Baynes Bloodstock Limited was incorporated on 21 Dec 2009 and issued a business number of 9429031717922. The registered LTD company has been managed by 4 directors: Penelope Anne Baynes - an active director whose contract began on 25 Aug 2014,
Kenneth Charles Baynes - an active director whose contract began on 25 Aug 2014,
Marian Claire Styles - an inactive director whose contract began on 15 Mar 2011 and was terminated on 25 Aug 2014,
Kathryn Rose Johnston - an inactive director whose contract began on 21 Dec 2009 and was terminated on 16 Mar 2011.
As stated in BizDb's information (last updated on 17 May 2025), the company uses 2 addresses: 59 Mandeville Kingston Crossing Road, Rd 6, Gore, 9776 (registered address),
59 Mandeville Kingston Crossing Road, Rd 6, Gore, 9776 (service address),
71 Otama Flat Road, Rd 3, Gore, 9773 (physical address).
Up until 13 Aug 2024, Baynes Bloodstock Limited had been using 71 Otama Flat Road, Rd 3, Gore as their registered address.
BizDb identified previous aliases for the company: from 21 Dec 2009 to 25 Aug 2014 they were called Thomas Investments No 11 Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Baynes, Penelope Anne (an individual) located at Rd 3, Gore postcode 9773.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Baynes, Kenneth Colin - located at Rd 3, Gore.
Previous addresses
Address #1: 71 Otama Flat Road, Rd 3, Gore, 9773 New Zealand
Registered & service address used from 26 Aug 2021 to 13 Aug 2024
Address #2: 21 Hatfield Road, Gore, Gore, 9776 New Zealand
Registered & physical address used from 12 Oct 2020 to 26 Aug 2021
Address #3: 81 Hokonui Drive, Gore, Gore, 9710 New Zealand
Registered & physical address used from 02 Aug 2016 to 12 Oct 2020
Address #4: 24 Main Street, Gore, 9710 New Zealand
Registered & physical address used from 09 Sep 2010 to 02 Aug 2016
Address #5: Harrex Group Limited, 24 Main Street, Gore New Zealand
Registered & physical address used from 21 Dec 2009 to 09 Sep 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 05 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Baynes, Penelope Anne |
Rd 3 Gore 9773 New Zealand |
25 Aug 2014 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Baynes, Kenneth Colin |
Rd 3 Gore 9773 New Zealand |
25 Aug 2014 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Styles, Marian Claire |
Gore Gore 9710 New Zealand |
02 Jun 2011 - 25 Aug 2014 |
| Individual | Johnston, Kathryn Rose |
R D 2 Tapanui New Zealand |
21 Dec 2009 - 02 Jun 2011 |
| Director | Marian Claire Styles |
Gore Gore 9710 New Zealand |
02 Jun 2011 - 25 Aug 2014 |
Penelope Anne Baynes - Director
Appointment date: 25 Aug 2014
Address: Rd 3, Gore, 9773 New Zealand
Address used since 25 Aug 2014
Kenneth Charles Baynes - Director
Appointment date: 25 Aug 2014
Address: Rd 3, Gore, 9773 New Zealand
Address used since 25 Aug 2014
Marian Claire Styles - Director (Inactive)
Appointment date: 15 Mar 2011
Termination date: 25 Aug 2014
Address: Gore, Gore, 9710 New Zealand
Address used since 15 Mar 2011
Kathryn Rose Johnston - Director (Inactive)
Appointment date: 21 Dec 2009
Termination date: 16 Mar 2011
Address: R D 2, Tapanui, 9587 New Zealand
Address used since 01 Sep 2010
Blue Dinah Limited
81 Hokonui Drive
Terrace Hill Limited
81 Hokonui Drive
Frantzy Fencing Plus Limited
81 Hokonui Drive
L A Holdings 2013 Limited
81 Hokonui Drive
Harrex Group Trustee Company 2013 Limited
81 Hokonui Drive
Benio Downs Limited
81 Hokonui Drive