Baxter Reality Limited, a registered company, was started on 17 Aug 1999. 9429037523640 is the NZ business identifier it was issued. "Rental of residential property" (business classification L671160) is how the company was classified. The company has been run by 2 directors: Judith Emily Elisabeth De Leeuwe - an active director whose contract started on 17 Aug 1999,
Anthony John Easton - an active director whose contract started on 17 Aug 1999.
Last updated on 07 Mar 2024, BizDb's data contains detailed information about 1 address: 108 Burnley Terrace, Sandringham, Auckland, 1025 (type: shareregister, postal).
Baxter Reality Limited had been using 5 William Denny Avenue, Westmere, Auckland as their registered address up to 17 Jan 2020.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50%).
Other active addresses
Address #4: 108 Burnley Terrace, Sandringham, Auckland, 1025 New Zealand
Registered & service address used from 07 Dec 2022
Address #5: 108 Burnley Terrace, Sandringham, Auckland, 1025 New Zealand
Postal & office & delivery & shareregister address used from 07 Apr 2023
Principal place of activity
43 Oliver Street, Point Chevalier, Auckland, 1022 New Zealand
Previous addresses
Address #1: 5 William Denny Avenue, Westmere, Auckland, 1022 New Zealand
Registered & physical address used from 10 Aug 2015 to 17 Jan 2020
Address #2: 12 Ardmore Rd, Herne Bay, Auckland New Zealand
Physical address used from 15 Aug 2005 to 10 Aug 2015
Address #3: 60 Wellpark Avenue, Grey Lynn, Auckland New Zealand
Registered address used from 13 Apr 2000 to 10 Aug 2015
Address #4: 60 Wellpark Avenue, Grey Lynn, Auckland
Registered address used from 12 Apr 2000 to 13 Apr 2000
Address #5: 15 Elizabeth Street, Freemans Bay, Auckland
Physical address used from 17 Aug 1999 to 15 Aug 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 07 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | De Leeuwe, Judith Emily Elisabeth |
Sandringham Auckland 1025 New Zealand |
17 Aug 1999 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Easton, Anthony John |
Sandringham Auckland 1025 New Zealand |
17 Aug 1999 - |
Judith Emily Elisabeth De Leeuwe - Director
Appointment date: 17 Aug 1999
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 29 Nov 2022
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 08 Jan 2020
Address: Westmere, Auckland, 1022 New Zealand
Address used since 31 Jul 2015
Anthony John Easton - Director
Appointment date: 17 Aug 1999
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 29 Nov 2022
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 08 Jan 2020
Address: Westmere, Auckland, 1022 New Zealand
Address used since 31 Jul 2015
10 Cameron Street Limited
10 Cameron Street
100 Percent Rentals Limited
178 Broadway Avenue
100% Cotton Limited
20 Torlesse Street
107 Beach Road Limited
1/14 Whitford-maraetai Road
1157 Limited
57 Handyside Street
115a Queen Street Limited
205 Princes Street