Shortcuts

Babs Limited

Type: NZ Limited Company (Ltd)
9429033802831
NZBN
1877090
Company Number
Registered
Company Status
G425110
Industry classification code
Clothing Accessory Retailing
Industry classification description
Current address
P O Box 354
Katikati 3166
New Zealand
Postal address used since 09 Oct 2019
6a Main Road
Katikati
Katikati 3129
New Zealand
Office & delivery address used since 09 Oct 2019
6a Main Road
Katikati
Katikati 3129
New Zealand
Physical & service address used since 17 Oct 2019

Babs Limited, a registered company, was registered on 14 Nov 2006. 9429033802831 is the number it was issued. "Clothing accessory retailing" (business classification G425110) is how the company was classified. The company has been supervised by 13 directors: Brian William Thompson - an active director whose contract began on 24 Mar 2009,
Susan Rae Bedford - an active director whose contract began on 17 Nov 2020,
Graeme Douglas Wallis - an active director whose contract began on 17 Nov 2020,
Lucinda Jane Taylor - an active director whose contract began on 17 Nov 2020,
James Jeffery Dale Mcclintock - an active director whose contract began on 22 Jun 2022.
Last updated on 27 Mar 2024, BizDb's data contains detailed information about 4 addresses this company registered, namely: 2 Mulgan Street, Katikati, 3129 (registered address),
6A Main Road, Katikati, Katikati, 3129 (physical address),
6A Main Road, Katikati, Katikati, 3129 (service address),
P O Box 354, Katikati, 3166 (postal address) among others.
Babs Limited had been using 2 Mulganstreet, Katikati as their registered address up to 13 Oct 2021.
A single entity owns all company shares (exactly 100 shares) - Apollos Charitable Foundation - located at 3129, Katikati.

Addresses

Other active addresses

Address #4: 2 Mulgan Street, Katikati, 3129 New Zealand

Registered address used from 13 Oct 2021

Principal place of activity

6a Main Road, Katikati, Katikati, 3129 New Zealand


Previous addresses

Address #1: 2 Mulganstreet, Katikati, 3129 New Zealand

Registered address used from 18 Oct 2018 to 13 Oct 2021

Address #2: 12 Jocelyn Street, Katikati, 3129 New Zealand

Physical address used from 18 Jun 2007 to 17 Oct 2019

Address #3: 12 Jocelyn Street, Katikati, 3129 New Zealand

Registered address used from 18 Jun 2007 to 18 Oct 2018

Address #4: 4 Belmont Rise, Katikati 3129

Registered & physical address used from 14 Nov 2006 to 18 Jun 2007

Contact info
64 07 5492947
09 Oct 2019 Phone
admin@stpaulskatikati.org.nz
Email
babskatikati@gmail.com
17 Nov 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 19 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Apollos Charitable Foundation Katikati
3129
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Warden, Bruce William Katikati
3129
New Zealand
Individual Stewart, Donald Katikati 3129
Individual Stewart, Isabella Cherry Katikati 3129
Individual Morris, Alan John Katikati 3129
Individual Walters, David William Rd1 Katikati
Individual Knight, Allan Howard Katikati 3129
Individual Walters, David William Rd1 Katikati
Individual Warden, Bruce William Katikati
3129
New Zealand
Directors

Brian William Thompson - Director

Appointment date: 24 Mar 2009

Address: Rd 1, Katikati, 3177 New Zealand

Address used since 28 Sep 2009


Susan Rae Bedford - Director

Appointment date: 17 Nov 2020

Address: Rd 1, Waihi Beach, 3177 New Zealand

Address used since 17 Nov 2020


Graeme Douglas Wallis - Director

Appointment date: 17 Nov 2020

Address: Rd3, Katikati, 3170 New Zealand

Address used since 17 Nov 2020


Lucinda Jane Taylor - Director

Appointment date: 17 Nov 2020

Address: Rd 4, Aongatete, 3181 New Zealand

Address used since 17 Nov 2020


James Jeffery Dale Mcclintock - Director

Appointment date: 22 Jun 2022

Address: Rd 3, Tahawai, 3170 New Zealand

Address used since 22 Jun 2022


Alana Betty Reyland - Director (Inactive)

Appointment date: 17 Nov 2020

Termination date: 22 Jun 2022

Address: Rd 2, Tahawai, 3178 New Zealand

Address used since 17 Nov 2020


Bruce William Warden - Director (Inactive)

Appointment date: 01 May 2007

Termination date: 17 Nov 2020

Address: Katikati, Katikati, 3129 New Zealand

Address used since 11 Oct 2016


David William Walters - Director (Inactive)

Appointment date: 01 May 2007

Termination date: 04 Oct 2016

Address: Rd1 Katikati, Katikati, 3177 New Zealand

Address used since 21 Oct 2015


Donald Stewart - Director (Inactive)

Appointment date: 01 May 2007

Termination date: 05 Sep 2012

Address: Katikati, 3129 New Zealand

Address used since 04 Oct 2008


Jacob Wassink - Director (Inactive)

Appointment date: 24 Mar 2009

Termination date: 30 Jun 2011

Address: Rd 6, Tauranga, 3176 New Zealand

Address used since 28 Sep 2009


Allan Howard Knight - Director (Inactive)

Appointment date: 14 Nov 2006

Termination date: 31 Dec 2010

Address: Katikati, 3129 New Zealand

Address used since 14 Nov 2006


Alan John Morris - Director (Inactive)

Appointment date: 01 May 2007

Termination date: 31 Aug 2010

Address: Katikati, 3129 New Zealand

Address used since 01 May 2007


Isabella Cherry Stewart - Director (Inactive)

Appointment date: 01 May 2007

Termination date: 24 Mar 2009

Address: Katikati 3129,

Address used since 04 Oct 2008

Nearby companies

1st Signs Limited
12 Jocelyn Strret

Alibar Investments Limited
12 Jocelyn Street

Kati Kati Open-air Art Incorporated
12 Jocelyn Street

Mural Town Twilight Concerts Incorporated
12 Jocelyn Street

Apollos Charitable Foundation
12 Jocelyn Street

Tommy Lp
C/o Bruce W Warden Limited

Similar companies

Bf Properties Limited
16 Pukemapu Road

Brighton Lea Limited
57 Clare Street

Jns Trading Limited
1809 River Road

My Pretty Everything Limited
Suite No1, 14 Jocelyn Street

R.t. Innovative Marketing Limited
33 Glen Lynne Avenue

Simply Wigs Limited
364 Whakamarama Road