Baby Factory (N.z.) Limited (New Zealand Business Number 9429039647559) was started on 05 Mar 1987. 2 addresses are currently in use by the company: 58 Stonedon Dr, East Tamaki, Manukau (type: registered, physical). Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland had been their physical address, until 13 Mar 2009. Baby Factory (N.z.) Limited used more aliases, namely: Shelf Number One Hundred & Sixteen Limited from 05 Mar 1987 to 14 Jul 1987. 1323893 shares are allocated to 4 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 653889 shares (49.39% of shares), namely:
Hunter, Mark Benton (an individual) located at Rd 1, Waihi Beach postcode 3177. In the second group, a total of 3 shareholders hold 50.61% of all shares (670004 shares); it includes
Galbraiths Trustee Services Limited (an entity) - located at Howick, Auckland,
Lowe, May Lynda (an individual) - located at Farm Cove, Auckland,
Lowe, David Gerald (an individual) - located at Farm Cove, Auckland. "Baby wear retailing" (ANZSIC G425105) is the classification the ABS issued to Baby Factory (N.z.) Limited. Businesscheck's information was last updated on 02 Apr 2024.
Current address | Type | Used since |
---|---|---|
58 Stonedon Dr, East Tamaki, Manukau | Registered | 13 Mar 2009 |
58 Stonedon Drive, East Tamaki, Manukau | Physical & service | 13 Mar 2009 |
Name and Address | Role | Period |
---|---|---|
Warren Stewart Lowe
Dannemora, Auckland, 2016
Address used since 29 Oct 2014
Onehunga, Auckland, 1061
Address used since 01 Oct 2019 |
Director | 30 Oct 1993 - current |
John William Boswell Burns
Greenlane, Auckland, 1051
Address used since 29 Oct 2014 |
Director | 01 Aug 1996 - current |
Malcolm Denis Lowe
Pakuranga, Auckland, 2010
Address used since 01 Feb 2010 |
Director | 01 Feb 2010 - current |
Gordon Lowe
Bucklands Beach, Auckland, 2012
Address used since 02 Oct 2002 |
Director | 23 Dec 1988 - 21 Oct 2022 |
Wayne Francis Bukley
Pakuranga,
Address used since 01 Dec 1988 |
Director | 01 Dec 1988 - 24 Oct 1997 |
Helen Lowe
Pakuranga,
Address used since 23 Dec 1988 |
Director | 23 Dec 1988 - 30 Oct 1993 |
Previous address | Type | Period |
---|---|---|
Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland | Physical & registered | 09 Dec 2008 - 13 Mar 2009 |
Whk Gosling Chapman, Level 6, Whk Gosling Chapman Tower, 51-53 Shortland Street, Auckland 1010 | Physical & registered | 30 Aug 2006 - 09 Dec 2008 |
43 Portage Road, New Lynn, Auckland | Registered | 18 Dec 2000 - 30 Aug 2006 |
43 Portage Road, New Lynn, Auckland | Physical | 18 Dec 2000 - 18 Dec 2000 |
C/- Burns Mccrrach, The Top Floor, Citibank Centre, 23 Customs Street East, Auckland City | Physical | 18 Dec 2000 - 30 Aug 2006 |
Same As Registered Office Address | Physical | 18 Dec 2000 - 18 Dec 2000 |
11 Veronica Street, New Lynn, Auckland | Registered | 05 Jul 1993 - 18 Dec 2000 |
Shareholder Name | Address | Period |
---|---|---|
Hunter, Mark Benton Individual |
Rd 1 Waihi Beach 3177 |
16 May 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Galbraiths Trustee Services Limited Shareholder NZBN: 9429030738485 Entity (NZ Limited Company) |
Howick Auckland 2014 |
21 Oct 2022 - current |
Lowe, May Lynda Individual |
Farm Cove Auckland 2012 |
21 Oct 2022 - current |
Lowe, David Gerald Individual |
Farm Cove Auckland 2012 |
05 Mar 1987 - current |
Shareholder Name | Address | Period |
---|---|---|
Wynyard Wood Trustee Services Limited Shareholder NZBN: 9429037947569 Company Number: 887133 Entity |
60 Highbrook Drive Auckland 2013 |
05 Mar 1987 - 21 Feb 2022 |
Wynyard Wood Trustee Services Limited Shareholder NZBN: 9429037947569 Company Number: 887133 Entity |
60 Highbrook Drive Auckland 2013 |
05 Mar 1987 - 21 Feb 2022 |
Choy, Sydney Bernard Individual |
Papakura, 2110 |
29 Jun 2007 - 07 Mar 2023 |
Lowe, Warren Stewart Individual |
Onehunga Auckland 1061 |
05 Mar 1987 - 21 Oct 2022 |
Choy, Timothy Daniel Individual |
Remuera Auckland 1050 |
21 Feb 2022 - 07 Mar 2023 |
Lowe, Malcolm Denis Individual |
Sunnyhills Auckland 2010 |
05 Mar 1987 - 21 Oct 2022 |
Lowe, Helen Individual |
Bucklands Beach Auckland |
05 Mar 1987 - 21 Oct 2022 |
Choy, Sydney Bernard Individual |
Papakura, 2110 |
29 Jun 2007 - 07 Mar 2023 |
Choy, Sydney Bernard Individual |
Papakura, 2110 |
29 Jun 2007 - 07 Mar 2023 |
Lowe, Patricia Joy Individual |
Kohimarama Auckland 1071 |
05 Mar 1987 - 07 Mar 2023 |
Lowe, Glenda Kay Individual |
Papakura Auckland |
05 Mar 1987 - 07 Mar 2023 |
Lowe, Glenda Kay Individual |
Papakura Auckland |
05 Mar 1987 - 07 Mar 2023 |
Lowe, Glenda Kay Individual |
Papakura Auckland |
05 Mar 1987 - 07 Mar 2023 |
Choy, Timothy Daniel Individual |
Remuera Auckland 1050 |
21 Feb 2022 - 07 Mar 2023 |
Lowe, Warren Stewart Individual |
Onehunga Auckland 1061 |
05 Mar 1987 - 21 Oct 2022 |
Lowe, Gordon Individual |
Bucklands Beach Auckland |
05 Mar 1987 - 16 May 2023 |
Lowe, Gordon Individual |
Bucklands Beach Auckland |
05 Mar 1987 - 16 May 2023 |
Lowe, Warren Stewart Individual |
Onehunga Auckland 1061 |
05 Mar 1987 - 21 Oct 2022 |
Lowe, Warren Stewart Individual |
Onehunga Auckland 1061 |
05 Mar 1987 - 21 Oct 2022 |
Lowe, Malcolm Denis Individual |
Sunnyhills Auckland 2010 |
05 Mar 1987 - 21 Oct 2022 |
Lowe, Helen Individual |
Bucklands Beach Auckland |
05 Mar 1987 - 21 Oct 2022 |
Lowe, Gordon Individual |
Bucklands Beach Auckland |
05 Mar 1987 - 16 May 2023 |
Lowe, Gordon Individual |
Bucklands Beach Auckland |
05 Mar 1987 - 16 May 2023 |
Lowe, Gordon Individual |
Bucklands Beach Auckland |
05 Mar 1987 - 16 May 2023 |
Wynyard Wood Trustee Services Limited Shareholder NZBN: 9429037947569 Company Number: 887133 Entity |
60 Highbrook Drive Auckland 2013 |
05 Mar 1987 - 21 Feb 2022 |
Wynyard Wood Trustee Services Limited Shareholder NZBN: 9429037947569 Company Number: 887133 Entity |
60 Highbrook Drive Auckland 2013 |
05 Mar 1987 - 21 Feb 2022 |
Lemalu, Andrew Individual |
Ellerslie Auckland |
10 Nov 2003 - 10 Nov 2003 |
Tangmei Educational Trust 58 Stonedon Drive |
|
Waterware Services Limited 54 Stonedon Drive |
|
Seakai New Zealand Limited 52c Stonedon Drive |
|
Apihealth New Zealand Limited 52b Stonedon Drive |
|
Howick Childrens Charitable Trust Board 50 Stonedon Drive |
|
Unifood Pacific Limited Unit 5, 50 Stonedon Drive |
Ziwi Baby Limited 3 Limerick Place |
Scutch Cottage Limited 157 Point View Drive |
Auscas Construction Limited 67 Hamlin Road |
Umr Limited 411 Ellerslie-panmure Highway |
Readys Property Limited 6 Ballyholey Drive |
Smart Entrepreneurs Limited 76 Koraha Street |