Bite Me Bait Limited was registered on 31 Jan 2008 and issued a New Zealand Business Number of 9429032954579. This removed LTD company has been supervised by 3 directors: Andrew Dionysios Claudatos - an active director whose contract began on 31 Jan 2008,
Timothy Mathew Claudatos - an inactive director whose contract began on 31 Jan 2008 and was terminated on 30 Apr 2010,
Michael Evanghelos Claudatos - an inactive director whose contract began on 31 Jan 2008 and was terminated on 31 Aug 2008.
According to BizDb's data (updated on 16 Jun 2023), the company filed 1 address: Business H Q, 308 Queen Street East, Hastings, 4122 (category: physical, registered).
Up until 24 Oct 2019, Bite Me Bait Limited had been using Business Hq, 308 Queen Street East, Hastings as their physical address.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Star Fish Holdings Limited (an entity) located at 308 Queen Street East, Hastings postcode 4122.
Previous addresses
Address: Business Hq, 308 Queen Street East, Hastings, 4122 New Zealand
Physical & registered address used from 14 Oct 2019 to 24 Oct 2019
Address: Business Hq, 308 Queen Street East, Hastings, 4122 New Zealand
Registered & physical address used from 23 Mar 2016 to 14 Oct 2019
Address: Unit 3, Business Hq, 308 Queen Street East, Hastings, 4122 New Zealand
Registered & physical address used from 22 Feb 2016 to 23 Mar 2016
Address: 405n King Street, Hastings, 4122 New Zealand
Physical address used from 07 Feb 2013 to 22 Feb 2016
Address: 405n King Street, Hastings, 4122 New Zealand
Registered address used from 29 Jan 2013 to 22 Feb 2016
Address: 405n King Street, Hastings, 4122 New Zealand
Physical address used from 08 Mar 2011 to 07 Feb 2013
Address: 405n King Street, Hastings, 4122 New Zealand
Registered address used from 08 Mar 2011 to 29 Jan 2013
Address: Markhams Hawkes Bay, 405n King Street, Hastings New Zealand
Registered & physical address used from 18 Nov 2008 to 08 Mar 2011
Address: Markhams Mri Hawkes Bay, 405n King Street, Hastings
Registered & physical address used from 31 Jan 2008 to 18 Nov 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 13 Feb 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Star Fish Holdings Limited Shareholder NZBN: 9429040227276 |
308 Queen Street East Hastings 4122 New Zealand |
31 Jan 2008 - |
Andrew Dionysios Claudatos - Director
Appointment date: 31 Jan 2008
Address: Taradale, Napier, 4112 New Zealand
Address used since 28 Feb 2011
Timothy Mathew Claudatos - Director (Inactive)
Appointment date: 31 Jan 2008
Termination date: 30 Apr 2010
Address: Jervoistown, Napier, 4112 New Zealand
Address used since 31 Jan 2008
Michael Evanghelos Claudatos - Director (Inactive)
Appointment date: 31 Jan 2008
Termination date: 31 Aug 2008
Address: Westshore, Napier,
Address used since 31 Jan 2008
Antara Group Limited
Business Hq
Centric Group Limited
Business Hq
Hbs Capital Limited
Unit 3, Business Hq
Doll House Properties Limited
Business H Q
The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd
Anacott Farms Limited Partnership
Moore Stephens Markhams