Baby First Limited, a registered company, was launched on 07 Oct 1981. 9429040339238 is the New Zealand Business Number it was issued. "Wholesale trade nec" (business classification F373970) is how the company was classified. The company has been managed by 2 directors: Bruce Selby Nuttall - an active director whose contract began on 15 Jan 1992,
Thomas Burson Nuttall - an inactive director whose contract began on 15 Jan 1992 and was terminated on 31 Mar 2008.
Last updated on 20 Apr 2024, BizDb's data contains detailed information about 1 address: 25 Nga Mahi Road, Sockburn, Christchurch, 8042 (types include: delivery, postal).
Baby First Limited had been using 10 Moncur Place, Christchurch as their registered address up until 18 Aug 2016.
More names for this company, as we established at BizDb, included: from 29 Jan 2007 to 01 Feb 2007 they were called Baby First Products Limited, from 28 Mar 1994 to 29 Jan 2007 they were called Bye Bye Products Limited and from 07 Oct 1981 to 28 Mar 1994 they were called Burson Nuttall Limited.
A total of 300000 shares are issued to 3 shareholders (3 groups). The first group is comprised of 72000 shares (24 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 120000 shares (40 per cent). Lastly the next share allotment (108000 shares 36 per cent) made up of 1 entity.
Principal place of activity
25 Nga Mahi Road, Sockburn, Christchurch, 8042 New Zealand
Previous addresses
Address #1: 10 Moncur Place, Christchurch New Zealand
Registered address used from 13 May 2003 to 18 Aug 2016
Address #2: 10 Moncur Place, Christchurch New Zealand
Physical address used from 16 Oct 1996 to 16 Oct 1996
Address #3: 407 Tuam Street, Christchurch
Physical address used from 16 Oct 1996 to 16 Oct 1996
Address #4: 405 Tuam St, Christchurch
Registered address used from 15 Jun 1994 to 13 May 2003
Basic Financial info
Total number of Shares: 300000
Annual return filing month: September
Annual return last filed: 26 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 72000 | |||
Individual | Nuttall, Lydia |
Sockburn Christchurch 8042 New Zealand |
29 Sep 2021 - |
Shares Allocation #2 Number of Shares: 120000 | |||
Individual | Nuttall, Michael John |
Sockburn Christchurch 8042 New Zealand |
26 Aug 2015 - |
Shares Allocation #3 Number of Shares: 108000 | |||
Individual | Nuttall, Bruce Selby |
Sockburn Christchurch 8042 New Zealand |
07 Oct 1981 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Nuttall, Thomas Burson |
Christchurch |
07 Oct 1981 - 23 Apr 2007 |
Bruce Selby Nuttall - Director
Appointment date: 15 Jan 1992
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 18 Sep 2018
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 15 Jan 1992
Thomas Burson Nuttall - Director (Inactive)
Appointment date: 15 Jan 1992
Termination date: 31 Mar 2008
Address: Christchurch,
Address used since 15 Jan 1992
Triton Commercial Systems Limited
Unit 6, 19 Nga Mahi Road
Triton General Partner Limited
Unit 6, 19 Nga Mahi Road
Lazybeach Investments Limited
Unit 8/19 Nga Mahi Road
Setpoint Solutions Limited
Unit 8/19 Nga Mahi Road
Diesel Services (christchurch) Limited
11 Nga Mahi Road
Greg Proudfoot Plastering Limited
Suite 9, 33 Nga Mahi Road
Jean Tien's Trading Limited
38 Bucknell Street
Juxin International Trading Limited
14/2 William Lewis Drive
Las Marine Technologies Limited
Unit 1b, 55 Epsom Road
Nail-x Beauty Supplies (2015) Limited
44 Dakota Crescent
Pellet Fire Solutions Limited
Suite 2, 472 Blenheim Road
Swarm Intelligence Sentry Limited
Unit 2, 21 Michelle Road