Shortcuts

Babygreens Limited

Type: NZ Limited Company (Ltd)
9429036519781
NZBN
1206599
Company Number
Registered
Company Status
Current address
Level 2, 81 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Physical address used since 02 Nov 2015
Suite 3, 27 Bath Street
Parnell
Auckland 1052
New Zealand
Registered & service address used since 05 Jan 2023
Level 5, 32-34 Mahuhu Crescent
Auckland Central
Auckland 1050
New Zealand
Registered & service address used since 11 Jul 2023

Babygreens Limited, a registered company, was launched on 30 Apr 2002. 9429036519781 is the NZ business number it was issued. The company has been managed by 3 directors: Michael Modgill - an active director whose contract began on 30 Apr 2002,
Justine Modgill - an active director whose contract began on 30 Apr 2002,
Justine Lesley Reagan Stones-Modgill - an active director whose contract began on 30 Apr 2002.
Last updated on 27 Apr 2024, the BizDb data contains detailed information about 4 addresses this company registered, namely: Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1010 (registered address),
Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1010 (service address),
Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1050 (registered address),
Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1050 (service address) among others.
Babygreens Limited had been using Level 2, 81 Carlton Gore Road, Newmarket, Auckland as their registered address up until 05 Jan 2023.
Former names for this company, as we found at BizDb, included: from 30 Apr 2002 to 23 Nov 2007 they were named Product Inc. Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 1 share (1 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 49 shares (49 per cent).

Addresses

Other active addresses

Address #4: Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1010 New Zealand

Registered & service address used from 01 Aug 2023

Previous addresses

Address #1: Level 2, 81 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Registered & service address used from 02 Nov 2015 to 05 Jan 2023

Address #2: 61-69 Patiki Road, Avondale, Auckland, 1026 New Zealand

Registered & physical address used from 11 Sep 2013 to 02 Nov 2015

Address #3: Mgi Auckland Limited, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland New Zealand

Registered & physical address used from 21 Nov 2008 to 11 Sep 2013

Address #4: Mgi Wilson Eliott Limited, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland

Registered & physical address used from 13 Sep 2005 to 21 Nov 2008

Address #5: 8 Livingstone Street, Coxs Bay, Auckland

Physical address used from 16 Sep 2004 to 13 Sep 2005

Address #6: Stewart & Co Ltd, Level 2, 323 Great South Rd, Greenlane

Registered address used from 30 Apr 2002 to 13 Sep 2005

Address #7: 2/19 Crummer Road, Grey Lynn

Physical address used from 30 Apr 2002 to 16 Sep 2004

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 01 Sep 2021

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #3 Number of Shares: 1
Individual Stones-modgill, Justine Lesley Reagan Westmere
Auckland
1022
New Zealand
Shares Allocation #4 Number of Shares: 49
Individual Stones-modgill, Justine Lesley Reagan Westmere
Auckland
1022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Modgill, Michael Westmere
Auckland
1022
New Zealand
Individual Modgill, Michael Westmere
Auckland
1022
New Zealand
Individual Modgill, Justine Westmere
Auckland
1022
New Zealand
Individual Modgill, Justine Westmere
Auckland
1022
New Zealand
Directors

Michael Modgill - Director

Appointment date: 30 Apr 2002

Address: Westmere, Auckland, 1022 New Zealand

Address used since 08 Sep 2015


Justine Modgill - Director

Appointment date: 30 Apr 2002

Address: Westmere, Auckland, 1022 New Zealand

Address used since 13 Oct 2015


Justine Lesley Reagan Stones-modgill - Director

Appointment date: 30 Apr 2002

Address: Westmere, Auckland, 1022 New Zealand

Address used since 13 Oct 2015

Nearby companies

Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent

Cornwall Trustees 73 Limited
Level 6, 135 Broadway

Cornwall Trustees 72 Limited
Level 6, 135 Broadway

Auckland Plumbers Group Limited
Level 4, 19 Morgan Street

Your Property Services Limited
Level 4, 19 Morgan Street

Grovers Investments Limited
Level 6, 135 Broadway