Shortcuts

Bay View Estate Limited

Type: NZ Limited Company (Ltd)
9429031386524
NZBN
3110205
Company Number
Registered
Company Status
Current address
257a Queen Street
Richmond
Richmond 7020
New Zealand
Registered & physical & service address used since 19 Jul 2022
49 Oxford Street
Richmond
Richmond 7020
New Zealand
Registered & service address used since 25 May 2023

Bay View Estate Limited was started on 24 Sep 2010 and issued an NZBN of 9429031386524. The registered LTD company has been managed by 3 directors: Tracy Tucker - an active director whose contract began on 24 Sep 2010,
Stephen Tucker - an active director whose contract began on 24 Sep 2010,
Anne Dorothy Tucker - an inactive director whose contract began on 16 Oct 2015 and was terminated on 16 Feb 2017.
According to our information (last updated on 02 Apr 2024), the company registered 1 address: 49 Oxford Street, Richmond, Richmond, 7020 (category: registered, service).
Up until 19 Jul 2022, Bay View Estate Limited had been using 20 Oxford Street, Richmond as their registered address.
BizDb identified more names for the company: from 09 Sep 2010 to 12 Nov 2010 they were called Bay View Estates Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Tucker, Stephen (a director) located at Rd 1, Upper Moutere postcode 7173.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Tucker, Tracy - located at Rd 1, Upper Moutere.

Addresses

Previous addresses

Address #1: 20 Oxford Street, Richmond, 7020 New Zealand

Registered & physical address used from 04 Oct 2019 to 19 Jul 2022

Address #2: 20 Oxford Street, Richmond, 7020 New Zealand

Registered & physical address used from 04 Oct 2013 to 04 Oct 2019

Address #3: 25 Stratford Street, Richmond, Nelson, 7020 New Zealand

Registered & physical address used from 24 Sep 2010 to 04 Oct 2013

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 25 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Tucker, Stephen Rd 1
Upper Moutere
7173
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Tucker, Tracy Rd 1
Upper Moutere
7173
New Zealand
Directors

Tracy Tucker - Director

Appointment date: 24 Sep 2010

Address: Rd 1, Upper Moutere, 7173 New Zealand

Address used since 06 Apr 2017


Stephen Tucker - Director

Appointment date: 24 Sep 2010

Address: Rd 1, Upper Moutere, 7173 New Zealand

Address used since 24 Feb 2017


Anne Dorothy Tucker - Director (Inactive)

Appointment date: 16 Oct 2015

Termination date: 16 Feb 2017

Address: Britannia Heights, Nelson, 7010 New Zealand

Address used since 16 Oct 2015

Nearby companies

Ground Anchor Systems Limited
20 Oxford Street

Adcock Properties Limited
20 Oxford Street

Orauea Farm Management Limited
20 Oxford Street

Selbourne Limited
20 Oxford Street

Fried Eggs On Toast Limited
20 Oxford Street

Clements Windows And Doors Limited
20 Oxford Street