Shortcuts

Bay Of Many Coves Resort Limited

Type: NZ Limited Company (Ltd)
9429033156125
NZBN
1981450
Company Number
Registered
Company Status
Current address
9 Wade Street East
Wadestown
Wellington 6012
New Zealand
Registered address used since 16 Apr 2018
Level 3, 104 The Terrace
Wellington 6011
New Zealand
Physical & service address used since 05 Aug 2019

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 40000
Individual Mccaw, Murray Alexander Hilltop
Taupo
3330
New Zealand
Individual Bennett, D.w.m Wadestown
Wellington
6012
New Zealand
Individual Mccaw, Elaine Rebecca Hilltop
Taupo
3330
New Zealand
Shares Allocation #2 Number of Shares: 133333
Entity (NZ Limited Company) Byrd Services Limited
Shareholder NZBN: 9429039860750
Wadestown
Wellington
6012
New Zealand
Shares Allocation #3 Number of Shares: 26667
Entity (NZ Limited Company) Arvada Holdings Limited
Shareholder NZBN: 9429031879804
Taradale
Napier
4112
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual O'brien, Philip Wellington

New Zealand
Individual Bordignon, Bruno 28 Brandon Street
Wellington
Individual Gould, Nigel James Wadestown
Wellington
Individual Moran, Scott 28 Brandon Street
Wellington
Directors

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

Nearby companies

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