Js Baker Holdings Limited, a registered company, was started on 06 Apr 2000. 9429037290276 is the NZ business identifier it was issued. The company has been run by 4 directors: John Maxwell Baker - an active director whose contract started on 06 Apr 2000,
Suzanne Elizabeth Baker - an active director whose contract started on 06 Apr 2000,
Leela Diane Manuel - an inactive director whose contract started on 06 Apr 2000 and was terminated on 06 Sep 2007,
Peter Malcolm Manuel - an inactive director whose contract started on 06 Apr 2000 and was terminated on 06 Sep 2007.
Updated on 03 May 2024, the BizDb data contains detailed information about 1 address: 393 Gladstone Road, Gisborne, Gisborne, 4010 (type: registered, physical).
Js Baker Holdings Limited had been using 122 Haisman Road, Rd 1, Gisborne as their physical address up to 20 Nov 2019.
Old names for the company, as we identified at BizDb, included: from 06 Apr 2000 to 03 Oct 2022 they were named Eastlite Carriers Limited.
All shares (100 shares exactly) are owned by a single group consisting of 3 entities, namely:
Baker, Suzanne Elizabeth (an individual) located at Rd 1, Gisborne postcode 4071,
Baker, John Maxwell (an individual) located at Rd 1, Gisborne postcode 4071,
Stannard, Richard William (an individual) located at Gisborne.
Previous addresses
Address: 122 Haisman Road, Rd 1, Gisborne, 4071 New Zealand
Physical address used from 28 Apr 2014 to 20 Nov 2019
Address: 259 Awapuni Road, Awapuni, Gisborne, 4010 New Zealand
Physical address used from 24 Apr 2014 to 28 Apr 2014
Address: Woodward Chrisp, Wilson James Centre, Peel Street, Gisborne New Zealand
Registered address used from 10 Nov 2004 to 20 Nov 2019
Address: Woodward Chrisp, Wilson James Centre, Peel Street, Gisborne New Zealand
Physical address used from 10 Nov 2004 to 24 Apr 2014
Address: Woodward Iles & Co, Cnr Lowe Street & Childers Road, Gisborne
Registered & physical address used from 06 Apr 2000 to 10 Nov 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 21 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Baker, Suzanne Elizabeth |
Rd 1 Gisborne 4071 New Zealand |
17 Oct 2007 - |
Individual | Baker, John Maxwell |
Rd 1 Gisborne 4071 New Zealand |
06 Apr 2000 - |
Individual | Stannard, Richard William |
Gisborne New Zealand |
17 Oct 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Baker, Suzanne Elizabeth |
Gisborne |
06 Apr 2000 - 17 Oct 2007 |
Individual | Manuel, Peter Malcolm |
Gisborne |
26 Nov 2003 - 27 Jun 2010 |
Individual | Manuel, Leela Diane |
Gisborne |
26 Nov 2003 - 26 Nov 2003 |
John Maxwell Baker - Director
Appointment date: 06 Apr 2000
Address: Rd 1, Gisborne, 4071 New Zealand
Address used since 15 Dec 2011
Suzanne Elizabeth Baker - Director
Appointment date: 06 Apr 2000
Address: Rd 1, Gisborne, 4071 New Zealand
Address used since 15 Dec 2011
Leela Diane Manuel - Director (Inactive)
Appointment date: 06 Apr 2000
Termination date: 06 Sep 2007
Address: Gisborne,
Address used since 25 Nov 2005
Peter Malcolm Manuel - Director (Inactive)
Appointment date: 06 Apr 2000
Termination date: 06 Sep 2007
Address: Gisborne,
Address used since 25 Nov 2005
The Gisborne Spca Charitable Trust Board Incorporated
Woodward Chrisp
Tairawhiti Complementary And Traditional Therapies Research Trust
Woodward Chrisp
Eastland Rugby Trust
C/-poverty Bay Rugby
Gisborne Land Search And Rescue Charitable Trust Board
100 Peel Street
Beeva Limited
90 Peel Street
Watts Motors Limited
132 Childers Road