General information

Baxter Design Group Limited

Type: NZ Limited Company (Ltd)
9429037917524
New Zealand Business Number
893622
Company Number
Registered
Company Status

Baxter Design Group Limited (New Zealand Business Number 9429037917524) was registered on 16 Feb 1998. 2 addresses are currently in use by the company: 8 Buckingham Street, Arrowtown, Arrowtown, 9302 (type: registered, physical). 30 Dalefield Road, Rd 1, Queenstown had been their registered address, until 17 Aug 2022. Baxter Design Group Limited used other aliases, namely: Baxter Brown Limited from 22 Jun 1998 to 29 Apr 2005, Brown & Baxter Limited (16 Feb 1998 to 22 Jun 1998). 900 shares are allotted to 4 shareholders who belong to 2 shareholder groups. The first group consists of 3 entities and holds 899 shares (99.89 per cent of shares), namely:
Baxter Bradley Trustees Limited (an entity) located at Frankton, Queenstown postcode 9300,
Bradley, M J (an individual) located at Dalefield, R D 1, Queenstown,
Baxter, P J (an individual) located at R D 1, Queenstown. As far as the second group is concerned, a total of 1 shareholder holds 0.11 per cent of all shares (1 share); it includes
Baxter, Patrick John (an individual) - located at R D 1, Queenstown. The Businesscheck data was last updated on 31 Mar 2024.

Current address Type Used since
8 Buckingham Street, Arrowtown, Arrowtown, 9302 Service & physical 27 Jul 2022
8 Buckingham Street, Arrowtown, Arrowtown, 9302 Registered 17 Aug 2022
Directors
Name and Address Role Period
Patrick John Baxter
R D, Queenstown, 9371
Address used since 17 Feb 2016
Director 13 Aug 1998 - current
Brooke Ronald Malcolm Mitchell
Arrowtown, 9302
Address used since 24 Feb 2010
Director 21 Dec 2007 - 25 Sep 2015
Jeffrey Andew Brown
Shed 24, 143 Quay Street, Auckland,
Address used since 13 Aug 1998
Director 13 Aug 1998 - 31 Mar 2006
Kim Philip Mccracken
Christchurch,
Address used since 13 Aug 1998
Director 13 Aug 1998 - 29 Mar 2001
Paul Francis Stening
Christchurch,
Address used since 13 Aug 1998
Director 13 Aug 1998 - 29 Mar 2001
Nigel Alexander Mcfadden
Richmond, Nelson,
Address used since 16 Feb 1998
Director 16 Feb 1998 - 13 Aug 1998
Susan Edmondson
Enner Glynn, Nelson,
Address used since 16 Feb 1998
Director 16 Feb 1998 - 13 Aug 1998
Heather Anne Powell
Nelson,
Address used since 16 Feb 1998
Director 16 Feb 1998 - 13 Aug 1998
Addresses
Previous address Type Period
30 Dalefield Road, Rd 1, Queenstown, 9371 Registered 11 Sep 2020 - 17 Aug 2022
30 Dalefield Road, Rd 1, Queenstown, 9371 Physical 11 Sep 2020 - 27 Jul 2022
Shop 2, 50 Stanley Street, Queenstown, Queenstown, 9300 Physical & registered 19 Feb 2019 - 11 Sep 2020
Alta House, Terrace Junction, Frankton, Queenstown, 9300 Registered & physical 30 Jul 2018 - 19 Feb 2019
Level 1, 13 Camp Street, Queenstown, 9300 Physical & registered 28 Feb 2014 - 30 Jul 2018
C/-whk, Level 1, 13 Camp Street, Queenstown 9300 Registered & physical 23 Oct 2009 - 28 Feb 2014
C/-whk Cook Adam Ward Wilson, 10 Athol Street, Queenstown Registered & physical 12 Feb 2008 - 23 Oct 2009
C/- Ward Wilson Ltd, 10 Athol Street, Queenstown Registered & physical 26 May 2003 - 12 Feb 2008
C- Ward Wilson Ltd, 10 Athol St, Queenstown Physical 16 May 2003 - 26 May 2003
C- Ward Wilson Ltd, 10 Athol Street, Queenstown Registered 15 May 2003 - 26 May 2003
Mcintyre Dick & Partners, 160 Spey Street, Invercargill Physical 27 Sep 2002 - 16 May 2003
Mcintyre Dick & Partners, 160 Spey Street, Invercargill Registered 27 Sep 2002 - 15 May 2003
Baxter Brown Limited, Cow Lane, Queenstown, New Zealand Physical 30 Jul 2001 - 30 Jul 2001
142 Spey Street, Invercargill Physical 30 Jul 2001 - 27 Sep 2002
Anderson Lloyd, 17 Marine Parade, Queenstown Registered 30 Jul 2001 - 27 Sep 2002
C/- Mcfadden Mcmeeken Phillips, 1st Floor, 14 New Street, Nelson Registered 12 Apr 2000 - 30 Jul 2001
Anderson Lloyd, 17 Marind Parade, Queenstown Registered 08 Mar 2000 - 12 Apr 2000
C/- Mcfadden Mcmeeken Phillips, 1st Floor, 14 New Street, Nelson Registered 09 Apr 1999 - 08 Mar 2000
Baxter Brown Limited, 17 Marine Parade, Queenstown, New Zealand Physical 09 Apr 1999 - 30 Jul 2001
C/- Mcfadden Mcmeeken Phillips, 1st Floor, 14 New Street, Nelson Physical 09 Apr 1999 - 09 Apr 1999
Financial Data
Financial info
900
Total number of Shares
February
Annual return filing month
01 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 899
Shareholder Name Address Period
Baxter Bradley Trustees Limited
Shareholder NZBN: 9429041896341
Entity (NZ Limited Company)
Frankton
Queenstown
9300
05 Oct 2015 - current
Bradley, M J
Individual
Dalefield
R D 1, Queenstown
23 Feb 2004 - current
Baxter, P J
Individual
R D 1
Queenstown
23 Feb 2004 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Baxter, Patrick John
Individual
R D 1
Queenstown
16 Feb 1998 - current

Historic shareholders

Shareholder Name Address Period
Maxwell, M W
Individual
Dalefield
R D 1, Queenstown
23 Feb 2004 - 03 Oct 2007
Banco Trustees Limited
Shareholder NZBN: 9429037369569
Company Number: 1014223
Entity
20 Feb 2008 - 05 Oct 2015
Mitchell, Brooke Ronald Malcolm
Individual
Arrowtown
20 Feb 2008 - 05 Oct 2015
Banco Trustees Limited
Shareholder NZBN: 9429037369569
Company Number: 1014223
Entity
20 Feb 2008 - 05 Oct 2015
Brown, Jeffrey Andrew
Individual
143 Quay Street
Auckland
16 Feb 1998 - 21 Nov 2006
Brown, J A
Individual
143 Quay Street
Auckland
23 Feb 2004 - 27 Jun 2010
Maxwell, M W
Individual
Dalefield
R D 1, Queenstown
23 Feb 2004 - 03 Oct 2007
Location
Companies nearby
Aurora Vineyard Limited
Level 2, 11-17 Church Street
Mt Rosa Water Limited
Level 3, 11-17 Church Street
Hamilton & Co Limited
Level 2, 11-17 Church Street
The Body Mechanics Limited
Level 1, 8 Church Street
Fuse Electrical Golden Bay Limited
Level 2, 11-17 Church Street
Novena Property NZ Limited
Level 2, 11-17 Church Street