Shortcuts

Bath Street Enterprises Limited

Type: NZ Limited Company (Ltd)
9429032993141
NZBN
2070736
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671160
Industry classification code
Rental Of Residential Property
Industry classification description
Current address
1/6 Dilworth Building
22-32 Queen St
Auckland 1010
New Zealand
Registered & physical & service address used since 13 Jun 2013
6a/22-32 Queen St
Auckland 1010
New Zealand
Office address used since 25 Jun 2019
Suite 1 Level 6 22-32 Queen St
Auckland 1010
New Zealand
Delivery address used since 25 Jun 2019

Bath Street Enterprises Limited was registered on 12 Dec 2007 and issued a New Zealand Business Number of 9429032993141. This registered LTD company has been supervised by 5 directors: Gary Muirson - an active director whose contract started on 12 Dec 2007,
Yaakov Broide - an active director whose contract started on 28 May 2008,
Edward Parker - an active director whose contract started on 28 May 2008,
Kerry Alcock - an active director whose contract started on 28 May 2008,
Richard William Dysart Nelson - an inactive director whose contract started on 12 Dec 2007 and was terminated on 18 Feb 2014.
As stated in BizDb's data (updated on 30 Mar 2024), the company filed 1 address: 6A/22-32 Queen St, Auckland, 1010 (types include: office, delivery).
Until 13 Jun 2013, Bath Street Enterprises Limited had been using 4 Edenvale Park Rd, Mt Eden, Auckland as their physical address.
A total of 100 shares are issued to 4 groups (4 shareholders in total). When considering the first group, 25 shares are held by 1 entity, namely:
Parker, Edward (an individual) located at Epsom, Auckland postcode 1023.
The 2nd group consists of 1 shareholder, holds 25% shares (exactly 25 shares) and includes
Broide, Yaakov - located at Mt Eden, Auckland.
The next share allotment (25 shares, 25%) belongs to 1 entity, namely:
Muirson, Gary, located at Howick (an individual). Bath Street Enterprises Limited was categorised as "Rental of residential property" (ANZSIC L671160).

Addresses

Other active addresses

Address #4: P O Box 106502, Auckland City, 1143 New Zealand

Postal address used from 25 Jun 2019

Principal place of activity

6a/22-32 Queen St, Auckland, 1010 New Zealand


Previous addresses

Address #1: 4 Edenvale Park Rd, Mt Eden, Auckland New Zealand

Physical & registered address used from 19 May 2010 to 13 Jun 2013

Address #2: 24b Bath Street, Parnell, Auckland

Registered & physical address used from 12 Dec 2007 to 19 May 2010

Contact info
64 21 687502
25 Jun 2019 Phone
kerry@theld.co.nz
25 Jun 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 22 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25
Individual Parker, Edward Epsom
Auckland
1023
New Zealand
Shares Allocation #2 Number of Shares: 25
Individual Broide, Yaakov Mt Eden
Auckland
1024
New Zealand
Shares Allocation #3 Number of Shares: 25
Individual Muirson, Gary Howick
2571
New Zealand
Shares Allocation #4 Number of Shares: 25
Individual Alcock, Kerry Bruce 22-32 Queen St
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Nelson, Richard William Dysart Kohimarama
Auckland
1071
New Zealand
Directors

Gary Muirson - Director

Appointment date: 12 Dec 2007

Address: Shamrock Park, Manukau, 2016 New Zealand

Address used since 12 May 2010

Address: Howick, 2571 New Zealand

Address used since 01 Apr 2017


Yaakov Broide - Director

Appointment date: 28 May 2008

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 12 May 2010


Edward Parker - Director

Appointment date: 28 May 2008

Address: Epsom, Auckland, 1023 New Zealand

Address used since 12 May 2010


Kerry Alcock - Director

Appointment date: 28 May 2008

Address: 22-32 Queen St, Auckland, 1010 New Zealand

Address used since 05 Jun 2013


Richard William Dysart Nelson - Director (Inactive)

Appointment date: 12 Dec 2007

Termination date: 18 Feb 2014

Address: Saint Heliers, Auckland, 1071 New Zealand

Address used since 12 May 2010

Nearby companies

Edenvale Park Society
1 Edenvale Park Road

Motif Communications Limited
18a Horopito Street

Denarau Gardens Limited
11 Kawaka Street

L A Bowley Holdings Limited
31 Wynyard Road

Big Red Machine Limited
28 Brentwood Avenue

Hells Angels Motor Cycle Club Incorporated
28 Brentwood Avenue

Similar companies

G & D Dixon Limited
123 B Dominion Road

Horopito Holdings Limited
6 Horopito Street

Inca Incorporated Limited
123b Dominion Road

Oberon Investments Limited
Apartment 2j

Sam Dunn Property Limited
123 B Dominion Road

Zaelle Holdings Limited
123b Dominion Road