, Wellington, 6011
Address used since 15 Jul 2014 |
Director | 15 Jul 2014 - current |
Marc Stewart Weir
Greytown, Greytown, 5712
Address used since 18 Mar 2021
Brooklyn, Wellington, 6021
Address used since 15 Jul 2014 |
Director | 15 Jul 2014 - 03 Sep 2021 |
Simon James Pedersen
Roseneath, Wellington, 6011
Address used since 15 Jul 2014 |
Director | 15 Jul 2014 - 01 Oct 2017 |
6 Swan Lane , Te Aro , Wellington , 6011 |
Previous address | Type | Period |
---|---|---|
182 Vivian Street, Te Aro, Wellington, 6011 | Physical & registered | 05 Apr 2019 - 07 Aug 2020 |
Deloitte House, Levels 11-16, 10 Brandon Street,, Wellington, 6011 | Physical & registered | 14 Mar 2016 - 05 Apr 2019 |
Level 7, 234 Wakefield Street, Wellington, 6011 | Registered & physical | 15 Jul 2014 - 14 Mar 2016 |
Shareholder Name | Address | Period |
---|---|---|
Clark, Julie Ann Director |
Roseneath Wellington 6011 |
15 Jul 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Weir, Marc Stewart Individual |
Greytown Greytown 5712 |
15 Jul 2014 - 16 Sep 2021 |
Pedersen, Simon James Individual |
Roseneath Wellington 6011 |
15 Jul 2014 - 23 Nov 2017 |
Simon James Pedersen Director |
Roseneath Wellington 6011 |
15 Jul 2014 - 23 Nov 2017 |
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 |
Sam & Phou 2015 Limited 10 Bond Street |
Le Moulin Bakery Limited Shop 5/248 Willis Street |
Wunderbites Limited 262 Thorndon Quay |
Dusted & Delicious Limited 63 Creswick Terrace |
Brooklyn Deli Limited 199-200 Ohiro Road |
Nasovi Limited 87 Simla Crescent |