The Baby Collection Limited was registered on 01 Nov 2006 and issued an NZBN of 9429033796284. This registered LTD company has been managed by 2 directors: Louise Mary Buckley - an active director whose contract started on 01 Nov 2006,
Derek Mathew Buckley - an active director whose contract started on 01 Nov 2006.
According to BizDb's information (updated on 22 Mar 2024), this company filed 1 address: 77 Tahunanui Drive, Tahunanui, Nelson, 7011 (types include: physical, registered).
Up until 22 Jun 2018, The Baby Collection Limited had been using 77 Tahunanui Drive, Tahunanui, Nelson as their registered address.
BizDb found previous names for this company: from 01 Nov 2006 to 09 Oct 2007 they were called The Baby Cake Co Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 90 shares are held by 1 entity, namely:
Buckley, Derek (an individual) located at Nelson South, Nelson postcode 7010.
The second group consists of 1 shareholder, holds 10 per cent shares (exactly 10 shares) and includes
Buckley, Louise Mary - located at Nelson South, Nelson. The Baby Collection Limited has been categorised as "Clothing retailing" (ANZSIC G425115).
Previous addresses
Address #1: 77 Tahunanui Drive, Tahunanui, Nelson, 7011 New Zealand
Registered & physical address used from 12 Mar 2015 to 22 Jun 2018
Address #2: 240 St Vincent Street, Toi Toi, Nelson, 7010 New Zealand
Registered & physical address used from 23 Feb 2015 to 12 Mar 2015
Address #3: Accounting & Taxation Centre, 13-17 Putaitai Street, Stoke, Nelson New Zealand
Physical address used from 30 Oct 2009 to 23 Feb 2015
Address #4: Accounting & Taxation Centre, 13.17 Putaitai Street, Stoke, Nelson New Zealand
Registered address used from 30 Oct 2009 to 23 Feb 2015
Address #5: Middleton Holland & Associates Limited, 27c William Pickering Drive, Albany, North Shore
Physical & registered address used from 01 Nov 2006 to 30 Oct 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 03 Feb 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 90 | |||
Individual | Buckley, Derek |
Nelson South Nelson 7010 New Zealand |
01 Nov 2006 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Buckley, Louise Mary |
Nelson South Nelson 7010 New Zealand |
01 Nov 2006 - |
Louise Mary Buckley - Director
Appointment date: 01 Nov 2006
Address: Nelson South, Nelson, 7010 New Zealand
Address used since 21 Feb 2017
Derek Mathew Buckley - Director
Appointment date: 01 Nov 2006
Address: Nelson South, Nelson, 7010 New Zealand
Address used since 21 Feb 2017
Eat Healthy Limited
77 Tahunanui Drive
Gunna Farm Limited
77 Tahunanui Drive
T C Construction Limited
77 Tahunanui Drive
Pg Richmond Builders Limited
77 Tahunanui Drive
Lorraine Crowhen Limited
77 Tahunanui Drive
Coast Fm Limited
77 Tahunanui Drive
Iya Leigh Limited
8 Cohen Place
Kiwi Multisport Limited
Shop 8, 623 Rocks Road
Motueka Sportsworld Limited
77 Tahunanui Drive
Outpost Supplies Nz 2014 Limited
53 Quarantine Road
The Wedding Whisperer (2016) Limited
16 Tahunanui Drive
Whirlwind Enterprises Pty Limited
11a Rawhiti Street