Baby Factory (N.z.) Limited was registered on 05 Mar 1987 and issued an NZ business number of 9429039647559. This registered LTD company has been supervised by 6 directors: Warren Stewart Lowe - an active director whose contract began on 30 Oct 1993,
John William Boswell Burns - an active director whose contract began on 01 Aug 1996,
Malcolm Denis Lowe - an active director whose contract began on 01 Feb 2010,
Gordon Lowe - an inactive director whose contract began on 23 Dec 1988 and was terminated on 21 Oct 2022,
Wayne Francis Bukley - an inactive director whose contract began on 01 Dec 1988 and was terminated on 24 Oct 1997.
According to BizDb's database (updated on 02 Apr 2024), this company uses 2 addresses: 58 Stonedon Dr, East Tamaki, Manukau (registered address),
58 Stonedon Drive, East Tamaki, Manukau (physical address),
58 Stonedon Drive, East Tamaki, Manukau (service address).
Up to 13 Mar 2009, Baby Factory (N.z.) Limited had been using Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland as their physical address.
BizDb found past names used by this company: from 05 Mar 1987 to 14 Jul 1987 they were named Shelf Number One Hundred & Sixteen Limited.
A total of 1323893 shares are issued to 2 groups (4 shareholders in total). In the first group, 653889 shares are held by 1 entity, namely:
Hunter, Mark Benton (an individual) located at Rd 1, Waihi Beach postcode 3177.
The second group consists of 3 shareholders, holds 50.61 per cent shares (exactly 670004 shares) and includes
Galbraiths Trustee Services Limited - located at Howick, Auckland,
Lowe, May Lynda - located at Farm Cove, Auckland,
Lowe, David Gerald - located at Farm Cove, Auckland. Baby Factory (N.z.) Limited is classified as "Baby wear retailing" (ANZSIC G425105).
Previous addresses
Address #1: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland
Physical & registered address used from 09 Dec 2008 to 13 Mar 2009
Address #2: Whk Gosling Chapman, Level 6, Whk Gosling Chapman Tower, 51-53 Shortland Street, Auckland 1010
Physical & registered address used from 30 Aug 2006 to 09 Dec 2008
Address #3: 43 Portage Road, New Lynn, Auckland
Registered address used from 18 Dec 2000 to 30 Aug 2006
Address #4: 43 Portage Road, New Lynn, Auckland
Physical address used from 18 Dec 2000 to 18 Dec 2000
Address #5: C/- Burns Mccrrach, The Top Floor, Citibank Centre, 23 Customs Street East, Auckland City
Physical address used from 18 Dec 2000 to 30 Aug 2006
Address #6: Same As Registered Office Address
Physical address used from 18 Dec 2000 to 18 Dec 2000
Address #7: 11 Veronica Street, New Lynn, Auckland
Registered address used from 05 Jul 1993 to 18 Dec 2000
Basic Financial info
Total number of Shares: 1323893
Annual return filing month: October
Annual return last filed: 04 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 653889 | |||
Individual | Hunter, Mark Benton |
Rd 1 Waihi Beach 3177 New Zealand |
16 May 2023 - |
Shares Allocation #2 Number of Shares: 670004 | |||
Entity (NZ Limited Company) | Galbraiths Trustee Services Limited Shareholder NZBN: 9429030738485 |
Howick Auckland 2014 New Zealand |
21 Oct 2022 - |
Individual | Lowe, May Lynda |
Farm Cove Auckland 2012 New Zealand |
21 Oct 2022 - |
Individual | Lowe, David Gerald |
Farm Cove Auckland 2012 New Zealand |
05 Mar 1987 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Wynyard Wood Trustee Services Limited Shareholder NZBN: 9429037947569 Company Number: 887133 |
60 Highbrook Drive Auckland 2013 New Zealand |
05 Mar 1987 - 21 Feb 2022 |
Entity | Wynyard Wood Trustee Services Limited Shareholder NZBN: 9429037947569 Company Number: 887133 |
60 Highbrook Drive Auckland 2013 New Zealand |
05 Mar 1987 - 21 Feb 2022 |
Individual | Choy, Sydney Bernard |
Papakura, 2110 New Zealand |
29 Jun 2007 - 07 Mar 2023 |
Individual | Lowe, Warren Stewart |
Onehunga Auckland 1061 New Zealand |
05 Mar 1987 - 21 Oct 2022 |
Individual | Choy, Timothy Daniel |
Remuera Auckland 1050 New Zealand |
21 Feb 2022 - 07 Mar 2023 |
Individual | Lowe, Malcolm Denis |
Sunnyhills Auckland 2010 New Zealand |
05 Mar 1987 - 21 Oct 2022 |
Individual | Lowe, Helen |
Bucklands Beach Auckland |
05 Mar 1987 - 21 Oct 2022 |
Individual | Choy, Sydney Bernard |
Papakura, 2110 New Zealand |
29 Jun 2007 - 07 Mar 2023 |
Individual | Choy, Sydney Bernard |
Papakura, 2110 New Zealand |
29 Jun 2007 - 07 Mar 2023 |
Individual | Lowe, Patricia Joy |
Kohimarama Auckland 1071 New Zealand |
05 Mar 1987 - 07 Mar 2023 |
Individual | Lowe, Glenda Kay |
Papakura Auckland |
05 Mar 1987 - 07 Mar 2023 |
Individual | Lowe, Glenda Kay |
Papakura Auckland |
05 Mar 1987 - 07 Mar 2023 |
Individual | Lowe, Glenda Kay |
Papakura Auckland |
05 Mar 1987 - 07 Mar 2023 |
Individual | Choy, Timothy Daniel |
Remuera Auckland 1050 New Zealand |
21 Feb 2022 - 07 Mar 2023 |
Individual | Lowe, Warren Stewart |
Onehunga Auckland 1061 New Zealand |
05 Mar 1987 - 21 Oct 2022 |
Individual | Lowe, Gordon |
Bucklands Beach Auckland |
05 Mar 1987 - 16 May 2023 |
Individual | Lowe, Gordon |
Bucklands Beach Auckland |
05 Mar 1987 - 16 May 2023 |
Individual | Lowe, Warren Stewart |
Onehunga Auckland 1061 New Zealand |
05 Mar 1987 - 21 Oct 2022 |
Individual | Lowe, Warren Stewart |
Onehunga Auckland 1061 New Zealand |
05 Mar 1987 - 21 Oct 2022 |
Individual | Lowe, Malcolm Denis |
Sunnyhills Auckland 2010 New Zealand |
05 Mar 1987 - 21 Oct 2022 |
Individual | Lowe, Helen |
Bucklands Beach Auckland |
05 Mar 1987 - 21 Oct 2022 |
Individual | Lowe, Gordon |
Bucklands Beach Auckland |
05 Mar 1987 - 16 May 2023 |
Individual | Lowe, Gordon |
Bucklands Beach Auckland |
05 Mar 1987 - 16 May 2023 |
Individual | Lowe, Gordon |
Bucklands Beach Auckland |
05 Mar 1987 - 16 May 2023 |
Entity | Wynyard Wood Trustee Services Limited Shareholder NZBN: 9429037947569 Company Number: 887133 |
60 Highbrook Drive Auckland 2013 New Zealand |
05 Mar 1987 - 21 Feb 2022 |
Entity | Wynyard Wood Trustee Services Limited Shareholder NZBN: 9429037947569 Company Number: 887133 |
60 Highbrook Drive Auckland 2013 New Zealand |
05 Mar 1987 - 21 Feb 2022 |
Individual | Lemalu, Andrew |
Ellerslie Auckland |
10 Nov 2003 - 10 Nov 2003 |
Warren Stewart Lowe - Director
Appointment date: 30 Oct 1993
Address: Dannemora, Auckland, 2016 New Zealand
Address used since 29 Oct 2014
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 01 Oct 2019
John William Boswell Burns - Director
Appointment date: 01 Aug 1996
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 29 Oct 2014
Malcolm Denis Lowe - Director
Appointment date: 01 Feb 2010
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 01 Feb 2010
Gordon Lowe - Director (Inactive)
Appointment date: 23 Dec 1988
Termination date: 21 Oct 2022
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 02 Oct 2002
Wayne Francis Bukley - Director (Inactive)
Appointment date: 01 Dec 1988
Termination date: 24 Oct 1997
Address: Pakuranga,
Address used since 01 Dec 1988
Helen Lowe - Director (Inactive)
Appointment date: 23 Dec 1988
Termination date: 30 Oct 1993
Address: Pakuranga,
Address used since 23 Dec 1988
Tangmei Educational Trust
58 Stonedon Drive
Waterware Services Limited
54 Stonedon Drive
Seakai New Zealand Limited
52c Stonedon Drive
Apihealth New Zealand Limited
52b Stonedon Drive
Howick Childrens Charitable Trust Board
50 Stonedon Drive
Unifood Pacific Limited
Unit 5, 50 Stonedon Drive
App House Limited
22a Craigavon Drive
Island Pepe Limited
1/54 Reelick Avenue
Leanne & Gloria Limited
11 Glanmire Place
Nestled Limited
115a Udys Road
Scutch Cottage Limited
157 Point View Drive
Ziwi Baby Limited
3 Limerick Place