Babbage Holdings Limited, a registered company, was registered on 22 Apr 2016. 9429042300816 is the NZBN it was issued. "General engineering" (ANZSIC C249910) is how the company is classified. The company has been managed by 9 directors: Grant Kevin O'connor - an active director whose contract began on 22 Apr 2016,
Maria Ouzounova - an active director whose contract began on 14 Nov 2017,
Michael Thomas Ferrand - an active director whose contract began on 06 Jul 2018,
Michael James Martin - an active director whose contract began on 30 Aug 2019,
Timothy Hugh Morris Jones - an active director whose contract began on 14 Sep 2021.
Updated on 01 Apr 2024, our data contains detailed information about 1 address: Level 4, 68 Beach Road, Auckland, 1010 (category: registered, physical).
Babbage Holdings Limited had been using Level 4, 68 Beach Road, Auckland as their physical address up until 11 Mar 2020.
A total of 9691 shares are allocated to 9 shareholders (9 groups). The first group includes 400 shares (4.13 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 481 shares (4.96 per cent). Lastly there is the next share allocation (814 shares 8.4 per cent) made up of 1 entity.
Other active addresses
Address #4: Level 4, 68 Beach Road, Auckland, 1010 New Zealand
Registered & physical & service address used from 11 Mar 2020
Principal place of activity
Level 4, 68 Beach Road, Auckland, 1100 New Zealand
Previous address
Address #1: Level 4, 68 Beach Road, Auckland, 1100 New Zealand
Physical & registered address used from 22 Apr 2016 to 11 Mar 2020
Basic Financial info
Total number of Shares: 9691
Annual return filing month: March
Annual return last filed: 28 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 400 | |||
Individual | Moll, Jordan Douglas |
Mount Eden Auckland 1024 New Zealand |
20 Sep 2023 - |
Shares Allocation #2 Number of Shares: 481 | |||
Individual | Lam, Victor Kwai Ming |
Northcote Auckland 0627 New Zealand |
22 Apr 2016 - |
Shares Allocation #3 Number of Shares: 814 | |||
Individual | Ouzounova, Maria |
Torbay Auckland 0630 New Zealand |
22 Apr 2016 - |
Shares Allocation #4 Number of Shares: 560 | |||
Individual | Stapleton, Malcolm John Derek |
Epsom Auckland 1023 New Zealand |
22 Apr 2016 - |
Shares Allocation #5 Number of Shares: 4123 | |||
Entity (NZ Limited Company) | Babbage Trustee Company Limited Shareholder NZBN: 9429032971576 |
Auckland Central New Zealand |
22 Apr 2016 - |
Shares Allocation #6 Number of Shares: 600 | |||
Individual | Smirk, David Thomas Blair |
Herne Bay Auckland 1011 New Zealand |
30 Oct 2021 - |
Shares Allocation #7 Number of Shares: 940 | |||
Individual | Martin, Michael James |
Sandringham Auckland 1025 New Zealand |
22 Apr 2016 - |
Shares Allocation #8 Number of Shares: 1241 | |||
Director | O'connor, Grant Kevin |
Rd 3 Hamilton 3283 New Zealand |
22 Apr 2016 - |
Shares Allocation #9 Number of Shares: 532 | |||
Individual | Duder, Paul Charles |
Glendowie Auckland 1071 New Zealand |
22 Apr 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ball, Gerard Dennis |
Howick Auckland 2014 New Zealand |
27 Jun 2018 - 06 Sep 2022 |
Individual | Ball, Gerard Dennis |
Howick Auckland 2014 New Zealand |
27 Jun 2018 - 06 Sep 2022 |
Individual | Cleary, Francis Hartley |
Castor Bay Auckland 0620 New Zealand |
22 Apr 2016 - 29 Nov 2017 |
Director | Richard Anthony Elliott |
Mairangi Bay Auckland 0630 New Zealand |
22 Apr 2016 - 29 Nov 2017 |
Individual | Elliott, Richard Anthony |
Mairangi Bay Auckland 0630 New Zealand |
22 Apr 2016 - 29 Nov 2017 |
Ultimate Holding Company
Grant Kevin O'connor - Director
Appointment date: 22 Apr 2016
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 03 Mar 2021
Address: Huntington, Hamilton, 3210 New Zealand
Address used since 22 Apr 2016
Maria Ouzounova - Director
Appointment date: 14 Nov 2017
Address: Torbay, Auckland, 0630 New Zealand
Address used since 14 Nov 2017
Michael Thomas Ferrand - Director
Appointment date: 06 Jul 2018
Address: Waipu, 0582 New Zealand
Address used since 03 Mar 2021
Address: Auckland, 1010 New Zealand
Address used since 06 Jul 2018
Michael James Martin - Director
Appointment date: 30 Aug 2019
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 30 Aug 2019
Timothy Hugh Morris Jones - Director
Appointment date: 14 Sep 2021
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 14 Sep 2021
Malcolm John Derek Stapleton - Director (Inactive)
Appointment date: 22 Apr 2016
Termination date: 13 Sep 2021
Address: Epsom, Auckland, 1023 New Zealand
Address used since 03 Mar 2021
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 22 Apr 2016
Victor Kwai Ming Lam - Director (Inactive)
Appointment date: 22 Apr 2016
Termination date: 13 Sep 2021
Address: Epsom, Auckland, 1023 New Zealand
Address used since 15 Aug 2016
Michael Martin - Director (Inactive)
Appointment date: 17 Aug 2017
Termination date: 14 Nov 2017
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 17 Aug 2017
Richard Anthony Elliott - Director (Inactive)
Appointment date: 22 Apr 2016
Termination date: 29 Apr 2017
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 22 Apr 2016
Ocean Sands Holdings Limited
Level 2 Quay Park Health Building
Resource Cck Limited
Level 2 Quay Park Health Building
Accident And Medical Centre Quaymed Limited
68 Beach Road
Silent Gifts Limited
Level 2 Quay Park Health Building
New Zealand Society Of Endodontics Incorporated
Endodantric Solutions Limited
Adjudicators Association Of New Zealand Incorporated
Level 4, Quay Park Bldg
Barmac Engineering Limited
Level 5
David Of Devonport Limited
Level 11, Shortland Tower One
Hyper 3d Limited
Flat 504 The Docks, 2 Dockside Lane
Monadelphous Engineering Nz Pty Limited
88 Shortland Street
Primero Profiles Limited
Level 2