Little League Limited, a registered company, was incorporated on 30 Sep 2011. 9429030966093 is the NZ business identifier it was issued. "Baby wear retailing" (ANZSIC G425105) is how the company was classified. The company has been run by 3 directors: Anzac Richard Dawson - an active director whose contract started on 20 Apr 2022,
Trevor Edward Douthett - an inactive director whose contract started on 10 May 2017 and was terminated on 21 Apr 2022,
Alicia Kate Nevill - an inactive director whose contract started on 30 Sep 2011 and was terminated on 11 May 2017.
Updated on 01 Jun 2025, BizDb's data contains detailed information about 5 addresses this company uses, specifically: 102 Daniell Street, Newtown, 6021 (registered address),
102 Daniell Street, Newtown, 6021 (service address),
102 Daniell Street, Wellington, 60321 (office address),
112 / 102 Daniell Street, Newtown, 6021 (physical address) among others.
Little League Limited had been using 112 / 102 Daniell Street, Newtown as their registered address up until 09 Jun 2025.
One entity controls all company shares (exactly 10000 shares) - Baby City Retail Investments Limited - located at 6021, Chartered Accountants House, 50 Customhouse Quay, Wellington.
Other active addresses
Address #4: 102 Daniell Street, Wellington, 60321 New Zealand
Office address used from 29 May 2025
Address #5: 102 Daniell Street, Newtown, 6021 New Zealand
Registered & service address used from 09 Jun 2025
Principal place of activity
13 Lower Tyers Road, Ngauranga, Wellington, 6035 New Zealand
Previous addresses
Address #1: 112 / 102 Daniell Street, Newtown, 6021 New Zealand
Registered & service address used from 14 Apr 2021 to 09 Jun 2025
Address #2: 13 Lower Tyers Road, Ngauranga, Wellington, 6035 New Zealand
Physical & registered address used from 18 May 2017 to 14 Apr 2021
Address #3: 85 Adelaide Road, Mount Cook, Wellington, 6021 New Zealand
Registered & physical address used from 10 Apr 2013 to 18 May 2017
Address #4: 22 Jordan Street, Island Bay, Wellington, 6023 New Zealand
Registered & physical address used from 29 May 2012 to 10 Apr 2013
Address #5: 11 Angus Avenue, Berhampore, Wellington, 6023 New Zealand
Registered & physical address used from 30 Sep 2011 to 29 May 2012
Basic Financial info
Total number of Shares: 10000
Annual return filing month: May
Annual return last filed: 31 May 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 10000 | |||
| Entity (NZ Limited Company) | Baby City Retail Investments Limited Shareholder NZBN: 9429030752108 |
Chartered Accountants House 50 Customhouse Quay, Wellington 6011 New Zealand |
11 May 2017 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Nevill, Alicia Kate |
Berhampore Wellington 6023 New Zealand |
30 Sep 2011 - 11 May 2017 |
| Director | Alicia Kate Nevill |
Berhampore Wellington 6023 New Zealand |
30 Sep 2011 - 11 May 2017 |
Anzac Richard Dawson - Director
Appointment date: 20 Apr 2022
Address: Titahi Bay, Porirua, 5022 New Zealand
Address used since 20 Apr 2022
Trevor Edward Douthett - Director (Inactive)
Appointment date: 10 May 2017
Termination date: 21 Apr 2022
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 10 May 2017
Alicia Kate Nevill - Director (Inactive)
Appointment date: 30 Sep 2011
Termination date: 11 May 2017
Address: Berhampore, Wellington, 6023 New Zealand
Address used since 30 Sep 2011
Bud Racing Nz Limited
Unit 2, 2 Tyers Road
Advanced Building Services Wellington Limited
Unit 2
Acm New Zealand Limited
14 Tyers Road
Acm Holdings (nz) Limited
14 Tyers Road
Aotearoa Rental Enterprises Limited
6 Tyres Road
Wellcast Nz Limited
Unit 15, 4 Tyers Rd Ngauranga
Brightwater Holdings Limited
D M Lander
Hey Baby Limited
107 Queens Drive
Liana Consulting Limited
7 Junction Street
Mokopuna Merino Limited
102-112 Daniell Street
Munch Cupboard Limited
41 Clyde Street
Sorrento Trading Limited
27b Elliott Street