Shortcuts

Bay Radiotherapy Services Gp Limited

Type: NZ Limited Company (Ltd)
9429030585973
NZBN
3919001
Company Number
Registered
Company Status
M696210
Industry classification code
Business Management Service Nec
Industry classification description
Current address
Level 6 Harrington House
32 Harington Street
Tauranga 3110
New Zealand
Registered & physical & service address used since 06 Dec 2019
18 Twentieth Avenue
Tauranga South
Tauranga 3112
New Zealand
Registered & service address used since 14 Nov 2023

Bay Radiotherapy Services Gp Limited was incorporated on 16 Jul 2012 and issued a New Zealand Business Number of 9429030585973. This registered LTD company has been supervised by 13 directors: Mark Robert Fraundorfer - an active director whose contract began on 19 Dec 2012,
Nell Dorothy Dawson - an active director whose contract began on 19 Dec 2012,
Graham Arthur Naylor - an active director whose contract began on 27 Jun 2016,
Anthony Michael Kirton - an active director whose contract began on 19 Nov 2019,
David James Stanley - an inactive director whose contract began on 14 Nov 2018 and was terminated on 29 Oct 2019.
As stated in our data (updated on 05 Apr 2024), the company filed 1 address: 18 Twentieth Avenue, Tauranga South, Tauranga, 3112 (type: registered, service).
Up until 06 Dec 2019, Bay Radiotherapy Services Gp Limited had been using Level 6, Harrington House, Harington Street, Tauranga as their physical address.
A total of 10000 shares are issued to 1 group (2 shareholders in total). In the first group, 10000 shares are held by 2 entities, namely:
Hamilton, John Keith (an individual) located at Matua, Tauranga postcode 3110,
John Hamilton (a director) located at Matua, Tauranga postcode 3110. Bay Radiotherapy Services Gp Limited has been categorised as "Business management service nec" (ANZSIC M696210).

Addresses

Previous address

Address #1: Level 6, Harrington House, Harington Street, Tauranga, 3110 New Zealand

Physical & registered address used from 16 Jul 2012 to 06 Dec 2019

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: November

Annual return last filed: 05 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Individual Hamilton, John Keith Matua
Tauranga
3110
New Zealand
Director John Keith Hamilton Matua
Tauranga
3110
New Zealand
Directors

Mark Robert Fraundorfer - Director

Appointment date: 19 Dec 2012

Address: Mount Maunganui, 3116 New Zealand

Address used since 29 Nov 2021

Address: Mount Maunganui, 3116 New Zealand

Address used since 19 Dec 2012


Nell Dorothy Dawson - Director

Appointment date: 19 Dec 2012

Address: Rd 4, Aongatete, 3181 New Zealand

Address used since 29 Nov 2021

Address: Rd 2, Katikati, 3178 New Zealand

Address used since 19 Dec 2012


Graham Arthur Naylor - Director

Appointment date: 27 Jun 2016

Address: Papamoa Beach, Papamoa, 3118 New Zealand

Address used since 27 Jun 2016


Anthony Michael Kirton - Director

Appointment date: 19 Nov 2019

Address: Rd 1, Hamilton, 3281 New Zealand

Address used since 19 Nov 2019


David James Stanley - Director (Inactive)

Appointment date: 14 Nov 2018

Termination date: 29 Oct 2019

Address: Bellevue, Tauranga, 3110 New Zealand

Address used since 14 Nov 2018


Peter John Gilling - Director (Inactive)

Appointment date: 19 Dec 2012

Termination date: 26 Oct 2018

Address: Otumoetai, Tauranga, 3110 New Zealand

Address used since 19 Dec 2012


John Douglas Storey - Director (Inactive)

Appointment date: 11 Apr 2014

Termination date: 04 Mar 2016

Address: Rd 1, Te Awamutu, 3879 New Zealand

Address used since 11 Apr 2014


Michael Eric Pohio - Director (Inactive)

Appointment date: 16 Mar 2015

Termination date: 29 Feb 2016

Address: Frankton, Hamilton, 3204 New Zealand

Address used since 16 Mar 2015


Kevin Grant Tims - Director (Inactive)

Appointment date: 19 Dec 2012

Termination date: 20 Nov 2015

Address: Otumoetai, Tauranga, 3110 New Zealand

Address used since 19 Dec 2012


John Arthur Calder - Director (Inactive)

Appointment date: 23 Apr 2013

Termination date: 05 May 2015

Address: Otumoetai, Tauranga, 3110 New Zealand

Address used since 23 Apr 2013


Richard Allan Cooper - Director (Inactive)

Appointment date: 23 Apr 2013

Termination date: 17 Mar 2015

Address: Tauranga, 3110 New Zealand

Address used since 23 Apr 2013


Richard Allan Cooper - Director (Inactive)

Appointment date: 19 Dec 2012

Termination date: 16 Apr 2013

Address: Tauranga, 3110 New Zealand

Address used since 19 Dec 2012


John Keith Hamilton - Director (Inactive)

Appointment date: 16 Jul 2012

Termination date: 19 Dec 2012

Address: Matua, Tauranga, 3110 New Zealand

Nearby companies

Changing Tide Limited
Offices Of J K Hamilton, Level 5

Chico International (nz) Limited
6th Floor, Harrington House

J K Hamilton Trustee Company (2015) Limited
Harrington Househarington Street

N.z. Avocado Growers Association Incorporated
Level 5

Savvy Hr Limited
55 Golf Road

Liquid Pictures Limited
Level 6 Harrington House

Similar companies

Dmd Contracting Limited
51 Willow Street

Fortuna Amor Limited
Tax Link

Freedom Group Holdings Limited
Suite 3, 30 Willow Street

Freedom Systems Limited
Unit 3, 30 Willow Street

Team Mac Holdings Limited
13 Mclean Street

Tessa Management Limited
Level 5, Harrington House