Lincoln Bakery Limited (New Zealand Business Number 9429000004442) was incorporated on 12 Nov 1984. 1 address is in use by the company: First Floor, 24 Manukau Road, Epsom, Auckland (type: registered, physical). C/- Randerson Pilkington & Lim, Ground Floor, Racal House, 3 Margot St, Epsom, Auckland had been their registered address, up to 17 Dec 1999. Lincoln Bakery Limited used other aliases, namely: Lincoln Management (Auckland) Limited from 01 Nov 1994 to 21 Dec 2007, Protex Textile Protection Limited (19 Apr 1989 to 01 Nov 1994) and Gibson Marketing Limited (12 Nov 1984 - 19 Apr 1989). 4000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 1 share (0.03% of shares), namely:
John Fraser (an individual) located at Saint Marys Bay, Auckland postcode 1011. When considering the second group, a total of 1 shareholder holds 99.98% of all shares (exactly 3999 shares); it includes
John Fraser (an individual) - located at Saint Marys Bay, Auckland. "C117110 Bakery for bread etc mfg - except those selling directly to public" (ANZSIC C117110) is the classification the Australian Bureau of Statistics issued to Lincoln Bakery Limited. Our database was updated on 29 Jun 2022.
Current address | Type | Used since |
---|---|---|
First Floor, 24 Manukau Road, Epsom, Auckland | Registered | 17 Dec 1999 |
1st Floor, 24 Manukau Road, Epsom, Auckland | Physical | 17 Dec 1999 |
Name and Address | Role | Period |
---|---|---|
John Gibson Fraser
Saint Marys Bay, Auckland, 1011
Address used since 27 Mar 2015 |
Director | 17 Mar 1991 - current |
Christopher Andrew Leeves
Sandspit, Warkworth, 0982
Address used since 15 Nov 2013 |
Director | 24 Oct 2013 - 01 Apr 2017 |
Heather Margaret Johnson
Henderson, Waitakere, 0612
Address used since 04 Mar 2011 |
Director | 12 Nov 1993 - 05 Feb 2013 |
Laurent V Neuenschander
Glenfield, Auckland,
Address used since 17 Mar 1991 |
Director | 17 Mar 1991 - 12 Nov 1993 |
Previous address | Type | Period |
---|---|---|
C/- Randerson Pilkington & Lim, Ground Floor, Racal House, 3 Margot St, Epsom, Auckland | Registered | 17 Dec 1999 - 17 Dec 1999 |
Randerson Pilkington & Lim, Ground Floor Racal House, 3 Margot Street, Epsom, Auckland 3 | Physical | 17 Dec 1999 - 17 Dec 1999 |
Racal House, 3 Margot Street, Epsom, Auckland | Registered | 09 Mar 1998 - 17 Dec 1999 |
33 Selwyn Street, Onehunga, Auckland 6 | Registered | 08 Dec 1993 - 09 Mar 1998 |
Shareholder Name | Address | Period |
---|---|---|
John Gibson Fraser Individual |
Saint Marys Bay Auckland 1011 |
12 Nov 1984 - current |
Shareholder Name | Address | Period |
---|---|---|
John Gibson Fraser Individual |
Saint Marys Bay Auckland 1011 |
03 Jul 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Heather Margaret Johnson Individual |
Henderson Waitakere 0612 |
12 Nov 1984 - 26 Mar 2013 |
![]() |
Hoddle Trustee Company Limited 33 Selwyn Street |
![]() |
Spring And Autumn Trustees Limited 33 Selwyn Street |
![]() |
Carian Trustee Company Limited 33 Selwyn Street |
![]() |
M & M Waters Trustee Company Limited 33 Selwyn Street |
![]() |
Dkl Trustees No1 Limited 33 Selwyn Street |
![]() |
Philorth Trustees Limited 33 Selwyn Street |
Blooms Pretzels Limited Level 2,142 Broadway |
Andre's Kitchen Limited 153 Crummer Road |
Bakeworks Limited 196d Swanson Road |
Ingmarlee Limited 22 Grenada Avenue |
Bakers Magnum Limited 7/75 Ellice Road |
Len Limited 105 Awarua Place |