Bayside Property Limited, a registered company, was started on 01 Feb 2008. 9429032924039 is the NZBN it was issued. "Rental of residential property" (ANZSIC L671160) is how the company was categorised. The company has been run by 4 directors: Christopher John Ingle - an active director whose contract began on 01 Feb 2008,
William Patrick Ingle - an inactive director whose contract began on 02 Jul 2015 and was terminated on 09 Dec 2019,
Danielle Maree Ingle - an inactive director whose contract began on 02 Jul 2015 and was terminated on 17 Oct 2017,
Ngaire Elva Ingle - an inactive director whose contract began on 01 Feb 2008 and was terminated on 31 Aug 2012.
Updated on 15 Mar 2024, BizDb's database contains detailed information about 1 address: 13 St Andrew Place, Balclutha, Balclutha, 9230 (types include: office, delivery).
Bayside Property Limited had been using 99 Charlotte Street, Balclutha, Balclutha as their physical address up to 05 Jun 2018.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 200 shares (20%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 800 shares (80%).
Principal place of activity
13 St Andrew Place, Balclutha, Balclutha, 9230 New Zealand
Previous addresses
Address #1: 99 Charlotte Street, Balclutha, Balclutha, 9230 New Zealand
Physical & registered address used from 26 Oct 2017 to 05 Jun 2018
Address #2: 52 Ray Street, Cromwell, Cromwell, 9310 New Zealand
Physical & registered address used from 13 May 2016 to 26 Oct 2017
Address #3: 9 Crabbe Place, Cromwell, Cromwell, 9310 New Zealand
Physical & registered address used from 15 Jul 2015 to 13 May 2016
Address #4: 18 Allans Beach Road, Portobello, Dunedin, 9014 New Zealand
Registered & physical address used from 22 Feb 2012 to 15 Jul 2015
Address #5: 4 Sandpiper St, Broad Bay, Dunedin New Zealand
Registered & physical address used from 01 Feb 2008 to 22 Feb 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 15 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Individual | Ingle, Helen Cainglet |
Balclutha Balclutha 9230 New Zealand |
02 Feb 2019 - |
Shares Allocation #2 Number of Shares: 800 | |||
Individual | Ingle, Christopher John |
Balclutha Balclutha 9230 New Zealand |
01 Feb 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ingle, William Patrick |
Saint Kilda Dunedin 9012 New Zealand |
10 Jul 2015 - 02 Feb 2019 |
Individual | Ingle, Ngaire Elva |
Broad Bay Dunedin |
01 Feb 2008 - 14 Sep 2012 |
Individual | Ingle, Danielle Maree |
Sunshine Bay Queenstown 9300 New Zealand |
10 Jul 2015 - 16 Dec 2019 |
Ultimate Holding Company
Christopher John Ingle - Director
Appointment date: 01 Feb 2008
Address: Balclutha, Balclutha, 9230 New Zealand
Address used since 25 May 2018
Address: Ususan, Taguig, 1630 Philippines
Address used since 10 Jul 2015
Address: Balclutha, Balclutha, 9230 New Zealand
Address used since 17 Oct 2017
William Patrick Ingle - Director (Inactive)
Appointment date: 02 Jul 2015
Termination date: 09 Dec 2019
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 09 Mar 2019
Address: Cromwell, Cromwell, 9310 New Zealand
Address used since 05 May 2016
Address: Saint Kilda, Dunedin, 9012 New Zealand
Address used since 17 Oct 2017
Address: Saint Kilda, Dunedin, 9012 New Zealand
Address used since 25 May 2018
Danielle Maree Ingle - Director (Inactive)
Appointment date: 02 Jul 2015
Termination date: 17 Oct 2017
Address: Sunshine Bay, Queenstown, 9300 New Zealand
Address used since 02 Jul 2015
Ngaire Elva Ingle - Director (Inactive)
Appointment date: 01 Feb 2008
Termination date: 31 Aug 2012
Address: Broad Bay, Dunedin, 9014 New Zealand
Address used since 01 Feb 2008
Lauriston Farms Limited
1 Crossleigh Crescent
Catlins Senior Citizens Club Incorporated
C/o H D Moffat
Knowles Investments Limited
74 James St
Mike Knowles Mechanical Limited
74 James St, Balclutha, 9230
Clutha Panel Repairs Limited
8 Francis Street
Mason Brothers Limited
60 James Street
4sight Investments Limited
102 Clyde Street
Brian & Helen Povey Holdings Limited
3 Jetty Street
Knowles Investments Limited
74 James St
M & J Investments Limited
102 Clyde Street
Mortland Holdings Limited
102 Clyde Street
Tuapeka Lodge Limited
102 Clyde Street