Shortcuts

Let's Bale Limited

Type: NZ Limited Company (Ltd)
9429030440654
NZBN
4115199
Company Number
Registered
Company Status
A052960
Industry classification code
Hay Cutting, Baling Or Pressing
Industry classification description
Current address
Level 2
247 Cameron Road
Tauranga 3140
New Zealand
Registered & physical & service address used since 09 Aug 2016

Let's Bale Limited, a registered company, was launched on 30 Nov 2012. 9429030440654 is the New Zealand Business Number it was issued. "Hay cutting, baling or pressing" (ANZSIC A052960) is how the company was categorised. The company has been managed by 6 directors: Thomas Samuel Priebe - an active director whose contract began on 30 Nov 2012,
Donald Ross Forgie - an active director whose contract began on 13 May 2016,
Andrew Bruce Grice - an active director whose contract began on 13 May 2016,
David Gregory Turner - an inactive director whose contract began on 13 May 2016 and was terminated on 30 Mar 2020,
Samuel Rhys Brooking - an inactive director whose contract began on 30 Nov 2012 and was terminated on 30 Jan 2013.
Updated on 14 Mar 2024, BizDb's database contains detailed information about 1 address: Level 2, 247 Cameron Road, Tauranga, 3140 (category: registered, physical).
Let's Bale Limited had been using Level 1, 2 Commerce Street, Whakatane as their physical address up until 09 Aug 2016.
A total of 120 shares are allocated to 4 shareholders (3 groups). The first group includes 42 shares (35%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 72 shares (60%). Lastly the 3rd share allocation (6 shares 5%) made up of 2 entities.

Addresses

Previous addresses

Address: Level 1, 2 Commerce Street, Whakatane, 3120 New Zealand

Physical & registered address used from 27 Apr 2016 to 09 Aug 2016

Address: 165 The Strand, Whakatane, 3120 New Zealand

Physical & registered address used from 16 Mar 2016 to 27 Apr 2016

Address: 45-49 Liverpool Street, Kawerau, Kawerau, 3127 New Zealand

Registered & physical address used from 04 Mar 2015 to 16 Mar 2016

Address: 235a Valley Road, Kawerau, Kawerau, 3127 New Zealand

Registered & physical address used from 21 May 2013 to 04 Mar 2015

Address: Level 1, 115 The Strand, Tauranga, 3110 New Zealand

Registered & physical address used from 20 Feb 2013 to 21 May 2013

Address: 13 Louvain Street, Whakatane, Whakatane, 3120 New Zealand

Registered & physical address used from 30 Nov 2012 to 20 Feb 2013

Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: February

Annual return last filed: 26 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 42
Entity (NZ Limited Company) Voss Tarver Investments Limited
Shareholder NZBN: 9429047353404
2 Commerce Street
Whakatane
3120
New Zealand
Shares Allocation #2 Number of Shares: 72
Entity (NZ Limited Company) Lb Investments Limited
Shareholder NZBN: 9429046894885
Tauranga
Tauranga
3110
New Zealand
Shares Allocation #3 Number of Shares: 6
Individual Grice, Shima Matua
Tauranga
3110
New Zealand
Director Grice, Andrew Bruce Matua
Tauranga
3110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Evergreen Garden Care New Zealand Limited
Shareholder NZBN: 9429037577155
Company Number: 961165
Director Priebe, Thomas Samuel Rd 4
Rotorua
3074
New Zealand
Entity Samlu Holdings Limited
Shareholder NZBN: 9429030423947
Company Number: 4136262
Director Priebe, Thomas Samuel Rd 4
Rotorua
3074
New Zealand
Entity Samlu Holdings Limited
Shareholder NZBN: 9429030423947
Company Number: 4136262
Entity Tui Products Limited
Shareholder NZBN: 9429037577155
Company Number: 961165
Mt Maunaganui
3175
New Zealand
Entity Evergreen Garden Care New Zealand Limited
Shareholder NZBN: 9429037577155
Company Number: 961165
Directors

Thomas Samuel Priebe - Director

Appointment date: 30 Nov 2012

Address: Rd 4, Rotorua, 3074 New Zealand

Address used since 25 Feb 2021

Address: Kawerau, Kawerau, 3127 New Zealand

Address used since 24 Feb 2015


Donald Ross Forgie - Director

Appointment date: 13 May 2016

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 13 May 2016


Andrew Bruce Grice - Director

Appointment date: 13 May 2016

Address: Matua, Tauranga, 3110 New Zealand

Address used since 13 May 2016


David Gregory Turner - Director (Inactive)

Appointment date: 13 May 2016

Termination date: 30 Mar 2020

Address: Bethlehem, Tauranga, 3110 New Zealand

Address used since 13 May 2016


Samuel Rhys Brooking - Director (Inactive)

Appointment date: 30 Nov 2012

Termination date: 30 Jan 2013

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 30 Nov 2012


Paul Tanginoa Kohi - Director (Inactive)

Appointment date: 30 Nov 2012

Termination date: 30 Jan 2013

Address: 15 Orino Drive, Welcome Bay, 3112 New Zealand

Address used since 30 Nov 2012

Nearby companies

Everlink Limited
247 Cameron Road

Ahipara Investments Limited
247 Cameron Road

Kiwiberry Te Puke Limited
247 Cameron Road

Cac Limited
247 Cameron Road

Lincoln Road Food Warehouse Limited
247 Cameron Road

Cameron Orchards Limited
247 Cameron Road

Similar companies

Caddy Recycled Grass Limited
64 Beaver Road

Davies Contracting (waihi) Limited
337 Pukewera Road

Gaskell Contracting Limited
247 Cameron Road

Par 4 Limited
160 Forest Road

Smitstra Contracting Limited
53-61 Whitaker Street

Thompson Trading Limited
13 Donny Avenue