Shortcuts

Bad Badger Limited

Type: NZ Limited Company (Ltd)
9429038310393
NZBN
810721
Company Number
Registered
Company Status
Current address
Level 4, 7 Winston Avenue
Papanui
Christchurch 8053
New Zealand
Registered & physical & service address used since 14 Dec 2018

Bad Badger Limited was incorporated on 05 Jun 1996 and issued an NZ business number of 9429038310393. The registered LTD company has been managed by 4 directors: Jane Patricia Alexander - an active director whose contract started on 05 Jun 1996,
Paul Robert Alexander - an active director whose contract started on 05 Jun 1996,
Pita Shand Alexander - an inactive director whose contract started on 05 Jun 1996 and was terminated on 08 Jun 2023,
Maureen Frances Alexander - an inactive director whose contract started on 05 Jun 1996 and was terminated on 29 Sep 2008.
As stated in our database (last updated on 01 Apr 2024), the company uses 1 address: Level 4, 7 Winston Avenue, Papanui, Christchurch, 8053 (types include: registered, physical).
Up until 14 Dec 2018, Bad Badger Limited had been using Unit 1, Level 1, Amuri Park, 25 Churchill Street, Christchurch as their physical address.
A total of 100 shares are allotted to 6 groups (14 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Alexander, Pita Shand (an individual) located at Mairehau, Christchurch postcode 8013.
The second group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Alexander, Jane Patricia - located at Swannanoa, Kaiapoi.
The next share allotment (69 shares, 69%) belongs to 3 entities, namely:
Hedges, Gregory Watson, located at Ilam, Christchurch (an individual),
Alexander, Paul Robert, located at Saint Albans, Christchurch (an individual),
Alexander, Jane Patricia, located at Swannanoa, Kaiapoi (an individual).

Addresses

Previous addresses

Address: Unit 1, Level 1, Amuri Park, 25 Churchill Street, Christchurch, 8013 New Zealand

Physical address used from 05 Nov 1997 to 14 Dec 2018

Address: 31a Bampton Street, Christchurch

Physical address used from 05 Nov 1997 to 05 Nov 1997

Address: 31a Bampton Street, Christchurch

Registered address used from 05 Jun 1997 to 05 Jun 1997

Address: Unit 1, Level 1, Amuri Park, 25 Churchill Street, Christchurch, 8013 New Zealand

Registered address used from 05 Jun 1997 to 14 Dec 2018

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Financial report filing month: March

Annual return last filed: 27 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Alexander, Pita Shand Mairehau
Christchurch
8013
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Alexander, Jane Patricia Swannanoa
Kaiapoi
7692
New Zealand
Shares Allocation #4 Number of Shares: 69
Individual Hedges, Gregory Watson Ilam
Christchurch
8041
New Zealand
Individual Alexander, Paul Robert Saint Albans
Christchurch
8014
New Zealand
Individual Alexander, Jane Patricia Swannanoa
Kaiapoi
7692
New Zealand
Shares Allocation #5 Number of Shares: 10
Individual Alexander, Paul Robert Saint Albans
Christchurch
8014
New Zealand
Individual Alexander, Jane Patricia Swannanoa
Kaiapoi
7692
New Zealand
Individual Alexander, Pita Shand Mairehau
Christchurch
8013
New Zealand
Shares Allocation #6 Number of Shares: 9
Individual Alexander, Jane Patricia Swannanoa
Kaiapoi
7692
New Zealand
Individual Alexander, Pita Shand Mairehau
Christchurch
8013
New Zealand
Individual Hedges, Gregory Watson Ilam
Christchurch
8041
New Zealand
Shares Allocation #7 Number of Shares: 9
Individual Alexander, Jane Patricia Swannanoa
Kaiapoi
7692
New Zealand
Individual Alexander, Paul Robert Saint Albans
Christchurch
8014
New Zealand
Individual Alexander, Pita Shand Mairehau
Christchurch
8013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Alexander, Paul Robert Christchurch
Individual Alexander, Maureen Frances Christchurch

New Zealand
Individual Alexander, Maureen Frances Christchurch
Individual Alexander, Paul Robert Christchurch
Directors

Jane Patricia Alexander - Director

Appointment date: 05 Jun 1996

Address: Swannanoa, Kaiapoi, 7692 New Zealand

Address used since 27 Apr 2017


Paul Robert Alexander - Director

Appointment date: 05 Jun 1996

Address: Saint Albans, Christchurch, 8014 New Zealand

Address used since 20 Dec 2010


Pita Shand Alexander - Director (Inactive)

Appointment date: 05 Jun 1996

Termination date: 08 Jun 2023

Address: Mairehau, Christchurch, 8013 New Zealand

Address used since 21 Dec 2012


Maureen Frances Alexander - Director (Inactive)

Appointment date: 05 Jun 1996

Termination date: 29 Sep 2008

Address: Queenspark, Christchurch,

Address used since 05 Jun 1996

Nearby companies

Junkman Limited
31 New Brighton Road

Gfr Developments Limited
31 New Brighton Road

Junkman Nz Limited
31 New Brighton Road

Acts 29 Trust
31 New Brighton Road

Windsor House Board Of Governors
47 New Brighton Rd

Gavcon Limited
43 Achilles Street