Baigent Nine Limited (NZBN 9429041424636) was launched on 24 Sep 2014. 2 addresses are in use by the company: 16 Southwark Street, Christchurch Central, Christchurch, 8011 (type: registered, physical). Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch had been their registered address, up until 10 Nov 2021. 16750 shares are issued to 11 shareholders who belong to 6 shareholder groups. The first group contains 1 entity and holds 2513 shares (15 per cent of shares), namely:
England, Georgina (an individual) located at Burnside, Christchurch postcode 8053. As far as the second group is concerned, a total of 3 shareholders hold 19.99 per cent of all shares (exactly 3349 shares); it includes
Tait, Michelle Angela (an individual) - located at Saint Albans, Christchurch,
Pearce, Jedd (an individual) - located at Rd 1, Kaiapoi,
Revis, Mark John (a director) - located at Saint Albans, Christchurch. The next group of shareholders, share allocation (2513 shares, 15%) belongs to 2 entities, namely:
Mclauchlan, Alison, located at Mount Pleasant, Christchurch (an individual),
Mclauchlan, Barry John, located at Mount Pleasant, Christchurch (a director). "Investment - commercial property" (ANZSIC L671230) is the category the ABS issued Baigent Nine Limited. The Businesscheck database was updated on 26 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 16 Southwark Street, Christchurch Central, Christchurch, 8011 | Registered & physical & service | 10 Nov 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Frederick Michael Jeremy Costeloe
Mount Pleasant, Christchurch, 8081
Address used since 18 Oct 2016 |
Director | 24 Sep 2014 - current |
|
Mark John Revis
Saint Albans, Christchurch, 8052
Address used since 24 Sep 2014 |
Director | 24 Sep 2014 - current |
|
Warwick Raymond Watts
Redcliffs, Christchurch, 8081
Address used since 08 Dec 2017
Redcliffs, Christchurch, 8081
Address used since 24 Sep 2014 |
Director | 24 Sep 2014 - current |
|
Barry John Mclauchlan
Mount Pleasant, Christchurch, 8081
Address used since 24 Sep 2014 |
Director | 24 Sep 2014 - current |
|
Philip England
Burnside, Christchurch, 8053
Address used since 01 Feb 2021
Merivale, Christchurch, 8014
Address used since 24 Sep 2014 |
Director | 24 Sep 2014 - current |
|
Tony Scott
Remuera, Auckland, 1050
Address used since 24 Sep 2014 |
Director | 24 Sep 2014 - current |
| Previous address | Type | Period |
|---|---|---|
| Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 | Registered & physical | 03 Apr 2019 - 10 Nov 2021 |
| Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 | Registered & physical | 21 Feb 2017 - 03 Apr 2019 |
| Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 | Physical & registered | 24 Sep 2014 - 21 Feb 2017 |
| Shareholder Name | Address | Period |
|---|---|---|
|
England, Georgina Individual |
Burnside Christchurch 8053 |
24 Sep 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Tait, Michelle Angela Individual |
Saint Albans Christchurch 8052 |
24 Sep 2014 - current |
|
Pearce, Jedd Individual |
Rd 1 Kaiapoi 7691 |
24 Sep 2014 - current |
|
Revis, Mark John Director |
Saint Albans Christchurch 8052 |
24 Sep 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mclauchlan, Alison Individual |
Mount Pleasant Christchurch 8081 |
24 Sep 2014 - current |
|
Mclauchlan, Barry John Director |
Mount Pleasant Christchurch 8081 |
24 Sep 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Tigermal Trustees Limited Shareholder NZBN: 9429042228288 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8011 |
08 Sep 2016 - current |
|
Costeloe, Frederick Michael Jeremy Director |
Mount Pleasant Christchurch 8081 |
24 Sep 2014 - current |
|
Costeloe, Wendy Individual |
Mount Pleasant Christchurch 8081 |
24 Sep 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ned Flanders Limited Shareholder NZBN: 9429041424155 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8011 |
24 Sep 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Taza Trustee Limited Shareholder NZBN: 9429041116678 Entity (NZ Limited Company) |
Remuera Auckland 1050 |
24 Sep 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Stewart, Troy Francis Individual |
Cracroft Christchurch 8025 |
24 Sep 2014 - 15 Dec 2014 |
|
Killick, Lianne Judith Individual |
Cashmere Christchurch 8022 |
24 Sep 2014 - 15 Dec 2014 |
|
Stewart, Carleena Individual |
Halswell Christchurch 8025 |
24 Sep 2014 - 15 Dec 2014 |
|
Siver Trustees Limited Shareholder NZBN: 9429037365417 Company Number: 1015286 Entity |
24 Sep 2014 - 15 Dec 2014 | |
|
Oakway Trustee Services Limited Shareholder NZBN: 9429037233242 Company Number: 1041059 Entity |
24 Sep 2014 - 08 Sep 2016 | |
|
Taurus Trustee Services Limited Shareholder NZBN: 9429037233242 Company Number: 1041059 Entity |
24 Sep 2014 - 08 Sep 2016 | |
|
Siver Trustees Limited Shareholder NZBN: 9429037365417 Company Number: 1015286 Entity |
24 Sep 2014 - 15 Dec 2014 | |
|
Killick, Allan Edward Individual |
Cashmere Christchurch 8022 |
24 Sep 2014 - 15 Dec 2014 |
|
Taurus Trustee Services Limited Shareholder NZBN: 9429037233242 Company Number: 1041059 Entity |
24 Sep 2014 - 08 Sep 2016 |
![]() |
Cancrete Group Limited Level 1, 100 Moorhouse Avenue |
![]() |
People Puzzle Limited Level 1, 100 Moorhouse Avenue |
![]() |
Savage Heat Exchangers Limited Level 1, 100 Moorhouse Avenue |
![]() |
Cancrete Limited Level 1, 100 Moorhouse Avenue |
![]() |
Ab Property Services Limited Level 1, 100 Moorhouse Avenue |
![]() |
Tangaroa Holdings Limited Level 1, 100 Moorhouse Avenue |
|
Dhanshik Holdings Limited 26/28 Clarence St South |
|
Wigram Close Investments Limited 335 Lincoln Road |
|
Port Hills Property Holdings Limited 22 Moorhouse Ave |
|
525 Blenheim Road Limited 15 Show Place |
|
Jbc Rentals Limited 6e Pope Street |
|
Waitaha Commercial Limited 6e Pope Street |