Babble Corporation Limited, a registered company, was incorporated on 12 Jun 2008. 9429032772616 is the NZBN it was issued. "Sales advisory service" (business classification M696285) is how the company is classified. This company has been run by 5 directors: John Francis Henderson - an active director whose contract began on 12 Jun 2008,
Jason Lee Preece - an active director whose contract began on 27 Feb 2012,
Craig Alexander - an inactive director whose contract began on 12 Jun 2008 and was terminated on 11 Sep 2014,
Amanda Evans - an inactive director whose contract began on 12 Jun 2008 and was terminated on 11 Jan 2012,
Kearns Anthony Bezar - an inactive director whose contract began on 12 Jun 2008 and was terminated on 11 Jan 2012.
Last updated on 25 Mar 2024, our data contains detailed information about 4 addresses the company registered, namely: 18 Waterlily Street, Hobsonville, Auckland, 0616 (physical address),
18 Waterlily Street, Hobsonville, Auckland, 0616 (service address),
18 Waterlily Street, Hobsonville, Auckland, 0616 (registered address),
18 Waterlily Street, Hobsonville, Auckland, 0616 (other address) among others.
Babble Corporation Limited had been using 25 Sunny Cresent, Huapai, Auckland as their physical address up to 18 Jun 2021.
Other names used by the company, as we established at BizDb, included: from 12 Jun 2008 to 11 Jan 2012 they were called Habit Money Management Limited.
A total of 150 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 75 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 75 shares (50 per cent).
Other active addresses
Address #4: 18 Waterlily Street, Hobsonville, Auckland, 0616 New Zealand
Physical & service & registered address used from 18 Jun 2021
Principal place of activity
18 Waterlily Street, Hobsonville, Auckland, 0616 New Zealand
Previous addresses
Address #1: 25 Sunny Cresent, Huapai, Auckland, 0810 New Zealand
Physical & registered address used from 04 Jul 2016 to 18 Jun 2021
Address #2: 1 Cowan Street, Ponsonby, Auckland, 1011 New Zealand
Registered address used from 08 Dec 2014 to 04 Jul 2016
Address #3: Alexanderdorrington, Level 8, 55-65 Shortland Street, Auckland New Zealand
Registered address used from 12 Jun 2008 to 08 Dec 2014
Address #4: Alexanderdorrington, Level 8, 55-65 Shortland Street, Auckland New Zealand
Physical address used from 12 Jun 2008 to 04 Jul 2016
Basic Financial info
Total number of Shares: 150
Annual return filing month: June
Annual return last filed: 07 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 75 | |||
Entity (NZ Limited Company) | Jason Preece Trustee Limited Shareholder NZBN: 9429030809109 |
Whenuapai Auckland 0618 New Zealand |
05 Mar 2012 - |
Shares Allocation #2 Number of Shares: 75 | |||
Entity (NZ Limited Company) | A Loan Limited Shareholder NZBN: 9429034956946 |
Hobsonville Auckland 0616 New Zealand |
28 Nov 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Henderson, John Francis |
Huapai Kumeu 0810 New Zealand |
12 Jan 2012 - 28 Nov 2014 |
Entity | Gulf Trustee Limited Shareholder NZBN: 9429033832586 Company Number: 1871919 |
11 Jan 2012 - 28 Nov 2014 | |
Entity | Budget Trak Holdings Limited Shareholder NZBN: 9429033275864 Company Number: 1961215 |
12 Jun 2008 - 12 Jan 2012 | |
Entity | Gulf Trustee Limited Shareholder NZBN: 9429033832586 Company Number: 1871919 |
11 Jan 2012 - 28 Nov 2014 | |
Entity | Budget Trak Holdings Limited Shareholder NZBN: 9429033275864 Company Number: 1961215 |
12 Jun 2008 - 12 Jan 2012 | |
Individual | Preece, Jason Lee |
Whenuapai Auckland 0618 New Zealand |
27 Feb 2012 - 05 Mar 2012 |
John Francis Henderson - Director
Appointment date: 12 Jun 2008
Address: Hobsonville, Auckland, 0616 New Zealand
Address used since 01 Jun 2021
Address: Huapai, Kumeu, 0810 New Zealand
Address used since 20 May 2010
Jason Lee Preece - Director
Appointment date: 27 Feb 2012
Address: Whenuapai, Auckland, 0618 New Zealand
Address used since 27 Feb 2012
Craig Alexander - Director (Inactive)
Appointment date: 12 Jun 2008
Termination date: 11 Sep 2014
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 20 May 2010
Amanda Evans - Director (Inactive)
Appointment date: 12 Jun 2008
Termination date: 11 Jan 2012
Address: Epsom, Auckland, 1023 New Zealand
Address used since 12 Jun 2008
Kearns Anthony Bezar - Director (Inactive)
Appointment date: 12 Jun 2008
Termination date: 11 Jan 2012
Address: Whangaparaoa, 0930 New Zealand
Address used since 12 Jun 2008
Western United Netball Club Incorporated
25 Sunny Crescent
Self-inking Stamps Limited
29 Sunny Crescent
White & Son Limited
7 Sunny Crescent
Jw Construction 2014 Limited
7 Sunny Crescent
Midgley Enterprises Limited
28 Sunny Crescent
Second Generation Properties Limited
42 Sunny Crescent
Bright Services Limited
6 St Catherine Crescent
Intelligent Business Solutions Limited
16 Lester Street
Kiwi Can Cladding Limited
5b Wookey Lane
Linton Enterprises Limited
122 Stoney Creek Drive
Ruby Contracting Limited
308 Matua Road
Tatai Services Limited
U14/197 Royal Road