Bay Of Many Coves Resort Limited, a registered company, was launched on 05 Sep 2007. 9429033156125 is the number it was issued. This company has been supervised by 7 directors: Nigel James Gould - an active director whose contract started on 07 Sep 2009,
James Peter Gould - an active director whose contract started on 22 Jul 2020,
Ross Graham Morley - an active director whose contract started on 22 Jul 2020,
Murray Alexander Mccaw - an inactive director whose contract started on 15 Oct 2009 and was terminated on 22 Jul 2020,
Ross Graham Morley - an inactive director whose contract started on 15 Oct 2009 and was terminated on 31 Jul 2013.
Last updated on 09 Apr 2024, our data contains detailed information about 2 addresses the company registered, specifically: Level 3, 104 The Terrace, Wellington, 6011 (physical address),
Level 3, 104 The Terrace, Wellington, 6011 (service address),
9 Wade Street East, Wadestown, Wellington, 6012 (registered address).
Bay Of Many Coves Resort Limited had been using Level 5, 104 The Terrace, Wellington as their physical address up to 05 Aug 2019.
Past names for the company, as we established at BizDb, included: from 08 Sep 2009 to 15 Oct 2009 they were called Resort Management Limited, from 05 Sep 2007 to 08 Sep 2009 they were called Reserve 501 Limited.
A total of 200000 shares are issued to 5 shareholders (3 groups). The first group includes 40000 shares (20%) held by 3 entities. Moving on the second group consists of 1 shareholder in control of 133333 shares (66.67%). Lastly there is the 3rd share allotment (26667 shares 13.33%) made up of 1 entity.
Previous addresses
Address #1: Level 5, 104 The Terrace, Wellington, 6011 New Zealand
Physical address used from 25 Feb 2010 to 05 Aug 2019
Address #2: Level 5, 104 The Terrace, Wellington, 6011 New Zealand
Registered address used from 25 Feb 2010 to 16 Apr 2018
Address #3: C/-duncan Cotterill, Lvl 2 Tower Building, 50 Customhouse Quay, Wellington
Physical & registered address used from 09 Feb 2010 to 25 Feb 2010
Address #4: Level 4, The Bayleys Building, 28 Brandon Street, Wellington
Physical & registered address used from 05 Sep 2007 to 09 Feb 2010
Basic Financial info
Total number of Shares: 200000
Annual return filing month: July
Annual return last filed: 18 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 40000 | |||
Individual | Mccaw, Murray Alexander |
Hilltop Taupo 3330 New Zealand |
19 Oct 2009 - |
Individual | Bennett, D.w.m |
Wadestown Wellington 6012 New Zealand |
31 Jul 2013 - |
Individual | Mccaw, Elaine Rebecca |
Hilltop Taupo 3330 New Zealand |
31 Jul 2013 - |
Shares Allocation #2 Number of Shares: 133333 | |||
Entity (NZ Limited Company) | Byrd Services Limited Shareholder NZBN: 9429039860750 |
Wadestown Wellington 6012 New Zealand |
19 Oct 2009 - |
Shares Allocation #3 Number of Shares: 26667 | |||
Entity (NZ Limited Company) | Arvada Holdings Limited Shareholder NZBN: 9429031879804 |
Taradale Napier 4112 New Zealand |
19 Oct 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | O'brien, Philip |
Wellington New Zealand |
19 Oct 2009 - 31 Jul 2013 |
Individual | Bordignon, Bruno |
28 Brandon Street Wellington |
05 Sep 2007 - 27 Jun 2010 |
Individual | Gould, Nigel James |
Wadestown Wellington |
22 Sep 2009 - 19 Oct 2009 |
Individual | Moran, Scott |
28 Brandon Street Wellington |
05 Sep 2007 - 27 Jun 2010 |
Nigel James Gould - Director
Appointment date: 07 Sep 2009
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 21 Jul 2015
James Peter Gould - Director
Appointment date: 22 Jul 2020
Address: Karori, Wellington, 6012 New Zealand
Address used since 22 Jul 2020
Ross Graham Morley - Director
Appointment date: 22 Jul 2020
Address: Tamatea, Napier, 4112 New Zealand
Address used since 22 Jul 2020
Murray Alexander Mccaw - Director (Inactive)
Appointment date: 15 Oct 2009
Termination date: 22 Jul 2020
Address: Hilltop, Taupo, 3330 New Zealand
Address used since 11 Jul 2017
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 21 Jul 2015
Ross Graham Morley - Director (Inactive)
Appointment date: 15 Oct 2009
Termination date: 31 Jul 2013
Address: Greta Point, Wellington,
Address used since 15 Oct 2009
Bruno Bordignon - Director (Inactive)
Appointment date: 05 Sep 2007
Termination date: 07 Sep 2009
Address: 28 Brandon Street, Wellington, New Zealand
Address used since 05 Sep 2007
Scott Moran - Director (Inactive)
Appointment date: 05 Sep 2007
Termination date: 07 Sep 2009
Address: 28 Brandon Street, Wellington, New Zealand
Address used since 05 Sep 2007
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace