Shortcuts

Baynes Bloodstock Limited

Type: NZ Limited Company (Ltd)
9429031717922
NZBN
2381248
Company Number
Registered
Company Status
Current address
71 Otama Flat Road
Rd 3
Gore 9773
New Zealand
Physical address used since 26 Aug 2021
59 Mandeville Kingston Crossing Road
Rd 6
Gore 9776
New Zealand
Registered & service address used since 13 Aug 2024

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Baynes, Penelope Anne Rd 3
Gore
9773
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Baynes, Kenneth Colin Rd 3
Gore
9773
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Styles, Marian Claire Gore
Gore
9710
New Zealand
Individual Johnston, Kathryn Rose R D 2
Tapanui

New Zealand
Director Marian Claire Styles Gore
Gore
9710
New Zealand
Directors

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

Nearby companies

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