Shortcuts

Bay Venues Limited

Type: NZ Limited Company (Ltd)
9429033318134
NZBN
1955233
Company Number
Registered
Company Status
111823200
GST Number
O753010
Industry classification code
Local Government Administration Nec
Industry classification description
Current address
81 Truman Lane
Rd 5
Tauranga 3175
New Zealand
Registered address used since 07 Dec 2018
81 Truman Lane
Rd 5
Mount Maunganui 3175
New Zealand
Office & delivery address used since 26 Nov 2019
Po Box 10250
Bayfair
Mount Maunganui 3152
New Zealand
Postal address used since 26 Nov 2019

Bay Venues Limited, a registered company, was registered on 28 Jun 2007. 9429033318134 is the business number it was issued. "Local government administration nec" (ANZSIC O753010) is how the company was classified. The company has been supervised by 27 directors: Nick Lowe - an active director whose contract started on 01 Jul 2017,
Gareth Robert Wallis - an active director whose contract started on 10 May 2021,
Julie Marguerite Hardaker - an active director whose contract started on 01 Jul 2021,
Adam Daniel Reynolds Lynch - an active director whose contract started on 01 Jul 2021,
Simon Clarke - an active director whose contract started on 01 Jul 2021.
Updated on 02 Apr 2024, BizDb's data contains detailed information about 4 addresses this company uses, specifically: 81 Truman Lane, Rd 5, Tauranga, 3175 (physical address),
81 Truman Lane, Rd 5, Tauranga, 3175 (service address),
81 Truman Lane, Rd 5, Mount Maunganui, 3175 (office address),
81 Truman Lane, Rd 5, Mount Maunganui, 3175 (delivery address) among others.
Bay Venues Limited had been using 81 Truman Lane, Rd 5, Tauranga as their registered address until 07 Dec 2018.
Past names for this company, as we identified at BizDb, included: from 01 Jul 2013 to 29 Apr 2014 they were named Bay Leisure and Events Limited, from 28 Jun 2007 to 01 Jul 2013 they were named Tauranga City Venues Limited.
One entity controls all company shares (exactly 84232000 shares) - Tauranga City Council - located at 3175, Tauranga, Tauranga.

Addresses

Other active addresses

Address #4: 81 Truman Lane, Rd 5, Tauranga, 3175 New Zealand

Physical & service address used from 04 Dec 2019

Principal place of activity

Cnr Girven And Gloucester Roads, Mt Maunganui, Tauranga, 3152 New Zealand


Previous addresses

Address #1: 81 Truman Lane, Rd 5, Tauranga, 3175 New Zealand

Registered address used from 05 Apr 2017 to 07 Dec 2018

Address #2: 81 Truman Lane, Rd 5, Tauranga, 3175 New Zealand

Physical address used from 05 Apr 2017 to 04 Dec 2019

Address #3: Cnr Givern And Gloucester Roads, Mt Maunganui, Tauranga, 3152 New Zealand

Registered & physical address used from 07 Feb 2014 to 05 Apr 2017

Address #4: 91 Willow Street, Tauranga New Zealand

Registered address used from 28 Jun 2007 to 07 Feb 2014

Contact info
64 7 5778550
04 Mar 2019 Phone
info@bayvenues.co.nz
Email
corporateoffice@bayvenues.co.nz
01 Nov 2021 Email
accounts.payable@bayvenues.co.nz
26 Nov 2019 nzbn-reserved-invoice-email-address-purpose
www.bayvenues.co.nz
04 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 84232000

Annual return filing month: November

Annual return last filed: 30 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 84232000
Other (Other) Tauranga City Council Tauranga
Tauranga
3110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Tauranga City Investments Limited
Shareholder NZBN: 9429034976524
Company Number: 1596794
Other Jk Hamilton Trustee Services Ltd
Other Rm & Me Clarkson Family Trusts Partnership
Individual Clarkson, Robert Moncrieff Otumoetai
Tauranga

New Zealand
Other Null - Rm & Me Clarkson Family Trusts Partnership
Other Null - Jk Hamilton Trustee Services Ltd
Entity Tauranga City Investments Limited
Shareholder NZBN: 9429034976524
Company Number: 1596794
Individual Clarkson, Martha Elizabeth Otumoetai
Tauranga

New Zealand
Directors

Nick Lowe - Director

Appointment date: 01 Jul 2017

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 30 Jun 2017


Gareth Robert Wallis - Director

Appointment date: 10 May 2021

Address: Bethlehem, Tauranga, 3110 New Zealand

Address used since 10 May 2021


Julie Marguerite Hardaker - Director

Appointment date: 01 Jul 2021

Address: Claudelands, Hamilton, 3214 New Zealand

Address used since 01 Jul 2021


Adam Daniel Reynolds Lynch - Director

Appointment date: 01 Jul 2021

Address: Matamata, Matamata, 3400 New Zealand

Address used since 01 Jul 2021


Simon Clarke - Director

Appointment date: 01 Jul 2021

Address: Matua, Tauranga, 3110 New Zealand

Address used since 01 Jul 2021


Jeremy Peter Curragh - Director

Appointment date: 01 Jul 2021

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 01 Jul 2021


Kylie Hawker-green - Director (Inactive)

Appointment date: 01 Jul 2017

Termination date: 30 Jun 2021

Address: Hilltop, Taupo, 3330 New Zealand

Address used since 01 Jul 2017


Mary-anne Macleod - Director (Inactive)

Appointment date: 01 May 2019

Termination date: 30 Jun 2021

Address: Rd 3, Tauranga, 3173 New Zealand

Address used since 01 May 2019


Bruce Bryant - Director (Inactive)

Appointment date: 01 May 2019

Termination date: 30 Jun 2021

Address: Point England, Auckland, 1072 New Zealand

Address used since 01 May 2019


Colin Joseph Ronald Groves - Director (Inactive)

Appointment date: 01 May 2019

Termination date: 30 Jun 2021

Address: Ohaupo, 3282 New Zealand

Address used since 01 May 2019


Keith Tempest - Director (Inactive)

Appointment date: 01 Apr 2013

Termination date: 03 May 2021

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 01 Apr 2013


Michael Smith - Director (Inactive)

Appointment date: 01 Jul 2017

Termination date: 03 May 2021

Address: Rd 2, Whakamarama, 3172 New Zealand

Address used since 01 Jul 2017


Murray Gutry - Director (Inactive)

Appointment date: 01 Apr 2013

Termination date: 30 Apr 2019

Address: Saint Andrews, Hamilton, 3200 New Zealand

Address used since 01 Apr 2013


Peter Farmer - Director (Inactive)

Appointment date: 01 Apr 2013

Termination date: 30 Apr 2019

Address: Rd 1, Tauranga, 3171 New Zealand

Address used since 01 Apr 2013


Graeme William Elvin - Director (Inactive)

Appointment date: 01 May 2010

Termination date: 30 Jun 2017

Address: Bethlehem, Tauranga, 3110 New Zealand

Address used since 26 Nov 2015


Shirley Baker - Director (Inactive)

Appointment date: 01 Apr 2013

Termination date: 30 Jun 2017

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 01 Apr 2013


Dean Waddell - Director (Inactive)

Appointment date: 08 Jul 2013

Termination date: 29 Jun 2017

Address: Matua, Tauranga, 3110 New Zealand

Address used since 08 Jul 2013


John Loughlin - Director (Inactive)

Appointment date: 01 Apr 2013

Termination date: 07 Dec 2016

Address: Rd 10, Hastings, 4180 New Zealand

Address used since 01 Apr 2013


Bernie Gillon - Director (Inactive)

Appointment date: 01 May 2010

Termination date: 30 Jun 2013

Address: Matua, Tauranga, 3110 New Zealand

Address used since 01 Mar 2011


John Adshead - Director (Inactive)

Appointment date: 28 Sep 2007

Termination date: 31 Mar 2013

Address: Mount Maunganui 3116,

Address used since 01 Jul 2009


Rex Pollock - Director (Inactive)

Appointment date: 28 Sep 2007

Termination date: 31 Mar 2013

Address: Kingsview Apartments, Tauranga,

Address used since 01 Jul 2009


Daryl French - Director (Inactive)

Appointment date: 01 May 2010

Termination date: 31 Mar 2013

Address: Otumoetai, Tauranga, 3110 New Zealand

Address used since 01 Mar 2011


Tony Mccartney - Director (Inactive)

Appointment date: 28 Sep 2007

Termination date: 31 Mar 2010

Address: Wellington 6141,

Address used since 01 Jul 2009


Grant Seagar - Director (Inactive)

Appointment date: 28 Sep 2007

Termination date: 31 Dec 2009

Address: Mount Maunganui,

Address used since 28 Sep 2007


Stuart Alan Crosby - Director (Inactive)

Appointment date: 22 Aug 2008

Termination date: 22 Aug 2008

Address: Tauranga,

Address used since 22 Aug 2008


Stephen Town - Director (Inactive)

Appointment date: 28 Jun 2007

Termination date: 28 Sep 2007

Address: Omokoroa 3114,

Address used since 28 Jun 2007


Malcolm Gibb - Director (Inactive)

Appointment date: 28 Jun 2007

Termination date: 28 Sep 2007

Address: Tauranga,

Address used since 28 Jun 2007

Similar companies

Just Add Lime Limited
470 Parnell Road

Meeting And Governance Solutions Limited
18 Tirohanga Road

Rdc Holdings Limited
59-61 Huia Street

Rotoruanz Limited
1061 Haupapa Street

Training And Development Limited
18 Tirohanga Road

TĀtaki Auckland Unlimited Limited
Aotea Centre