Shortcuts

Baynaki Holdings Limited

Type: NZ Limited Company (Ltd)
9429033548203
NZBN
1918427
Company Number
Registered
Company Status
Current address
80 Albany Road
Herne Bay
Auckland 1011
Records & other (Address For Share Register) & shareregister address used since 23 Jul 2008
80 Albany Road
Ponsonby
Auckland 1011
New Zealand
Registered & physical & service address used since 30 Jul 2008
80 Albany Road
Ponsonby
Auckland 1011
New Zealand
Postal & delivery address used since 09 Apr 2019

Baynaki Holdings Limited, a registered company, was launched on 07 Mar 2007. 9429033548203 is the NZ business identifier it was issued. The company has been supervised by 5 directors: Aaron Morris Dowling - an active director whose contract began on 01 Jul 2016,
Anna Gabrielle Dowling - an active director whose contract began on 01 Jul 2016,
Philippa Clare Elizabeth Mccarthy - an inactive director whose contract began on 19 May 2008 and was terminated on 01 Jul 2016,
Shee Sum Chow - an inactive director whose contract began on 07 Mar 2007 and was terminated on 19 May 2008,
Sam Gate Chow - an inactive director whose contract began on 07 Mar 2007 and was terminated on 19 May 2008.
Last updated on 18 Mar 2024, our data contains detailed information about 1 address: 80 Albany Road, Ponsonby, Auckland, 1011 (type: postal, delivery).
Baynaki Holdings Limited had been using C/-Marsden Robinson Chow Limited, Level 2, Chamber Of Commerce Building, 100 Mayoral Drive, Auckland 1010 as their physical address until 30 Jul 2008.
A total of 4 shares are allotted to 2 shareholders (2 groups). The first group consists of 2 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 2 shares (50%).

Addresses

Previous address

Address #1: C/-marsden Robinson Chow Limited, Level 2, Chamber Of Commerce Building, 100 Mayoral Drive, Auckland 1010

Physical & registered address used from 07 Mar 2007 to 30 Jul 2008

Contact info
pce_mccarthy@hotmail.com
09 Apr 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 4

Annual return filing month: March

Annual return last filed: 30 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2
Individual Dowling, Anna Gabrielle Ponsonby
Auckland
1011
New Zealand
Shares Allocation #2 Number of Shares: 2
Individual Mccarthy, Philippa Clare Elizabeth Point Chevalier
Auckland
1022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Chow, Sam Gate Epsom
Auckland 1023
Individual Chow, Shee Sum Epsom
Auckland 1023
Directors

Aaron Morris Dowling - Director

Appointment date: 01 Jul 2016

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 01 Jul 2016


Anna Gabrielle Dowling - Director

Appointment date: 01 Jul 2016

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 01 Jul 2016


Philippa Clare Elizabeth Mccarthy - Director (Inactive)

Appointment date: 19 May 2008

Termination date: 01 Jul 2016

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 01 Mar 2011


Shee Sum Chow - Director (Inactive)

Appointment date: 07 Mar 2007

Termination date: 19 May 2008

Address: Epsom, Auckland 1023,

Address used since 07 Mar 2007


Sam Gate Chow - Director (Inactive)

Appointment date: 07 Mar 2007

Termination date: 19 May 2008

Address: Epsom, Auckland 1023,

Address used since 07 Mar 2007

Nearby companies

Ditto Enterprises Limited
80 Albany Road

Sk Sinclair Trustee Limited
76 Albany Road

Mila Perspective Limited
26 Trinity Street

Mila Accommodation Limited
26 Trinity Street

Tex Accounting Limited
30 Trinity Street

Bronzeart (nz) Limited
30 Trinity Street