Baskets A Glow Limited was incorporated on 03 Dec 2001 and issued an NZ business number of 9429036684113. This registered LTD company has been supervised by 4 directors: Karen Margaret Bridget Sheriff - an active director whose contract started on 03 Dec 2001,
Karen Margaret Bridget Tunbridge - an active director whose contract started on 03 Dec 2001,
Gail Ann Jewell - an inactive director whose contract started on 31 Aug 2015 and was terminated on 01 Aug 2023,
Raymond Alan Tunbridge - an inactive director whose contract started on 03 Dec 2001 and was terminated on 01 Apr 2009.
According to our database (updated on 12 Apr 2024), the company registered 4 addresses: 2324 Moutere Highway, Rd 2, Upper Moutere, 7175 (physical address),
2324 Moutere Highway, Rd 2, Upper Moutere, 7175 (service address),
2324 Moutere Highway, Rd 2, Upper Moutere, 7175 (registered address),
2324 Moutere Highway, Rd 2, Motueka, 7175 (other address) among others.
Until 07 Sep 2022, Baskets A Glow Limited had been using 9 Jackett Island, Motueka as their physical address.
BizDb identified past names used by the company: from 03 Dec 2001 to 16 Apr 2009 they were called Automotive Exhaust & Brake Limited.
A total of 5002 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 5002 shares are held by 1 entity, namely:
Tunbridge, Karen Margaret Bridget (an individual) located at Motueka postcode 7175. Baskets A Glow Limited is categorised as "Gift shop nec" (ANZSIC G427940).
Other active addresses
Address #4: 2324 Moutere Highway, Rd 2, Upper Moutere, 7175 New Zealand
Physical & service & registered address used from 07 Sep 2022
Previous addresses
Address #1: 9 Jackett Island, Motueka, 7173 New Zealand
Physical & registered address used from 08 Sep 2017 to 07 Sep 2022
Address #2: 6/33 Grantley Street, New Brighton, Christchurch, 8083 New Zealand
Physical & registered address used from 10 Aug 2011 to 08 Sep 2017
Address #3: 2/80a Nortons Road, Avonhead, Christchurch, 8042 New Zealand
Physical & registered address used from 11 Aug 2010 to 10 Aug 2011
Address #4: 87 Gasson Lane, Tauranga New Zealand
Registered & physical address used from 21 Jul 2005 to 11 Aug 2010
Address #5: 14 Hayes Avenue, Tauranga
Registered address used from 22 Aug 2003 to 21 Jul 2005
Address #6: 14 Hayes Ave, Tauranga
Physical address used from 22 Aug 2003 to 21 Jul 2005
Address #7: 10 Bellfield Place, Tauranga
Registered & physical address used from 03 Dec 2001 to 22 Aug 2003
Basic Financial info
Total number of Shares: 5002
Annual return filing month: August
Annual return last filed: 06 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5002 | |||
Individual | Tunbridge, Karen Margaret Bridget |
Motueka 7175 New Zealand |
03 Dec 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tunbridge, Raymond Alan |
Whakatane Whakatane 3120 New Zealand |
03 Dec 2001 - 06 Sep 2023 |
Karen Margaret Bridget Sheriff - Director
Appointment date: 03 Dec 2001
Address: Motueka, 7173 New Zealand
Address used since 30 Aug 2022
Address: Motueka, 7173 New Zealand
Address used since 31 Aug 2017
Karen Margaret Bridget Tunbridge - Director
Appointment date: 03 Dec 2001
Address: New Brighton, Christchurch, 8083 New Zealand
Address used since 02 Aug 2011
Gail Ann Jewell - Director (Inactive)
Appointment date: 31 Aug 2015
Termination date: 01 Aug 2023
Address: Upper Moutere, 7173 New Zealand
Address used since 30 Aug 2022
Address: Jackett Island, Upper Moutere, 7173 New Zealand
Address used since 31 Aug 2015
Raymond Alan Tunbridge - Director (Inactive)
Appointment date: 03 Dec 2001
Termination date: 01 Apr 2009
Address: Tauranga,
Address used since 14 Jul 2005
Community Connection Nga Ngaru Charitable Trust
115 Bowhill Rd
Jehm Enterprises Limited
155a Bowhill Road
Commercial Interiors & Construction Limited
155a Bowhill Road
Rite Rhythm Studios Limited
101 Leaver Terrace
Bunsen Limited
37 Shaw Avenue
Freedom Clinic Trust
160 Bowhill Road
Better Brick Solutions Limited
14 Mountbatten Street
Cameo Fine Arts (2008) Limited
159 Cranford Street
Gold Leaf Gifts Limited
10 St Lukes Street
Hapa Limited
33 Kensington Avenue
Le Papillon Nz Limited
52a Tilford Street
South Island Business Systems Limited
Flat 4, 114 Geraldine Street