31 Baigent Way Limited, a registered company, was launched on 13 Sep 2016. 9429042543022 is the NZ business identifier it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company is categorised. This company has been run by 4 directors: Richard John Bell - an active director whose contract began on 13 Sep 2016,
Stephen Robert Bell - an active director whose contract began on 13 Sep 2016,
John Peter Smith - an active director whose contract began on 13 Sep 2016,
Gavin Andrew Bell - an inactive director whose contract began on 01 Apr 2018 and was terminated on 31 Mar 2022.
Updated on 15 May 2025, our database contains detailed information about 1 address: 34A Wyndham Street, Papanui, Christchurch, 8053 (category: physical, service).
31 Baigent Way Limited had been using 128 Knowles Street, St Albans, Christchurch as their registered address up to 17 Jun 2021.
A total of 10000 shares are allotted to 9 shareholders (6 groups). The first group includes 250 shares (2.5%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 250 shares (2.5%). Lastly the third share allotment (250 shares 2.5%) made up of 1 entity.
Previous address
Address: 128 Knowles Street, St Albans, Christchurch, 8052 New Zealand
Registered & physical address used from 13 Sep 2016 to 17 Jun 2021
Basic Financial info
Total number of Shares: 10000
Annual return filing month: September
Annual return last filed: 19 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 250 | |||
| Individual | Breach, Dallas Geoffrey |
Blacktown New South Wales 2148 Australia |
11 Apr 2025 - |
| Shares Allocation #2 Number of Shares: 250 | |||
| Individual | Breach, Shane Douglas |
Christchurch 8023 New Zealand |
11 Apr 2025 - |
| Shares Allocation #3 Number of Shares: 250 | |||
| Individual | Bell, Lynda Faye |
Rd 4 Prebbleton 7674 New Zealand |
13 Sep 2016 - |
| Shares Allocation #4 Number of Shares: 4374 | |||
| Entity (NZ Limited Company) | Oxford Street Trustees Limited Shareholder NZBN: 9429035941750 |
Christchurch Central Christchurch 8011 New Zealand |
13 Sep 2016 - |
| Individual | Bell, Lynda Faye |
Rd 4 Prebbleton 7674 New Zealand |
13 Sep 2016 - |
| Shares Allocation #5 Number of Shares: 2689 | |||
| Director | Bell, Stephen Robert |
Mount Pleasant Christchurch 8081 New Zealand |
13 Sep 2016 - |
| Director | Bell, Richard John |
Rd 4 Prebbleton 7674 New Zealand |
13 Sep 2016 - |
| Shares Allocation #6 Number of Shares: 2187 | |||
| Entity (NZ Limited Company) | Canterbury Trustees (2004) Limited Shareholder NZBN: 9429035565086 |
Central City Christchurch 8011 New Zealand |
13 Sep 2016 - |
| Director | Smith, John Peter |
Lincoln Lincoln 7608 New Zealand |
13 Sep 2016 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Smith As Executor Of Estate Judith Breach, Ngaire |
Heathcote Valley Christchurch 8022 New Zealand |
29 May 2024 - 11 Apr 2025 |
| Individual | Bell As Executor Of Estate Judith Breach, Lynda Faye |
Rd 4 Prebbleton 7674 New Zealand |
29 May 2024 - 11 Apr 2025 |
| Individual | Breach, Judith Ann |
Wigram Christchurch 8042 New Zealand |
13 Sep 2016 - 29 May 2024 |
| Individual | Breach, Judith Ann |
Wigram Christchurch 8042 New Zealand |
13 Sep 2016 - 29 May 2024 |
| Entity | Straven Trustee Services Limited Shareholder NZBN: 9429038253638 Company Number: 822980 |
100 Moorhouse Avenue Christchurch 8011 New Zealand |
13 Sep 2016 - 08 Feb 2022 |
| Entity | Straven Trustee Services Limited Shareholder NZBN: 9429038253638 Company Number: 822980 |
100 Moorhouse Avenue Christchurch 8011 New Zealand |
13 Sep 2016 - 08 Feb 2022 |
| Individual | Keegan, Arthur James |
Clifton Christchurch 8081 New Zealand |
13 Sep 2016 - 18 Jan 2019 |
| Individual | Breach, Trevor Robert |
Wigram Christchurch 8042 New Zealand |
13 Sep 2016 - 18 Jan 2019 |
| Individual | Keegan, Arthur James |
Clifton Christchurch 8081 New Zealand |
13 Sep 2016 - 18 Jan 2019 |
Richard John Bell - Director
Appointment date: 13 Sep 2016
Address: Rd 4, Prebbleton, 7674 New Zealand
Address used since 25 Apr 2022
Address: Rd 2, Christchurch, 7672 New Zealand
Address used since 13 Sep 2016
Stephen Robert Bell - Director
Appointment date: 13 Sep 2016
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 19 Sep 2024
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 13 Sep 2016
John Peter Smith - Director
Appointment date: 13 Sep 2016
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 25 Jun 2021
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 25 Jun 2021
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 13 Sep 2016
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 13 Sep 2016
Gavin Andrew Bell - Director (Inactive)
Appointment date: 01 Apr 2018
Termination date: 31 Mar 2022
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 02 Jul 2020
Address: Tai Tapu, 7672 New Zealand
Address used since 01 Apr 2018
Wanaka Wedding & Event Hire Limited
128 Knowles Street
Katie Mcewan Interiors Limited
128 Knowles Street
Kilray Plumbing & Gas Limited
115 Innes Road
Gnaw Holdings Limited
113 Knowles Street
Cold Form Steel Limited
111 Innes Road
Burwood Day Care Centre For The Elderly Incorporated
109a Knowles Street
15 Show Place Limited
128 Knowles Street
Darran Holdings Limited
12 Kenwyn Avenue
Heaton Holdings Limited
52 Murray Place
Merivale East Limited
128 Knowles St
Molson Investments Limited
67 Browns Road
Southern Periodontics Limited
128 Knowles St