Baker Boys Limited was launched on 29 Jul 1991 and issued a number of 9429039084590. This registered LTD company has been run by 8 directors: Andrew John Moon - an active director whose contract started on 21 Feb 1992,
Sara Ann Philip - an active director whose contract started on 20 Oct 1994,
Simon Gray Philip - an active director whose contract started on 24 Aug 2011,
Andrew James Garner - an active director whose contract started on 20 Apr 2023,
Karel Constant Adriaens - an inactive director whose contract started on 01 Apr 2010 and was terminated on 01 Apr 2013.
According to BizDb's database (updated on 03 Apr 2024), this company filed 1 address: 1St Floor, 184 Papanui Road, Christchurch, 8014 (type: registered, service).
Up to 13 Feb 2015, Baker Boys Limited had been using Welsford Limited, First Floor, 184 Papanui Road, Merivale, Christchurch as their physical address.
BizDb found previous names for this company: from 29 Jul 1991 to 28 Jul 2022 they were named Baker Boys Limited.
A total of 1200000 shares are issued to 6 groups (10 shareholders in total). In the first group, 120000 shares are held by 2 entities, namely:
Philip, Sara Ann (an individual) located at Christchurch Central, Christchurch postcode 8013,
Welsford, Martin Carmalt (an individual) located at Fendalton, Christchurch postcode 8052.
The second group consists of 1 shareholder, holds 5 per cent shares (exactly 60000 shares) and includes
Welsford, Martin Carmalt - located at Fendalton, Christchurch.
The third share allocation (60000 shares, 5%) belongs to 1 entity, namely:
Moon, Patricia Claire Frances, located at Rd 2, Duvauchelle (an individual). Baker Boys Limited is classified as "Bread mfg (factory-based)" (ANZSIC C117125).
Principal place of activity
10 Helanca Avenue, Wainoni, Christchurch, 8061 New Zealand
Previous addresses
Address #1: Welsford Limited, First Floor, 184 Papanui Road, Merivale, Christchurch New Zealand
Physical address used from 13 Aug 2009 to 13 Feb 2015
Address #2: 1st Floor, 184 Papanui Road, Christchurch New Zealand
Registered address used from 18 Sep 1993 to 13 Feb 2015
Address #3: Mr Evan Taylor, 124 Office Road, Christchurch
Registered address used from 17 Sep 1993 to 18 Sep 1993
Address #4: -
Physical address used from 21 Feb 1992 to 21 Feb 1992
Address #5: C/- Taylor & Co, 1st Floor, 184 Papanui Road, Christchurch
Physical address used from 21 Feb 1992 to 21 Feb 1992
Address #6: C/- Taylor Welsford, 1st Floor, 184 Papanui Road, Christchurch
Physical address used from 21 Feb 1992 to 13 Aug 2009
Basic Financial info
Total number of Shares: 1200000
Annual return filing month: February
Annual return last filed: 13 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 120000 | |||
Individual | Philip, Sara Ann |
Christchurch Central Christchurch 8013 New Zealand |
29 Jul 1991 - |
Individual | Welsford, Martin Carmalt |
Fendalton Christchurch 8052 New Zealand |
17 Jan 2005 - |
Shares Allocation #2 Number of Shares: 60000 | |||
Individual | Welsford, Martin Carmalt |
Fendalton Christchurch 8052 New Zealand |
17 Jan 2005 - |
Shares Allocation #3 Number of Shares: 60000 | |||
Individual | Moon, Patricia Claire Frances |
Rd 2 Duvauchelle 7582 New Zealand |
20 Jan 2004 - |
Shares Allocation #5 Number of Shares: 360000 | |||
Individual | Moon, Patricia Claire Frances |
Rd 2 Duvauchelle 7582 New Zealand |
20 Jan 2004 - |
Individual | Welsford, Martin Carmalt |
Fendalton Christchurch 8052 New Zealand |
17 Jan 2005 - |
Shares Allocation #6 Number of Shares: 120000 | |||
Individual | Philip, Sara Ann |
Christchurch Central Christchurch 8013 New Zealand |
29 Jul 1991 - |
Shares Allocation #7 Number of Shares: 360000 | |||
Individual | Phillip, Simon Gray |
Christchurch Central Christchurch 8013 New Zealand |
17 Jan 2005 - |
Individual | Welsford, Martin Carmalt |
Fendalton Christchurch 8052 New Zealand |
17 Jan 2005 - |
Individual | Philip, Sara Ann |
Christchurch Central Christchurch 8013 New Zealand |
29 Jul 1991 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Moon, Andrew John |
Horotane Valley Christchurch |
20 Jan 2004 - 20 Jan 2004 |
Individual | Moon, Andrew John |
Horotane Valley Christchurch |
20 Jan 2004 - 20 Jan 2004 |
Individual | Moon, Andrew John |
Rd 2 Duvauchelle 7582 New Zealand |
20 Jan 2004 - 20 Jan 2004 |
Individual | Moon, Andrew John |
Horotane Valley Christchurch |
20 Jan 2004 - 20 Jan 2004 |
Individual | Moon, Andrew John |
Horotane Valley Christchurch |
20 Jan 2004 - 20 Jan 2004 |
Individual | Moon, Patricia Claire |
Horotane Valley Christchurch |
20 Jan 2004 - 20 Jan 2004 |
Individual | Moon, John Ellis Fitzroy |
Mount Pleasant Christchurch 8081 New Zealand |
20 Jan 2004 - 02 Oct 2013 |
Individual | Moon, Andrew John |
Horotane Valley Christchurch, (andrew Moon Family Trust) |
20 Jan 2004 - 20 Jan 2004 |
Individual | Adriaens, Karel Constant |
Marshland Christchurch 8051 New Zealand |
02 Apr 2010 - 29 Jul 2013 |
Andrew John Moon - Director
Appointment date: 21 Feb 1992
Address: Rd 2, Duvauchelle, 7582 New Zealand
Address used since 18 Feb 2020
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 06 Aug 2009
Sara Ann Philip - Director
Appointment date: 20 Oct 1994
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 04 Feb 2021
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 15 May 2014
Simon Gray Philip - Director
Appointment date: 24 Aug 2011
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 04 Feb 2021
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 15 May 2014
Andrew James Garner - Director
Appointment date: 20 Apr 2023
Address: Rd 4, Seddon, 7274 New Zealand
Address used since 20 Apr 2023
Karel Constant Adriaens - Director (Inactive)
Appointment date: 01 Apr 2010
Termination date: 01 Apr 2013
Address: Marshlands, Christchurch, 8051,
Address used since 01 Apr 2010
Patricia Claire Frances Moon - Director (Inactive)
Appointment date: 25 Mar 1996
Termination date: 24 Aug 2011
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 06 Aug 2009
John Ellis Fitzroy Moon - Director (Inactive)
Appointment date: 25 Mar 1996
Termination date: 31 Mar 2010
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 29 Apr 2004
Patricia Claire Moon - Director (Inactive)
Appointment date: 21 Feb 1992
Termination date: 20 Oct 1994
Address: Christchurch,
Address used since 21 Feb 1992
Jacks Drive Limited
184 Papanui Road
Rowley Dental Limited
184 Papanui Road
Optimal Performance Limited
First Floor, 184 Papanui Road
Merivale Dental Group Limited
184 Papanui Road
Galaxie Row Limited
1st Floor, 184 Papanui Road
Mh 2022 Limited
1st Floor, 184 Papanui Road
Arabic Bread Limited
214 Main Road
Atlas Savas Turkish Bakery Limited
622 B Ferry Road
Bread Club Limited
Level 2, Building One
German Master Bakery Limited
237 Wairakei Road
Paneton Limited
NZ Limited Company
Rejuvenate 2020 Limited
450 Paremata Road