Ohbaby Limited, a registered company, was registered on 25 Feb 2002. 9429036648016 is the NZ business identifier it was issued. "Internet news website operation (excluding web search portal)" (ANZSIC J570005) is how the company has been classified. The company has been run by 3 directors: Royce Pedersen - an active director whose contract began on 25 Feb 2002,
Angela Pedersen - an active director whose contract began on 25 Feb 2002,
Angela Harter - an inactive director whose contract began on 25 Feb 2002 and was terminated on 21 Feb 2003.
Updated on 01 Mar 2024, the BizDb data contains detailed information about 3 addresses this company registered, namely: 79 Manuwai Drive, Matua, Tauranga, 3110 (office address),
79 Manuwai Drive, Matua, Tauranga, 3110 (delivery address),
79 Manuwai Drive, Matua, Tauranga, 3110 (registered address),
79 Manuwai Drive, Matua, Tauranga, 3110 (physical address) among others.
Ohbaby Limited had been using 4 Warwick Avenue, Titirangi, Auckland as their registered address up until 28 May 2020.
Previous aliases for this company, as we identified at BizDb, included: from 09 Aug 2006 to 24 Aug 2006 they were called Ohbaby.co.nz Limited, from 25 Feb 2002 to 09 Aug 2006 they were called Perizia Limited.
A total of 2000 shares are allocated to 2 shareholders (2 groups). The first group consists of 1000 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1000 shares (50%).
Principal place of activity
79 Manuwai Drive, Matua, Tauranga, 3110 New Zealand
Previous addresses
Address #1: 4 Warwick Avenue, Titirangi, Auckland, 0604 New Zealand
Registered & physical address used from 07 Mar 2018 to 28 May 2020
Address #2: 31a Cliff View Drive, Green Bay, Auckland, 0604 New Zealand
Physical & registered address used from 18 Feb 2014 to 07 Mar 2018
Address #3: 4/506 South Titirangi Road, Titirangi, Auckland, 0604 New Zealand
Registered & physical address used from 17 Feb 2011 to 18 Feb 2014
Address #4: 15 Taupiko Place, Green Bay, Auckland New Zealand
Registered & physical address used from 04 Feb 2009 to 17 Feb 2011
Address #5: Level One, 334 Ponsonby Rd, Ponsonby, Auckland
Registered address used from 25 Jan 2005 to 04 Feb 2009
Address #6: 25a Marion Ave, Mt Roskill, Auckland
Registered address used from 03 Apr 2003 to 25 Jan 2005
Address #7: Po Box 74565, Market Road, Auckland
Physical address used from 03 Apr 2003 to 04 Feb 2009
Address #8: 624b Manukau Rd, Epsom, Auckland
Registered & physical address used from 25 Feb 2002 to 03 Apr 2003
Basic Financial info
Total number of Shares: 2000
Annual return filing month: February
Annual return last filed: 04 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Individual | Pedersen, Royce |
Matua Tauranga 3110 New Zealand |
25 Feb 2002 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Individual | Pedersen, Angela |
Matua Tauranga 3110 New Zealand |
24 Feb 2004 - |
Royce Pedersen - Director
Appointment date: 25 Feb 2002
Address: Matua, Tauranga, 3110 New Zealand
Address used since 20 Sep 2015
Angela Pedersen - Director
Appointment date: 25 Feb 2002
Address: Matua, Tauranga, 3110 New Zealand
Address used since 20 Sep 2015
Angela Harter - Director (Inactive)
Appointment date: 25 Feb 2002
Termination date: 21 Feb 2003
Address: Epsom, Auckland,
Address used since 25 Feb 2002
The Crusty Prawn Limited
8 Warwick Avenue
Kestle Design Associates Limited
11 Grendon Road
Moa Words And Pictures Limited
10 Warwick Avenue
Vinyl Graphic Application Limited
16 Grendon Road
Church Of God, A Worldwide Association Pacific Charitable Trust
6 Grendon Road
Suji Corporation Limited
11 Warwick Avenue
Bailing Limited
29 Waltham Street
Chinese Herald Limited
6b Fairsea Place
Digital Milk Media Limited
1d Daytona Road
Media Nz Limited
60 Cook Street
Mike J Limited
457 Hillsborough Road
Moving Pictures Limited
28a Arthur Street