Babs Limited (issued an NZBN of 9429033802831) was launched on 14 Nov 2006. 5 addresess are in use by the company: 2 Mulgan Street, Katikati, 3129 (type: registered, physical). 2 Mulganstreet, Katikati had been their registered address, until 13 Oct 2021. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100% of shares), namely:
Apollos Charitable Foundation (an other) located at Katikati postcode 3129. "Clothing accessory retailing" (business classification G425110) is the category the ABS issued to Babs Limited. The Businesscheck information was last updated on 27 Mar 2024.
Current address | Type | Used since |
---|---|---|
P O Box 354, Katikati, 3166 | Postal | 09 Oct 2019 |
6a Main Road, Katikati, Katikati, 3129 | Office & delivery | 09 Oct 2019 |
6a Main Road, Katikati, Katikati, 3129 | Physical & service | 17 Oct 2019 |
2 Mulgan Street, Katikati, 3129 | Registered | 13 Oct 2021 |
Name and Address | Role | Period |
---|---|---|
Brian William Thompson
Rd 1, Katikati, 3177
Address used since 28 Sep 2009 |
Director | 24 Mar 2009 - current |
Susan Rae Bedford
Rd 1, Waihi Beach, 3177
Address used since 17 Nov 2020 |
Director | 17 Nov 2020 - current |
Graeme Douglas Wallis
Rd3, Katikati, 3170
Address used since 17 Nov 2020 |
Director | 17 Nov 2020 - current |
Lucinda Jane Taylor
Rd 4, Aongatete, 3181
Address used since 17 Nov 2020 |
Director | 17 Nov 2020 - current |
James Jeffery Dale Mcclintock
Rd 3, Tahawai, 3170
Address used since 22 Jun 2022 |
Director | 22 Jun 2022 - current |
Alana Betty Reyland
Rd 2, Tahawai, 3178
Address used since 17 Nov 2020 |
Director | 17 Nov 2020 - 22 Jun 2022 |
Bruce William Warden
Katikati, Katikati, 3129
Address used since 11 Oct 2016 |
Director | 01 May 2007 - 17 Nov 2020 |
David William Walters
Rd1 Katikati, Katikati, 3177
Address used since 21 Oct 2015 |
Director | 01 May 2007 - 04 Oct 2016 |
Donald Stewart
Katikati, 3129
Address used since 04 Oct 2008 |
Director | 01 May 2007 - 05 Sep 2012 |
Jacob Wassink
Rd 6, Tauranga, 3176
Address used since 28 Sep 2009 |
Director | 24 Mar 2009 - 30 Jun 2011 |
Allan Howard Knight
Katikati, 3129
Address used since 14 Nov 2006 |
Director | 14 Nov 2006 - 31 Dec 2010 |
Alan John Morris
Katikati, 3129
Address used since 01 May 2007 |
Director | 01 May 2007 - 31 Aug 2010 |
Isabella Cherry Stewart
Katikati 3129,
Address used since 04 Oct 2008 |
Director | 01 May 2007 - 24 Mar 2009 |
Type | Used since | |
---|---|---|
2 Mulgan Street, Katikati, 3129 | Registered | 13 Oct 2021 |
6a Main Road , Katikati , Katikati , 3129 |
Previous address | Type | Period |
---|---|---|
2 Mulganstreet, Katikati, 3129 | Registered | 18 Oct 2018 - 13 Oct 2021 |
12 Jocelyn Street, Katikati, 3129 | Physical | 18 Jun 2007 - 17 Oct 2019 |
12 Jocelyn Street, Katikati, 3129 | Registered | 18 Jun 2007 - 18 Oct 2018 |
4 Belmont Rise, Katikati 3129 | Registered & physical | 14 Nov 2006 - 18 Jun 2007 |
Shareholder Name | Address | Period |
---|---|---|
Apollos Charitable Foundation Other (Other) |
Katikati 3129 |
04 Oct 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Warden, Bruce William Individual |
Katikati 3129 |
04 Oct 2008 - 10 Oct 2018 |
Stewart, Donald Individual |
Katikati 3129 |
04 Oct 2008 - 04 Oct 2013 |
Stewart, Isabella Cherry Individual |
Katikati 3129 |
04 Oct 2008 - 04 Oct 2013 |
Morris, Alan John Individual |
Katikati 3129 |
04 Oct 2008 - 04 Oct 2013 |
Walters, David William Individual |
Rd1 Katikati |
04 Oct 2008 - 10 Oct 2018 |
Knight, Allan Howard Individual |
Katikati 3129 |
14 Nov 2006 - 04 Oct 2013 |
Walters, David William Individual |
Rd1 Katikati |
04 Oct 2008 - 10 Oct 2018 |
Warden, Bruce William Individual |
Katikati 3129 |
04 Oct 2008 - 10 Oct 2018 |
1st Signs Limited 12 Jocelyn Strret |
|
Alibar Investments Limited 12 Jocelyn Street |
|
Kati Kati Open-air Art Incorporated 12 Jocelyn Street |
|
Mural Town Twilight Concerts Incorporated 12 Jocelyn Street |
|
Apollos Charitable Foundation 12 Jocelyn Street |
|
Tommy Lp C/o Bruce W Warden Limited |
My Pretty Everything Limited Suite 2a, 15 Talisman Drive |
Brighton Lea Limited 57 Clare Street |
Baking Native Millionaires Limited 31 Porritt Avenue |
Rosebery Trading Limited 205 Rosebery Street |
Subway Surf Limited Level 2, 1 Wesley Street |
Jf & Ca Walker Limited Flat 4, 89 West Street |