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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Apollos Charitable Foundation |
Katikati 3129 New Zealand |
04 Oct 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Warden, Bruce William |
Katikati 3129 New Zealand |
04 Oct 2008 - 10 Oct 2018 |
Individual | Stewart, Donald |
Katikati 3129 |
04 Oct 2008 - 04 Oct 2013 |
Individual | Stewart, Isabella Cherry |
Katikati 3129 |
04 Oct 2008 - 04 Oct 2013 |
Individual | Morris, Alan John |
Katikati 3129 |
04 Oct 2008 - 04 Oct 2013 |
Individual | Walters, David William |
Rd1 Katikati |
04 Oct 2008 - 10 Oct 2018 |
Individual | Knight, Allan Howard |
Katikati 3129 |
14 Nov 2006 - 04 Oct 2013 |
Individual | Walters, David William |
Rd1 Katikati |
04 Oct 2008 - 10 Oct 2018 |
Individual | Warden, Bruce William |
Katikati 3129 New Zealand |
04 Oct 2008 - 10 Oct 2018 |
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
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
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