Dessert Kitchen Limited (issued an NZ business number of 9429035337515) was started on 18 Jun 2004. 5 addresess are in use by the company: 53 Crown Road, Pukekohe, 2676 (type: registered, service). Counter Delivery, Highway 22 General Store, 1056 Paerata Road, Pukekohe had been their physical address, up to 18 May 2018. Dessert Kitchen Limited used other names, namely: Sms Crown Desserts Limited from 09 Jul 2004 to 30 Apr 2007, Fresh and Tasty Desserts Limited (18 Jun 2004 to 09 Jul 2004). 100 shares are issued to 5 shareholders who belong to 3 shareholder groups. The first group includes 3 entities and holds 98 shares (98 per cent of shares), namely:
Sutherland, Andrew Ian (a director) located at Pukekohe, Pukekohe postcode 2120,
Franklin Trustee Services (2017) Limited (an entity) located at 1 Wesley Street, Pukekohe postcode 2120,
Sutherland, Shannon Katie (a director) located at Pukekohe, Pukekohe postcode 2120. In the second group, a total of 1 shareholder holds 1 per cent of all shares (1 share); it includes
Sutherland, Andrew Ian (a director) - located at Pukekohe, Pukekohe. The next group of shareholders, share allotment (1 share, 1%) belongs to 1 entity, namely:
Sutherland, Shannon Katie, located at Pukekohe, Pukekohe (a director). "Bakery for bread etc mfg - except those selling directly to public" (business classification C117110) is the category the Australian Bureau of Statistics issued Dessert Kitchen Limited. Businesscheck's data was last updated on 26 Mar 2024.
Current address | Type | Used since |
---|---|---|
1 Wesley Street, Pukekohe, 2120 | Other (Address For Share Register) & other (Address for Records) (Address For Share Register) | 10 May 2018 |
Level 2, 1 Wesley Street, Pukekohe, 2120 | Physical & registered | 18 May 2018 |
53 Crown Road, Pukekohe, 2676 | Registered | 14 Dec 2022 |
53 Crown Road, Paerata, 2120 | Service | 14 Dec 2022 |
Name and Address | Role | Period |
---|---|---|
Shannon Sutherland
1056 Paerata Road, Pukekohe, 2120
Address used since 02 May 2016 |
Director | 31 Aug 2007 - current |
Shannon Katie Sutherland
Pukekohe, Pukekohe, 2120
Address used since 31 Oct 2019
Pukekohe, 2120
Address used since 10 May 2018 |
Director | 31 Aug 2007 - current |
Andrew Ian Sutherland
Pukekohe, Pukekohe, 2120
Address used since 31 Oct 2019
Pukekohe, 2120
Address used since 10 May 2018 |
Director | 25 Jul 2016 - current |
Andrew Sutherland
Rd 1, Pukekohe, 2676
Address used since 25 Jul 2016 |
Director | 25 Jul 2016 - current |
Andrew Ian Sutherland
Manukau, Auckland,
Address used since 18 Jun 2004 |
Director | 18 Jun 2004 - 31 Aug 2007 |
Robert Shane Tinker
One Tree Hill, Auckland,
Address used since 18 Jun 2004 |
Director | 18 Jun 2004 - 27 Oct 2005 |
Type | Used since | |
---|---|---|
53 Crown Road, Paerata, 2120 | Service | 14 Dec 2022 |
9 Mcnally Road , Pukekohe , Pukekohe , 2120 |
Previous address | Type | Period |
---|---|---|
Counter Delivery, Highway 22 General Store, 1056 Paerata Road, Pukekohe, 2120 | Physical | 12 Apr 2017 - 18 May 2018 |
Counter Delivery, Highway 22 General Store, 1056 Paerata Road, Pukekohe | Physical | 06 Jun 2007 - 12 Apr 2017 |
Crown Road, Paerata, Pukekohe | Registered | 06 Jun 2007 - 18 May 2018 |
35-37 Revel Avenue, Mt Roskill | Registered | 13 Aug 2004 - 06 Jun 2007 |
1/8 Redoubt Road, Manukau, Auckland | Physical | 18 Jun 2004 - 06 Jun 2007 |
1/8 Redoubt Road, Manukau, Auckland | Registered | 18 Jun 2004 - 13 Aug 2004 |
Shareholder Name | Address | Period |
---|---|---|
Sutherland, Andrew Ian Director |
Pukekohe Pukekohe 2120 |
10 May 2018 - current |
Franklin Trustee Services (2017) Limited Shareholder NZBN: 9429045918919 Entity (NZ Limited Company) |
1 Wesley Street Pukekohe 2120 |
10 May 2018 - current |
Sutherland, Shannon Katie Director |
Pukekohe Pukekohe 2120 |
10 May 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Sutherland, Andrew Ian Director |
Pukekohe Pukekohe 2120 |
10 May 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Sutherland, Shannon Katie Director |
Pukekohe Pukekohe 2120 |
10 May 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Sutherland, Andrew Ian Individual |
Manukau Auckland |
18 Jun 2004 - 04 Nov 2005 |
Sutherland, Shannon Individual |
1056 Paerata Road Pukekohe |
31 Aug 2007 - 10 May 2018 |
Tinker, Robert Shane Individual |
One Tree Hill Auckland |
18 Jun 2004 - 27 Jun 2010 |
Sutherland, Andrew Individual |
General Store 1056 Paerata Road, Pukekohe |
23 Mar 2009 - 10 May 2018 |
The Pastry Kitchen Limited Crown Road |
|
Aaa Produce Limited 10 Tuhimata Road |
|
Deeva & Alina Trustee Limited 1056 Paerata Road |
|
NZ Crowne Group Infrastructure Limited 105a Crown Road |
|
Lakenvelder Limited 1046a Paerata Road |
|
Schaal Holdings Limited 1046a Paerata Road |
Lmr Bread Basket Limited No 1 Survilla Street Takanini |
Lincoln Bakery Limited First Floor, 24 Manukau Road |
Blooms Pretzels Limited Level 2,142 Broadway |
Bakeworks Limited 196d Swanson Road |
Ingmarlee Limited 22 Grenada Avenue |
Len Limited 105 Awarua Place |