Bahama Recharge Limited was started on 29 Jan 2010 and issued a New Zealand Business Number of 9429031681087. The registered LTD company has been supervised by 2 directors: Deborah Sue Jean Ireland - an active director whose contract began on 29 Jan 2010,
Lisa Maree Ireland - an active director whose contract began on 01 Sep 2022.
As stated in BizDb's data (last updated on 01 May 2024), the company uses 3 addresses: 692 Minden Road, Te Puna, Tauranga, 3176 (registered address),
692 Minden Road, Te Puna, Tauranga, 3176 (physical address),
692 Minden Road, Te Puna, Tauranga, 3176 (service address),
692 Minden Road, Te Puna, Tauranga, 3176 (office address) among others.
Up until 15 Sep 2021, Bahama Recharge Limited had been using 17 Siemonek Rise, Bethlehem, Tauranga as their registered address.
BizDb found past names used by the company: from 06 Sep 2022 to 28 Sep 2022 they were called Digital Workplace Limited, from 29 Jan 2010 to 06 Sep 2022 they were called Ireland Empire Limited.
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:
Ireland, Lisa Maree (a director) located at Carramar postcode 6031,
Ireland, Deborah Sue Jean (an individual) located at Te Puna, Tauranga postcode 3176.
Principal place of activity
692 Minden Road, Te Puna, Tauranga, 3176 New Zealand
Previous addresses
Address #1: 17 Siemonek Rise, Bethlehem, Tauranga, 3110 New Zealand
Registered address used from 24 Sep 2019 to 15 Sep 2021
Address #2: 17 Siemonek Rise, Bethlehem, Tauranga, 3110 New Zealand
Physical address used from 23 Sep 2019 to 15 Sep 2021
Address #3: 12 Goodall Road, Whakamarama, Tauranga, 3179 New Zealand
Physical address used from 14 Sep 2016 to 23 Sep 2019
Address #4: 12 Goodall Road, Whakamarama, Tauranga, 3179 New Zealand
Registered address used from 10 Sep 2015 to 24 Sep 2019
Address #5: 1622 State Highway 2, Rd 2, Katikati, 3178 New Zealand
Registered address used from 10 Oct 2011 to 10 Sep 2015
Address #6: 1622 State Highway 2, Rd 2, Katikati, 3178 New Zealand
Physical address used from 10 Oct 2011 to 14 Sep 2016
Address #7: 856 Oropi Road, Oropi, Tauranga 3173 New Zealand
Physical & registered address used from 29 Jan 2010 to 10 Oct 2011
Basic Financial info
Total number of Shares: 10000
Annual return filing month: September
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Director | Ireland, Lisa Maree |
Carramar 6031 Australia |
28 Sep 2022 - |
Individual | Ireland, Deborah Sue Jean |
Te Puna Tauranga 3176 New Zealand |
29 Jan 2010 - |
Deborah Sue Jean Ireland - Director
Appointment date: 29 Jan 2010
Address: Te Puna, Tauranga, 3176 New Zealand
Address used since 07 Sep 2021
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 14 Sep 2019
Address: Whakamarama, Tauranga, 3179 New Zealand
Address used since 05 Dec 2014
Lisa Maree Ireland - Director
Appointment date: 01 Sep 2022
Address: Carramar, 6031 Australia
Address used since 01 Sep 2022
Maxmicro Limited
75 Ross Road
Te Whanau A Maruhaeremuri Hapu Trust
75 Ross Road
T And K Services Limited
99 Ross Road
Good Things Kitchen Limited
103 Ross Road
Clothing Pacific Limited
11a Martha Lane