Cowells Pavlova Kitchen Dunedin Limited (New Zealand Business Number 9429040286099) was registered on 29 Apr 1983. 4 addresses are currently in use by the company: 7 Vire Street, Dunedin Central, Dunedin, 9016 (type: postal, office). 7 Vire St, Dunedin had been their physical address, up until 09 Jul 2007. 10000 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 4500 shares (45% of shares), namely:
Heaton, Kirsty (an individual) located at Mosgiel, Mosgiel postcode 9024. As far as the second group is concerned, a total of 1 shareholder holds 45% of all shares (4500 shares); it includes
Heaton, Matthew (an individual) - located at Mosgiel, Mosgiel. Next there is the third group of shareholders, share allotment (1000 shares, 10%) belongs to 1 entity, namely:
Millar, Evelyn Shona, located at Mosgiel, Mosgiel (an individual). "Cake and pastry mfg (factory-based)" (ANZSIC C117205) is the category the ABS issued to Cowells Pavlova Kitchen Dunedin Limited. The Businesscheck data was last updated on 08 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 7 Vire Street, Dunedin Central, Dunedin, 9016 | Physical & registered & service | 09 Jul 2007 |
| 7 Vire Street, Dunedin Central, Dunedin, 9016 | Postal & office | 05 May 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Kirsty Jane Heaton
Mosgiel, Mosgiel, 9024
Address used since 04 May 2017 |
Director | 01 Sep 2007 - current |
|
Matthew Charles Heaton
Mosgiel, Mosgiel, 9024
Address used since 04 May 2017 |
Director | 01 Sep 2007 - current |
|
Evelyn Shona Millar
Mosgiel, Mosgiel, 9024
Address used since 17 Nov 2017
Mosgiel, Mosgiel, 9024
Address used since 04 May 2017 |
Director | 29 Apr 1983 - 21 Mar 2024 |
|
Trevor John Millar
Dunedin 9010,
Address used since 01 May 2007 |
Director | 29 Apr 1983 - 05 Sep 2007 |
| 7 Vire Street , Dunedin Central , Dunedin , 9016 |
| Previous address | Type | Period |
|---|---|---|
| 7 Vire St, Dunedin | Physical & registered | 01 Jul 1997 - 09 Jul 2007 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Heaton, Kirsty Individual |
Mosgiel Mosgiel 9024 |
28 Feb 2006 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Heaton, Matthew Individual |
Mosgiel Mosgiel 9024 |
28 Feb 2006 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Millar, Evelyn Shona Individual |
Mosgiel Mosgiel 9024 |
28 Feb 2006 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Heaton, Matthew Charles Individual |
Mosgiel Mosgiel 9024 |
29 Oct 2008 - 15 May 2024 |
|
Millar, Trevor John Individual |
Dunedin 9010 |
28 Feb 2006 - 02 Jul 2007 |
|
Heaton, Kirsty Jane Individual |
Mosgiel Mosgiel 9024 |
29 Oct 2008 - 15 May 2024 |
|
Millar, Evelyn Shona Individual |
Mosgiel Mosgiel 9024 |
29 Apr 1983 - 15 May 2024 |
|
Millar, Trevor John Individual |
Dunedin 9010 |
29 Apr 1983 - 02 Jul 2007 |
|
Millar, Errol Individual |
Dunedin 9010 |
28 Feb 2006 - 02 Jul 2007 |
![]() |
Zenrx Limited 156 Frederick Street |
![]() |
Matariki Diagnostics Limited 156 Frederick Street |
![]() |
Zenith Technology Corporation Limited 156 Frederick Street |
![]() |
Dunedin Taxis Limited 177 Leith Street |
![]() |
Taxis Dunedin Limited 177 Leith Street |
![]() |
Dunedin City Taxis Limited 177 Leith Street |
|
Original Foods N.z. Limited 8 Stark Drive |
|
Cake Box Limited Level One, 53 King Street |
|
Sweet Pastry Wholesale Limited 224b Massey Road |
|
Little French Bites Limited 135 Omapere Road |
|
Elliot & Tinker Limited 26 Aronui Road |
|
Creative Edge Food Company Limited 19e Blake Street |