A H Baxter Limited, a registered company, was launched on 14 Feb 2001. 9429037004583 is the business number it was issued. The company has been supervised by 3 directors: Louise Ann Baxter - an active director whose contract began on 11 Feb 2013,
Sarah Patricia Baxter - an inactive director whose contract began on 17 Sep 2013 and was terminated on 15 Jul 2021,
Andrew Hamish Baxter - an inactive director whose contract began on 14 Feb 2001 and was terminated on 12 Feb 2013.
Updated on 22 Mar 2024, our data contains detailed information about 1 address: 287-293 Durham Street, Level 4, Christchurch, 8013 (category: registered, physical).
A H Baxter Limited had been using 54 Cass Street, Ashburton as their registered address until 20 May 2022.
A total of 1000 shares are issued to 3 shareholders (2 groups). The first group includes 900 shares (90%) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 100 shares (10%).
Previous addresses
Address: 54 Cass Street, Ashburton, 7700 New Zealand
Registered & physical address used from 20 Mar 2017 to 20 May 2022
Address: 100 Burnett Street, Ashburton New Zealand
Physical & registered address used from 23 Oct 2002 to 20 Mar 2017
Address: C/o Gabites, Sinclair & Partners, 100 Burnett Street, Ashburton
Registered & physical address used from 14 Feb 2001 to 23 Oct 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 06 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 900 | |||
Entity (NZ Limited Company) | Baxter Family Trustees Limited Shareholder NZBN: 9429048103671 |
Christchurch 8013 New Zealand |
09 Jun 2020 - |
Director | Baxter, Louise Ann |
Rd 14 Rakaia 7784 New Zealand |
14 Apr 2015 - |
Shares Allocation #2 Number of Shares: 100 | |||
Director | Baxter, Louise Ann |
Rd 14 Rakaia 7784 New Zealand |
14 Apr 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Joseph, John Lindsay |
Dorie Rakaia New Zealand |
14 Feb 2001 - 14 Apr 2015 |
Individual | Parr, Eric Thomas |
Allenton Ashburton 7700 New Zealand |
14 Apr 2015 - 09 Jun 2020 |
Individual | Baxter, Andrew Hamish |
Dorie Rakaia |
14 Feb 2001 - 14 Apr 2015 |
Individual | Chapman, Ewan John |
Dorie Rakaia New Zealand |
14 Feb 2001 - 14 Apr 2015 |
Louise Ann Baxter - Director
Appointment date: 11 Feb 2013
Address: Rd 14, Rakaia, 7784 New Zealand
Address used since 24 Nov 2023
Address: Rakaia, 7784 New Zealand
Address used since 01 Jun 2022
Address: Rakaia, 7782 New Zealand
Address used since 11 Feb 2013
Sarah Patricia Baxter - Director (Inactive)
Appointment date: 17 Sep 2013
Termination date: 15 Jul 2021
Address: Rakaia, 7781 New Zealand
Address used since 17 Sep 2013
Andrew Hamish Baxter - Director (Inactive)
Appointment date: 14 Feb 2001
Termination date: 12 Feb 2013
Address: Dorie, Rakaia,
Address used since 14 Feb 2001
Ashburton Guardian Company Limited
54 Cass Street
Kiwicorp Products Limited
54 Cass Street
Chris Woods Contracting Limited
54 Cass Street
A & J Lowe Limited
54 Cass Street
Rudge Holdings Limited
54 Cass Street
V P Farming Limited
54 Cass Street