Krispy Kreme New Zealand Limited (issued a business number of 9429042115465) was incorporated on 16 Dec 2015. 2 addresses are in use by the company: 3 Ronwood Avenue, Manukau, Auckland, 2104 (type: registered, physical). Level 1, 110 Customs Street West, Auckland had been their registered address, until 30 May 2019. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100% of shares), namely:
Krispy Kreme Australia Pty Limited (an other) located at 90-96 Bourke Rd, Alexandria, New South Wales postcode 2015. "Takeaway food retailing" (ANZSIC H451260) is the classification the ABS issued to Krispy Kreme New Zealand Limited. Our information was updated on 28 Mar 2024.
Current address | Type | Used since |
---|---|---|
3 Ronwood Avenue, Manukau, Auckland, 2104 | Registered & physical & service | 30 May 2019 |
Name and Address | Role | Period |
---|---|---|
Sophie Helen Cave
Turramurra, Nsw, 2074
Address used since 06 Mar 2019
Alexandria, Nsw, 2015
Address used since 01 Jan 1970 |
Director | 06 Mar 2019 - current |
Catherine Tang | Director | 18 Nov 2020 - current |
Nicola Jane Steele
Abbotsford, Victoria, 3067
Address used since 30 Aug 2023 |
Director | 30 Aug 2023 - current |
Jeremiah Ashukian | Director | 02 Nov 2023 - current |
Andrew Ward Mcguigan
Bondi Nsw, 2026
Address used since 02 Nov 2016
Clovelly Nsw, 2031
Address used since 19 Mar 2018
Alexandria, Nsw, 2015
Address used since 01 Jan 1970 |
Director | 02 Nov 2016 - 25 Aug 2023 |
Joshua Alan Charlesworth | Director | 11 Jun 2020 - 25 Aug 2023 |
Michael James Tattersfield
Cornelius, NC28031
Address used since 23 May 2019 |
Director | 23 May 2019 - 31 Mar 2022 |
Matthew John Spanjers
Charlotte, North Carolina, 28202
Address used since 20 Aug 2019 |
Director | 20 Aug 2019 - 31 Mar 2022 |
Terri Zandhuis
Cornelius, North Carolina, 28031
Address used since 20 Aug 2019 |
Director | 20 Aug 2019 - 31 Mar 2022 |
Joshua Alan Charlesworth
Charlotte, Nc, 28270
Address used since 18 Mar 2018 |
Director | 18 Mar 2018 - 20 Aug 2019 |
Niren C. | Director | 18 Mar 2018 - 13 May 2019 |
John Vern Mcguigan
Balmoral, New South Wales, 2088
Address used since 16 Dec 2015
100 Collins Street, Alexandria, New South Wales, 2015
Address used since 01 Jan 1970
100 Collins Street, Alexandria, New South Wales, 2015
Address used since 01 Jan 1970 |
Director | 16 Dec 2015 - 18 Mar 2018 |
John Alan Kinghorn
100 Collins Street, Alexandria, New South Wales, 2015
Address used since 01 Jan 1970
100 Collins Street, Alexandria, New South Wales, 2015
Address used since 01 Jan 1970
Mosman, New South Wales, 2088
Address used since 16 Dec 2015 |
Director | 16 Dec 2015 - 18 Mar 2018 |
Previous address | Type | Period |
---|---|---|
Level 1, 110 Customs Street West, Auckland, 1010 | Registered & physical | 16 Dec 2015 - 30 May 2019 |
Shareholder Name | Address | Period |
---|---|---|
Krispy Kreme Australia Pty Limited Other (Other) |
90-96 Bourke Rd Alexandria, New South Wales 2015 |
16 Dec 2015 - current |
Effective Date | 25 Mar 2018 |
Name | Krispy Kreme Australia Pty Limited |
Type | Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | AU |
Address |
Ground Floor, Suite B 90-96 Bourke Road Alexandria Nsw 2015 |
Auckland Harbour Limited 110 Customs Street West |
|
Te Waiake Nominees Limited 110 Customs Street |
|
J N S Capital Limited Level 3 |
|
Goldburn Resources Limited Level 3 |
|
Nuffield Forestry Limited Level 3 |
|
O & E Group Services Limited Level 3 |
Gel Limited 9 Albert Street |
Abp Trading Limited Level 11 |
Healing Food Limited Shop 5, 290 Queen Street |
To Goo Teahouse NZ Limited Shop 3,level 2, 280 Queen St |
Sugarpuff Limited 209 Federal Street |
Gui New Zealand Limited Shop 16, 396 Queen Street |