Shortcuts

Baker Boys Limited

Type: NZ Limited Company (Ltd)
9429039084590
NZBN
515182
Company Number
Registered
Company Status
C117125
Industry classification code
Bread Mfg (factory-based)
Industry classification description
Current address
1st Floor
184 Papanui Road
Christchurch 8146
New Zealand
Registered & physical & service address used since 13 Feb 2015
10 Helanca Avenue
Wainoni
Christchurch 8061
New Zealand
Postal & office & delivery address used since 18 Feb 2020
1st Floor
184 Papanui Road
Christchurch 8014
New Zealand
Registered & service address used since 21 Feb 2024

Baker Boys Limited was launched on 29 Jul 1991 and issued a number of 9429039084590. This registered LTD company has been run by 8 directors: Andrew John Moon - an active director whose contract started on 21 Feb 1992,
Sara Ann Philip - an active director whose contract started on 20 Oct 1994,
Simon Gray Philip - an active director whose contract started on 24 Aug 2011,
Andrew James Garner - an active director whose contract started on 20 Apr 2023,
Karel Constant Adriaens - an inactive director whose contract started on 01 Apr 2010 and was terminated on 01 Apr 2013.
According to BizDb's database (updated on 03 Apr 2024), this company filed 1 address: 1St Floor, 184 Papanui Road, Christchurch, 8014 (type: registered, service).
Up to 13 Feb 2015, Baker Boys Limited had been using Welsford Limited, First Floor, 184 Papanui Road, Merivale, Christchurch as their physical address.
BizDb found previous names for this company: from 29 Jul 1991 to 28 Jul 2022 they were named Baker Boys Limited.
A total of 1200000 shares are issued to 6 groups (10 shareholders in total). In the first group, 120000 shares are held by 2 entities, namely:
Philip, Sara Ann (an individual) located at Christchurch Central, Christchurch postcode 8013,
Welsford, Martin Carmalt (an individual) located at Fendalton, Christchurch postcode 8052.
The second group consists of 1 shareholder, holds 5 per cent shares (exactly 60000 shares) and includes
Welsford, Martin Carmalt - located at Fendalton, Christchurch.
The third share allocation (60000 shares, 5%) belongs to 1 entity, namely:
Moon, Patricia Claire Frances, located at Rd 2, Duvauchelle (an individual). Baker Boys Limited is classified as "Bread mfg (factory-based)" (ANZSIC C117125).

Addresses

Principal place of activity

10 Helanca Avenue, Wainoni, Christchurch, 8061 New Zealand


Previous addresses

Address #1: Welsford Limited, First Floor, 184 Papanui Road, Merivale, Christchurch New Zealand

Physical address used from 13 Aug 2009 to 13 Feb 2015

Address #2: 1st Floor, 184 Papanui Road, Christchurch New Zealand

Registered address used from 18 Sep 1993 to 13 Feb 2015

Address #3: Mr Evan Taylor, 124 Office Road, Christchurch

Registered address used from 17 Sep 1993 to 18 Sep 1993

Address #4: -

Physical address used from 21 Feb 1992 to 21 Feb 1992

Address #5: C/- Taylor & Co, 1st Floor, 184 Papanui Road, Christchurch

Physical address used from 21 Feb 1992 to 21 Feb 1992

Address #6: C/- Taylor Welsford, 1st Floor, 184 Papanui Road, Christchurch

Physical address used from 21 Feb 1992 to 13 Aug 2009

Contact info
64 3 3813062
06 Feb 2019 Phone
kevin.elliott@bakerboys.co.nz
02 Feb 2022 nzbn-reserved-invoice-email-address-purpose
andrew@bakerboys.co.nz
06 Feb 2019 Email
www.bakerboys.co.nz
06 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1200000

Annual return filing month: February

Annual return last filed: 13 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 120000
Individual Philip, Sara Ann Christchurch Central
Christchurch
8013
New Zealand
Individual Welsford, Martin Carmalt Fendalton
Christchurch
8052
New Zealand
Shares Allocation #2 Number of Shares: 60000
Individual Welsford, Martin Carmalt Fendalton
Christchurch
8052
New Zealand
Shares Allocation #3 Number of Shares: 60000
Individual Moon, Patricia Claire Frances Rd 2
Duvauchelle
7582
New Zealand
Shares Allocation #5 Number of Shares: 360000
Individual Moon, Patricia Claire Frances Rd 2
Duvauchelle
7582
New Zealand
Individual Welsford, Martin Carmalt Fendalton
Christchurch
8052
New Zealand
Shares Allocation #6 Number of Shares: 120000
Individual Philip, Sara Ann Christchurch Central
Christchurch
8013
New Zealand
Shares Allocation #7 Number of Shares: 360000
Individual Phillip, Simon Gray Christchurch Central
Christchurch
8013
New Zealand
Individual Welsford, Martin Carmalt Fendalton
Christchurch
8052
New Zealand
Individual Philip, Sara Ann Christchurch Central
Christchurch
8013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Moon, Andrew John Horotane Valley
Christchurch
Individual Moon, Andrew John Horotane Valley
Christchurch
Individual Moon, Andrew John Rd 2
Duvauchelle
7582
New Zealand
Individual Moon, Andrew John Horotane Valley
Christchurch
Individual Moon, Andrew John Horotane Valley
Christchurch
Individual Moon, Patricia Claire Horotane Valley
Christchurch
Individual Moon, John Ellis Fitzroy Mount Pleasant
Christchurch
8081
New Zealand
Individual Moon, Andrew John Horotane Valley
Christchurch, (andrew Moon Family Trust)
Individual Adriaens, Karel Constant Marshland
Christchurch
8051
New Zealand
Directors

Andrew John Moon - Director

Appointment date: 21 Feb 1992

Address: Rd 2, Duvauchelle, 7582 New Zealand

Address used since 18 Feb 2020

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 06 Aug 2009


Sara Ann Philip - Director

Appointment date: 20 Oct 1994

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 04 Feb 2021

Address: Saint Albans, Christchurch, 8014 New Zealand

Address used since 15 May 2014


Simon Gray Philip - Director

Appointment date: 24 Aug 2011

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 04 Feb 2021

Address: Saint Albans, Christchurch, 8014 New Zealand

Address used since 15 May 2014


Andrew James Garner - Director

Appointment date: 20 Apr 2023

Address: Rd 4, Seddon, 7274 New Zealand

Address used since 20 Apr 2023


Karel Constant Adriaens - Director (Inactive)

Appointment date: 01 Apr 2010

Termination date: 01 Apr 2013

Address: Marshlands, Christchurch, 8051,

Address used since 01 Apr 2010


Patricia Claire Frances Moon - Director (Inactive)

Appointment date: 25 Mar 1996

Termination date: 24 Aug 2011

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 06 Aug 2009


John Ellis Fitzroy Moon - Director (Inactive)

Appointment date: 25 Mar 1996

Termination date: 31 Mar 2010

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 29 Apr 2004


Patricia Claire Moon - Director (Inactive)

Appointment date: 21 Feb 1992

Termination date: 20 Oct 1994

Address: Christchurch,

Address used since 21 Feb 1992

Nearby companies

Jacks Drive Limited
184 Papanui Road

Rowley Dental Limited
184 Papanui Road

Optimal Performance Limited
First Floor, 184 Papanui Road

Merivale Dental Group Limited
184 Papanui Road

Galaxie Row Limited
1st Floor, 184 Papanui Road

Mh 2022 Limited
1st Floor, 184 Papanui Road

Similar companies

Arabic Bread Limited
214 Main Road

Atlas Savas Turkish Bakery Limited
622 B Ferry Road

Bread Club Limited
Level 2, Building One

German Master Bakery Limited
237 Wairakei Road

Paneton Limited
NZ Limited Company

Rejuvenate 2020 Limited
450 Paremata Road