Baby First Limited (NZBN 9429040339238) was incorporated on 07 Oct 1981. 5 addresess are in use by the company: 25 Nga Mahi Road, Sockburn, Christchurch, 8042 (type: delivery, postal). 10 Moncur Place, Christchurch had been their registered address, until 18 Aug 2016. Baby First Limited used other names, namely: Baby First Products Limited from 29 Jan 2007 to 01 Feb 2007, Bye Bye Products Limited (28 Mar 1994 to 29 Jan 2007) and Burson Nuttall Limited (07 Oct 1981 - 28 Mar 1994). 300000 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 72000 shares (24% of shares), namely:
Nuttall, Lydia (an individual) located at Sockburn, Christchurch postcode 8042. When considering the second group, a total of 1 shareholder holds 40% of all shares (120000 shares); it includes
Nuttall, Michael John (an individual) - located at Sockburn, Christchurch. Next there is the next group of shareholders, share allotment (108000 shares, 36%) belongs to 1 entity, namely:
Nuttall, Bruce Selby, located at Sockburn, Christchurch (an individual). "Wholesale trade nec" (business classification F373970) is the category the ABS issued to Baby First Limited. Our information was last updated on 20 Apr 2024.
Current address | Type | Used since |
---|---|---|
25 Nga Mahi Road, Sockburn, Christchurch, 8042 | Registered & physical & service | 18 Aug 2016 |
25 Nga Mahi Road, Sockburn, Christchurch, 8042 | Delivery & office | 02 Sep 2020 |
Po Box 9317, Tower Junction, Christchurch, 8149 | Postal | 02 Sep 2020 |
Name and Address | Role | Period |
---|---|---|
Bruce Selby Nuttall
Halswell, Christchurch, 8025
Address used since 18 Sep 2018
Parklands, Christchurch, 8083
Address used since 15 Jan 1992 |
Director | 15 Jan 1992 - current |
Thomas Burson Nuttall
Christchurch,
Address used since 15 Jan 1992 |
Director | 15 Jan 1992 - 31 Mar 2008 |
25 Nga Mahi Road , Sockburn , Christchurch , 8042 |
Previous address | Type | Period |
---|---|---|
10 Moncur Place, Christchurch | Registered | 13 May 2003 - 18 Aug 2016 |
10 Moncur Place, Christchurch | Physical | 16 Oct 1996 - 16 Oct 1996 |
407 Tuam Street, Christchurch | Physical | 16 Oct 1996 - 16 Oct 1996 |
405 Tuam St, Christchurch | Registered | 15 Jun 1994 - 13 May 2003 |
Shareholder Name | Address | Period |
---|---|---|
Nuttall, Lydia Individual |
Sockburn Christchurch 8042 |
29 Sep 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Nuttall, Michael John Individual |
Sockburn Christchurch 8042 |
26 Aug 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Nuttall, Bruce Selby Individual |
Sockburn Christchurch 8042 |
07 Oct 1981 - current |
Shareholder Name | Address | Period |
---|---|---|
Nuttall, Thomas Burson Individual |
Christchurch |
07 Oct 1981 - 23 Apr 2007 |
Triton Commercial Systems Limited Unit 6, 19 Nga Mahi Road |
|
Triton General Partner Limited Unit 6, 19 Nga Mahi Road |
|
Lazybeach Investments Limited Unit 8/19 Nga Mahi Road |
|
Setpoint Solutions Limited Unit 8/19 Nga Mahi Road |
|
Diesel Services (christchurch) Limited 11 Nga Mahi Road |
|
Greg Proudfoot Plastering Limited Suite 9, 33 Nga Mahi Road |
Pellet Fire Solutions Limited Suite 2, 472 Blenheim Road |
Las Marine Technologies Limited Unit 1b, 55 Epsom Road |
Jean Tien's Trading Limited 38 Bucknell Street |
New Zealand Rising Dragon International Co Limited 93 Hansons Lane |
Integral Vac Systems NZ Limited 4 Rachel Place |
New Round Limited 1 Maclaren Road |