Bayeux Trustees Limited was registered on 31 Jan 2012 and issued an NZ business identifier of 9429030817760. This registered LTD company has been managed by 7 directors: Patrick Gerald Thomas Sheehan - an active director whose contract began on 31 Jan 2012,
Jeremy Leigh Hucker - an active director whose contract began on 21 Nov 2019,
Jo-Anne Dorothy Hucker - an active director whose contract began on 21 Nov 2019,
Patrick Gerard Thomas Sheehan - an inactive director whose contract began on 31 Jan 2012 and was terminated on 21 Nov 2019,
Stephen John Graves - an inactive director whose contract began on 31 Jan 2012 and was terminated on 21 Nov 2019.
As stated in BizDb's data (updated on 30 Mar 2024), the company uses 1 address: 369 Devon Street East, Strandon, New Plymouth, 4312 (types include: physical, registered).
Up to 24 Dec 2019, Bayeux Trustees Limited had been using 69 Rutherford Street, Hutt Central, Lower Hutt as their physical address.
BizDb identified former names used by the company: from 20 Jan 2012 to 16 Dec 2019 they were named Kendons (Bayeux) Limited.
A total of 3 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 3 shares are held by 1 entity, namely:
369 Trustees Limited (an entity) located at Strandon, New Plymouth postcode 4312.
Previous address
Address: 69 Rutherford Street, Hutt Central, Lower Hutt, 5010 New Zealand
Physical & registered address used from 31 Jan 2012 to 24 Dec 2019
Basic Financial info
Total number of Shares: 3
Annual return filing month: April
Annual return last filed: 21 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 3 | |||
Entity (NZ Limited Company) | 369 Trustees Limited Shareholder NZBN: 9429032037838 |
Strandon New Plymouth 4312 New Zealand |
11 Dec 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sheehan, Patrick Gerald Thomas |
Woburn Lower Hutt 5010 New Zealand |
31 Jan 2012 - 24 Apr 2019 |
Individual | Mansfield, Brian Leslie |
Aotea Porirua 5024 New Zealand |
31 Jan 2012 - 24 Apr 2019 |
Entity | Kendons Chartered Accountants Limited Shareholder NZBN: 9429040756783 Company Number: 40634 |
24 Apr 2019 - 11 Dec 2019 | |
Individual | Graves, Stephen John |
Hutt Central Lower Hutt 5011 New Zealand |
31 Jan 2012 - 24 Apr 2019 |
Director | Patrick Gerald Thomas Sheehan |
Woburn Lower Hutt 5010 New Zealand |
31 Jan 2012 - 24 Apr 2019 |
Director | Stephen John Graves |
Hutt Central Lower Hutt 5011 New Zealand |
31 Jan 2012 - 24 Apr 2019 |
Entity | Kendons Chartered Accountants Limited Shareholder NZBN: 9429040756783 Company Number: 40634 |
Lower Hutt 5010 New Zealand |
24 Apr 2019 - 11 Dec 2019 |
Patrick Gerald Thomas Sheehan - Director
Appointment date: 31 Jan 2012
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 31 Jan 2012
Jeremy Leigh Hucker - Director
Appointment date: 21 Nov 2019
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 21 Nov 2019
Jo-anne Dorothy Hucker - Director
Appointment date: 21 Nov 2019
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 21 Nov 2019
Patrick Gerard Thomas Sheehan - Director (Inactive)
Appointment date: 31 Jan 2012
Termination date: 21 Nov 2019
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 31 Jan 2012
Stephen John Graves - Director (Inactive)
Appointment date: 31 Jan 2012
Termination date: 21 Nov 2019
Address: Hutt Central, Lower Hutt, 5011 New Zealand
Address used since 31 Jan 2012
Michael John Markham - Director (Inactive)
Appointment date: 01 Apr 2015
Termination date: 21 Nov 2019
Address: Hutt Central, Lower Hutt, 5011 New Zealand
Address used since 01 Apr 2015
Brian Leslie Mansfield - Director (Inactive)
Appointment date: 31 Jan 2012
Termination date: 01 Apr 2019
Address: Aotea, Porirua, 5024 New Zealand
Address used since 31 Jan 2012
Address: Aotea, Porirua, 5024 New Zealand
Address used since 12 Nov 2018
W M Bamford & Co Limited
69 Rutherford Street
Dovella Homes Limited
69 Rutherford Street
Teachertalk Limited
69 Rutherford Street
Carterton Medical Centre (2013) Limited
69 Rutherford Street
Evergreens Group Limited
69 Rutherford Street
Gaffney Jones Trustees Limited
69 Rutherford Street