Baaa Sports Bars Limited, a registered company, was registered on 13 Oct 2008. 9429032533996 is the NZBN it was issued. This company has been run by 6 directors: Heath Clucas - an active director whose contract began on 28 May 2014,
Andrew Frankpitt - an active director whose contract began on 12 Apr 2016,
Christopher Hart - an active director whose contract began on 01 Dec 2021,
Julian Jenvey Field - an inactive director whose contract began on 13 Oct 2008 and was terminated on 01 Dec 2021,
Andrew Frankpitt - an inactive director whose contract began on 12 May 2014 and was terminated on 19 Mar 2015.
Updated on 12 Mar 2024, our database contains detailed information about 1 address: 25 Mailer Street, Mornington, Dunedin, 9011 (types include: service.
Baaa Sports Bars Limited had been using 25 Mailer Street, Mornington, Dunedin as their registered address up to 16 Dec 2021.
A total of 1000 shares are issued to 3 shareholders (3 groups). The first group is comprised of 500 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 250 shares (25%). Lastly there is the next share allotment (250 shares 25%) made up of 1 entity.
Previous addresses
Address: 25 Mailer Street, Mornington, Dunedin, 9011 New Zealand
Registered & physical address used from 16 Dec 2021 to 16 Dec 2021
Address: Level 2, 45 Camp Street, Queenstown, 9300 New Zealand
Registered & physical address used from 19 Nov 2018 to 16 Dec 2021
Address: Level 2, 45 Camp Street, Queenstown, 9300 New Zealand
Registered address used from 20 Jun 2016 to 19 Nov 2018
Address: Level 1, 45 Camp Street, Queenstown, 9300 New Zealand
Registered address used from 24 Jun 2015 to 20 Jun 2016
Address: 11-17 Church Street, Level 2, Queenstown, 9300 New Zealand
Registered address used from 17 Jul 2013 to 24 Jun 2015
Address: Upstairs Office, 145 Ardmore Street, Wanaka, 9305 New Zealand
Physical address used from 21 May 2010 to 19 Nov 2018
Address: 746 Great King St, Dunedin New Zealand
Registered address used from 13 Oct 2008 to 17 Jul 2013
Address: C/o Subway Otago, 40b Hunter Crescent, Wanaka
Physical address used from 13 Oct 2008 to 21 May 2010
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 22 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Hart, Christopher |
Caversham Dunedin 9012 New Zealand |
14 Dec 2021 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Frankpitt, Andrew |
Woodhaugh Dunedin 9010 New Zealand |
28 May 2014 - |
Shares Allocation #3 Number of Shares: 250 | |||
Individual | Clucas, Heath |
Wakari Dunedin 9010 New Zealand |
28 May 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Subway Otago Limited Shareholder NZBN: 9429036677702 Company Number: 1179345 |
Queenstown Queenstown 9300 New Zealand |
14 May 2010 - 15 Dec 2020 |
Entity | Field Group Limited Shareholder NZBN: 9429036927272 Company Number: 1133672 |
15 Dec 2020 - 14 Dec 2021 | |
Entity | Field Group Limited Shareholder NZBN: 9429036927272 Company Number: 1133672 |
Queenstown 9300 New Zealand |
15 Dec 2020 - 14 Dec 2021 |
Entity | Subway Otago Limited Shareholder NZBN: 9429036677702 Company Number: 1179345 |
Queenstown Queenstown 9300 New Zealand |
14 May 2010 - 15 Dec 2020 |
Individual | Field, Dale Melissa |
Rapid 86 Queensbury, Rd3, Cromwell |
13 Oct 2008 - 27 Jun 2010 |
Individual | Field, Julian Jenvey |
Rapid 86 Queensbury, Rd3, Cromwell |
13 Oct 2008 - 27 Jun 2010 |
Heath Clucas - Director
Appointment date: 28 May 2014
Address: Wakari, Dunedin, 9010 New Zealand
Address used since 01 Jun 2017
Address: Wakari, Dunedin, 9010 New Zealand
Address used since 28 May 2014
Andrew Frankpitt - Director
Appointment date: 12 Apr 2016
Address: Woodhaugh, Dunedin, 9010 New Zealand
Address used since 12 Apr 2016
Christopher Hart - Director
Appointment date: 01 Dec 2021
Address: Caversham, Dunedin, 9012 New Zealand
Address used since 01 Dec 2021
Julian Jenvey Field - Director (Inactive)
Appointment date: 13 Oct 2008
Termination date: 01 Dec 2021
Address: Rd 3, Cromwell, 9383 New Zealand
Address used since 23 Oct 2015
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 01 Jun 2017
Andrew Frankpitt - Director (Inactive)
Appointment date: 12 May 2014
Termination date: 19 Mar 2015
Address: Woodhaugh, Dunedin, 9010 New Zealand
Address used since 12 May 2014
Andrew Frankpitt - Director (Inactive)
Appointment date: 28 May 2014
Termination date: 19 Mar 2015
Address: Woodhaugh, Dunedin, 9010 New Zealand
Address used since 28 May 2014
Aurora Vineyard Limited
Level 2, 11-17 Church Street
Mt Rosa Water Limited
Level 3, 11-17 Church Street
Hamilton & Co Limited
Level 2, 11-17 Church Street
The Body Mechanics Limited
Level 1, 8 Church Street
Fuse Electrical Golden Bay Limited
Level 2, 11-17 Church Street
Novena Property Nz Limited
Level 2, 11-17 Church Street