Shortcuts

Te Aroha Bay Limited

Type: NZ Limited Company (Ltd)
9429032865448
NZBN
2104718
Company Number
Registered
Company Status
Current address
Business Hq
308 Queen Street East
Hastings 4122
New Zealand
Other address (Address For Share Register) used since 16 Mar 2016
23a Monro Street
Blenheim
Blenheim 7201
New Zealand
Other address (Address For Share Register) used since 07 Mar 2018
45 Grigg Drive
Witherlea
Blenheim 7201
New Zealand
Other address (Address For Share Register) used since 27 Apr 2020

Te Aroha Bay Limited, a registered company, was started on 11 Mar 2008. 9429032865448 is the NZ business identifier it was issued. The company has been run by 6 directors: Christine Anne Barnett - an active director whose contract began on 16 Feb 2018,
Wayne Robert Barnett - an active director whose contract began on 16 Feb 2018,
Pamela Margaret Machin - an inactive director whose contract began on 11 Mar 2008 and was terminated on 16 Feb 2018,
Roger Bruce Machin - an inactive director whose contract began on 11 Mar 2008 and was terminated on 16 Feb 2018,
Richard Bruce Coles - an inactive director whose contract began on 12 Dec 2008 and was terminated on 16 Feb 2018.
Updated on 05 Apr 2024, our data contains detailed information about 6 addresses this company registered, namely: 277 Brookby Road, Rd2, Blenheim, 7272 (registered address),
277 Brookby Road, Rd2, Blenheim, 7272 (physical address),
277 Brookby Road, Rd2, Blenheim, 7272 (service address),
277 Brookby Road, Rd2, Hawkesbury, 7272 (other address) among others.
Te Aroha Bay Limited had been using 45 Grigg Drive, Witherlea, Blenheim as their registered address up until 24 Jan 2022.
A total of 5 shares are allocated to 7 shareholders (4 groups). The first group is comprised of 2 shares (40%) held by 2 entities. Moving on the second group includes 2 shareholders in control of 1 share (20%). Finally there is the 3rd share allocation (1 share 20%) made up of 2 entities.

Addresses

Other active addresses

Address #4: 277 Brookby Road, Rd2, Hawkesbury, 7272 New Zealand

Other (Address For Share Register) & shareregister address (Address For Share Register) used from 15 Jan 2022

Address #5: 277 Brookby Road, Rd2, Blenheim, 7272 New Zealand

Records address used from 15 Jan 2022

Address #6: 277 Brookby Road, Rd2, Blenheim, 7272 New Zealand

Registered & physical & service address used from 24 Jan 2022

Principal place of activity

45 Grigg Drive, Witherlea, Blenheim, 7201 New Zealand


Previous addresses

Address #1: 45 Grigg Drive, Witherlea, Blenheim, 7201 New Zealand

Registered & physical address used from 06 May 2020 to 24 Jan 2022

Address #2: 23a Monro Street, Blenheim, Blenheim, 7201 New Zealand

Registered & physical address used from 15 Mar 2018 to 06 May 2020

Address #3: Business Hq, 308 Queen Street East, Hastings, 4122 New Zealand

Registered & physical address used from 24 Mar 2016 to 15 Mar 2018

Address #4: 313 Eastbourne Street West, Hastings, 4122 New Zealand

Registered & physical address used from 21 May 2013 to 24 Mar 2016

Address #5: 87 Mchardy Street, Havelock North New Zealand

Registered & physical address used from 11 Mar 2008 to 21 May 2013

Contact info
64 27 2800072
Phone
cabarnett@xtra.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 5

Annual return filing month: April

Annual return last filed: 26 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2
Individual Barnett, Christine Anne Rd2
Hawkesbury
7272
New Zealand
Individual Barnett, Wayne Robert Rd2
Hawkesbury
7272
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Davenport, Aaron John Picton
7220
New Zealand
Individual Davenport, Kyla Mackenzie Picton
7220
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual O'hagan, Susan Elizabeth Rd 2
Otaki
5582
New Zealand
Individual O'hagan, Brent James Rd 2
Otaki
5582
New Zealand
Shares Allocation #4 Number of Shares: 1
Other (Other) O Donoghue Trust Christchurch
8025

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Resolutions Partnership Limited Havelock North
Havelock North
4130
New Zealand
Entity Resolutions Partnership Limited
Shareholder NZBN: 9429035751298
Company Number: 1406524
Entity Resolutions Partnership Limited
Shareholder NZBN: 9429035751298
Company Number: 1406524
Directors

Christine Anne Barnett - Director

Appointment date: 16 Feb 2018

Address: Rd2, Blenheim, 7201 New Zealand

Address used since 25 Apr 2022

Address: Witherlea, Blenheim, 7201 New Zealand

Address used since 20 Apr 2020

Address: Blenheim, Blenheim, 7201 New Zealand

Address used since 16 Feb 2018


Wayne Robert Barnett - Director

Appointment date: 16 Feb 2018

Address: Rd2, Blenheim, 7201 New Zealand

Address used since 25 Apr 2022

Address: Witherlea, Blenheim, 7201 New Zealand

Address used since 27 Apr 2020

Address: Blenheim, Blenheim, 7201 New Zealand

Address used since 16 Feb 2018


Pamela Margaret Machin - Director (Inactive)

Appointment date: 11 Mar 2008

Termination date: 16 Feb 2018

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 06 Apr 2016


Roger Bruce Machin - Director (Inactive)

Appointment date: 11 Mar 2008

Termination date: 16 Feb 2018

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 06 Apr 2016


Richard Bruce Coles - Director (Inactive)

Appointment date: 12 Dec 2008

Termination date: 16 Feb 2018

Address: Rd 1, Napier, 4181 New Zealand

Address used since 28 Apr 2010


Marilyn Gay Lusk - Director (Inactive)

Appointment date: 12 Dec 2008

Termination date: 16 Feb 2018

Address: Rd 1, Napier, 4181 New Zealand

Address used since 28 Apr 2010

Nearby companies