General information

Abe's Real Bagels Limited

Type: NZ Limited Company (Ltd)
9429038302220
New Zealand Business Number
812309
Company Number
Registered
Company Status
94829824873
Australian Business Number
C119925 - Food Mfg Nec
Industry classification codes with description

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 5 shareholders who belong to 4 shareholder groups. The first group contains 1 entity and holds 358 shares (33% of shares), namely:
Ac Bakery Holed Co Limited (an entity) located at Auckland Central, Auckland postcode 1010. In the second group, a total of 1 shareholder holds 24.61% of all shares (267 shares); it includes
Marmont Bagel Investments Limited (an entity) - located at Level 3, Auckland,. Moving on to the next group of shareholders, share allotment (116 shares, 10.69%) 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 04 May 2025.

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
Contact info
64 9 5273736
Phone (Phone)
accounts@abesbagels.co.nz
Email
financial.admin@abesbagels.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.abesbagels.co.nz
Website
Directors
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
Samuel Robert Rapson
Mount Eden, Auckland, 1024
Address used since 30 Apr 2025
Director 30 Apr 2025 - current
Tanya Marler
Caringbah South, New South Wales, 2229
Address used since 01 Oct 2022
Director 01 Oct 2022 - 31 Mar 2025
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
Addresses
Principal place of activity
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
Financial Data
Financial info
1085
Total number of Shares
September
Annual return filing month
02 Sep 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 358
Shareholder Name Address Period
Ac Bakery Holed Co Limited
Shareholder NZBN: 9429052770241
Entity (NZ Limited Company)
Auckland Central
Auckland
1010
02 May 2025 - current
Shares Allocation #2 Number of Shares: 267
Shareholder Name Address Period
Marmont Bagel Investments Limited
Shareholder NZBN: 9429052770494
Entity (NZ Limited Company)
Level 3
Auckland,
1010
02 May 2025 - current
Shares Allocation #3 Number of Shares: 116
Shareholder Name Address Period
Mckendry, Kathryn
Individual
Ponsonby
Auckland
1011
25 Apr 2011 - current
Mckendry, Matthew
Individual
Ponsonby
Auckland
1011
25 Apr 2011 - current
Shares Allocation #4 Number of Shares: 317
Shareholder Name Address Period
Shelf Company 1966 Limited
Shareholder NZBN: 9429036762439
Entity (NZ Limited Company)
Auckland Central
Auckland
1010
27 Nov 2007 - current

Historic shareholders

Shareholder Name Address Period
Marmont Limited
Shareholder NZBN: 9429030453708
Company Number: 4096178
Entity
Ponsonby
Auckland
1011
19 Aug 2019 - 02 May 2025
Marmont Investments Limited
Shareholder NZBN: 9429047124875
Company Number: 7119575
Entity
Auckland Central
Auckland
1010
18 Apr 2019 - 02 May 2025
Gillooly, Wade John
Individual
Mount Eden
Auckland
1024
29 Dec 2015 - 02 May 2025
Gillooly, Wade John
Individual
Mount Eden
Auckland
1024
29 Dec 2015 - 02 May 2025
Gillooly, Kirsten Lee
Individual
Mount Eden
Auckland
1024
29 Dec 2015 - 02 May 2025
Gillooly, Kirsten Lee
Individual
Mount Eden
Auckland
1024
29 Dec 2015 - 02 May 2025
Marmont 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
Sullivan, Nicholas
Individual
Westmere
Auckland
1022
28 Nov 2012 - 17 Sep 2015
Curteis, Ronald Andrew
Individual
Herne Bay
Auckland
1011
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
Abe's Nominees Limited
Shareholder NZBN: 9429046212627
Company Number: 6323028
Entity
03 Jul 2017 - 18 Apr 2019
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
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
Rangihaeata, Simon
Individual
Northcote
Auckland
26 Oct 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
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
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
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
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
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
Location
Companies nearby
Coen Bros. Limited
30 Hannigan Drive
Marmont Nominees Limited
30 Hannigan Drive
Ardrich Hygiene Pty Limited
31 Hannigan Drive
Ardrich Limited
5/31 Hannigan Drive
Classic Bakehouse Asset Limited
35d Hannigan Drive
Classic Bake House International Limited
35d Hannigan Drive
Similar companies
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