Shelly Bay Baker Limited was launched on 29 Mar 2017 and issued a business number of 9429046036452. The registered LTD company has been managed by 3 directors: Samuel Joshua Forbes - an active director whose contract started on 29 Mar 2017,
Simon Niel Morton - an active director whose contract started on 05 Oct 2020,
Samuel Jacob Brown - an inactive director whose contract started on 29 Mar 2017 and was terminated on 24 Oct 2017.
According to BizDb's information (last updated on 25 Mar 2024), the company filed 1 address: 23 Buckingham Street, Melrose, Wellington, 6023 (types include: physical, registered).
Up to 23 Apr 2021, Shelly Bay Baker Limited had been using 56 Shelly Bay Road, Maupuia, Wellington as their registered address.
A total of 120 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 24 shares are held by 1 entity, namely:
Morton, Simon Niel (an individual) located at Seatoun, Wellington postcode 6022.
The second group consists of 1 shareholder, holds 80 per cent shares (exactly 96 shares) and includes
Forbes, Samuel Joshua - located at Melrose, Wellington. Shelly Bay Baker Limited was classified as "Bakery for bread etc mfg - except those selling directly to public" (business classification C117110).
Principal place of activity
40 Taranaki Street, Te Aro, Wellington, 6011 New Zealand
Previous addresses
Address #1: 56 Shelly Bay Road, Maupuia, Wellington, 6022 New Zealand
Registered & physical address used from 19 Jun 2020 to 23 Apr 2021
Address #2: 40 Taranaki Street, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 08 May 2019 to 19 Jun 2020
Address #3: 40 Taranaki Street, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 15 May 2018 to 08 May 2019
Address #4: Level 4, 86 Victoria Street, Wellington, 6011 New Zealand
Physical & registered address used from 11 Aug 2017 to 15 May 2018
Address #5: Level 7, 44 Victoria Street, Wellington, 6011 New Zealand
Physical & registered address used from 29 Mar 2017 to 11 Aug 2017
Basic Financial info
Total number of Shares: 120
Annual return filing month: April
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 24 | |||
Individual | Morton, Simon Niel |
Seatoun Wellington 6022 New Zealand |
06 Oct 2020 - |
Shares Allocation #2 Number of Shares: 96 | |||
Director | Forbes, Samuel Joshua |
Melrose Wellington 6023 New Zealand |
29 Mar 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bullock, Sarah Elisabeth |
Miramar Wellington 6022 New Zealand |
29 Mar 2017 - 24 Oct 2017 |
Individual | Brown, Samuel Jacob |
Miramar Wellington 6022 New Zealand |
29 Mar 2017 - 24 Oct 2017 |
Director | Samuel Jacob Brown |
Miramar Wellington 6022 New Zealand |
29 Mar 2017 - 24 Oct 2017 |
Individual | Nowland, Terence Stanley |
Wadestown Wellington 6012 New Zealand |
29 Mar 2017 - 24 Oct 2017 |
Samuel Joshua Forbes - Director
Appointment date: 29 Mar 2017
Address: Melrose, Wellington, 6023 New Zealand
Address used since 15 Apr 2021
Address: Maupuia, Wellington, 6022 New Zealand
Address used since 30 Apr 2019
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 29 Mar 2017
Simon Niel Morton - Director
Appointment date: 05 Oct 2020
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 22 Jul 2021
Address: Lyall Bay, Wellington, 6022 New Zealand
Address used since 05 Oct 2020
Samuel Jacob Brown - Director (Inactive)
Appointment date: 29 Mar 2017
Termination date: 24 Oct 2017
Address: Miramar, Wellington, 6022 New Zealand
Address used since 29 Mar 2017
Pocock Hudson Trustees 2013 Limited
Level 4
Somar Web Design & Development Limited
9/86 Victoria St
Utiliti Design Limited
Level 4
Podiatry New Zealand Incorporated
Level 5
Rural Women New Zealand Incorporated
Level 5, Technology One House
Telecare Services Association Of New Zealand Incorporated
Level 5
Cakes & Cheers Limited
75 Halifax Street East
Elemental Wholesale Limited
2/51 Kenepuru Drive
Lola's French Bakery Limited
7 Mary Grace Place
Monsieur Macaron Limited
13 Thorn Place
Original Sourdough Company Limited
18 Rotherham Street
Van Dyck Fine Foods Limited
49 Corbett Road