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.
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
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 | Period |
---|---|---|---|
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 |
13 Apr 2022 - |
Shares Allocation #2 Number of Shares: 72 | |||
Entity (NZ Limited Company) | Lb Investments Limited Shareholder NZBN: 9429046894885 |
Tauranga Tauranga 3110 New Zealand |
01 Oct 2018 - |
Shares Allocation #3 Number of Shares: 6 | |||
Individual | Grice, Shima |
Matua Tauranga 3110 New Zealand |
24 Apr 2019 - |
Director | Grice, Andrew Bruce |
Matua Tauranga 3110 New Zealand |
24 Apr 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Evergreen Garden Care New Zealand Limited Shareholder NZBN: 9429037577155 Company Number: 961165 |
09 Jun 2016 - 01 Oct 2018 | |
Director | Priebe, Thomas Samuel |
Rd 4 Rotorua 3074 New Zealand |
30 Nov 2012 - 13 Apr 2022 |
Entity | Samlu Holdings Limited Shareholder NZBN: 9429030423947 Company Number: 4136262 |
30 Nov 2012 - 13 May 2013 | |
Director | Priebe, Thomas Samuel |
Rd 4 Rotorua 3074 New Zealand |
30 Nov 2012 - 13 Apr 2022 |
Entity | Samlu Holdings Limited Shareholder NZBN: 9429030423947 Company Number: 4136262 |
30 Nov 2012 - 13 May 2013 | |
Entity | Tui Products Limited Shareholder NZBN: 9429037577155 Company Number: 961165 |
Mt Maunaganui 3175 New Zealand |
09 Jun 2016 - 01 Oct 2018 |
Entity | Evergreen Garden Care New Zealand Limited Shareholder NZBN: 9429037577155 Company Number: 961165 |
09 Jun 2016 - 01 Oct 2018 |
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
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
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