Shortcuts

Bay Of Islands Realty Limited

Type: NZ Limited Company (Ltd)
9429034203279
NZBN
1796057
Company Number
Registered
Company Status
L672040
Industry classification code
Real Estate Broking Service
Industry classification description
L672060
Industry classification code
Real Estate Rental Agency Service
Industry classification description
L672050
Industry classification code
Real Estate Management Service
Industry classification description
L672010
Industry classification code
Real Estate Agency Service
Industry classification description
Current address
10 Fairway Drive
Kerikeri 0230
New Zealand
Physical & registered & service address used since 08 May 2013
P O Box 825
Kerikeri 0245
New Zealand
Postal address used since 09 Jul 2019
74 Kerikeri Road
Kerikeri
Kerikeri 0230
New Zealand
Office & delivery address used since 13 Jul 2020

Bay Of Islands Realty Limited, a registered company, was started on 27 Apr 2006. 9429034203279 is the New Zealand Business Number it was issued. "Real estate broking service" (business classification L672040) is how the company was categorised. The company has been managed by 10 directors: Thomas Charles Rutherford - an active director whose contract began on 03 Nov 2017,
Dennis Corbett - an inactive director whose contract began on 16 Mar 2010 and was terminated on 18 Mar 2022,
Jennifer Anne Rutherford - an inactive director whose contract began on 24 Jan 2020 and was terminated on 16 Dec 2021,
Patricia Imrie Brooks - an inactive director whose contract began on 01 Nov 2014 and was terminated on 03 Nov 2017,
William Easton - an inactive director whose contract began on 16 Mar 2010 and was terminated on 18 Nov 2015.
Last updated on 20 Mar 2024, BizDb's database contains detailed information about 1 address: 74 Kerikeri Road, Kerikeri, Kerikeri, 0230 (type: office, delivery).
Bay Of Islands Realty Limited had been using Business Solutions & Financial Services, 88 Kerikeri Rd, Kerikeri as their physical address up until 08 May 2013.
A total of 100 shares are allocated to 3 shareholders (2 groups). The first group consists of 99 shares (99 per cent) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 1 share (1 per cent).

Addresses

Principal place of activity

74 Kerikeri Road, Kerikeri, Kerikeri, 0230 New Zealand


Previous addresses

Address #1: Business Solutions & Financial Services, 88 Kerikeri Rd, Kerikeri New Zealand

Physical address used from 12 Dec 2007 to 08 May 2013

Address #2: Business Solutions & Financial Services, Chartered Accountants, 88 Kerikeri Rd, Kerikeri New Zealand

Registered address used from 12 Dec 2007 to 08 May 2013

Address #3: C/-8 Nelson Street, Auckland

Registered & physical address used from 08 Jun 2006 to 12 Dec 2007

Address #4: Pukanui Lodge, Kerikeri Road, Kerikeri

Registered & physical address used from 07 Jun 2006 to 08 Jun 2006

Address #5: C/-deloitte, 8 Nelson Street, Auckland

Registered & physical address used from 27 Apr 2006 to 07 Jun 2006

Contact info
64 9 4076677
09 Jul 2019 Phone
kerikeri@harcourtsboi.co.nz
09 Jul 2019 Email
bayofislands.harcourts.co.nz
09 Jul 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 27 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Entity (NZ Limited Company) Ww Trustee Services 2020 Limited
Shareholder NZBN: 9429047917064
Kerikeri
0230
New Zealand
Individual Rutherford, Thomas Charles Rd 1
Kerikeri
0294
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Rutherford, Thomas Charles Rd 1
Kerikeri
0294
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Corbett, Dennis Kerikeri
0230
New Zealand
Individual Corbett, Fleur Kerikeri
0230
New Zealand
Individual Easton, Bill Kerikeri
0230
New Zealand
Individual Goulter, John Packard Paihia
Bay Of Islands
Individual Rutherford, Jennifer Anne Rd 1
Waihi
3681
New Zealand
Individual Rutherford, Jennifer Anne Rd 1
Waihi
3681
New Zealand
Individual Rutherford, Jennifer Anne Rd 1
Waihi
3681
New Zealand
Individual Rutherford, Jennifer Anne Rd 2
Waipapa
0295
New Zealand
Individual Rutherford, Jennifer Anne Rd 1
Waihi
3681
New Zealand
Individual Duncan, Lynette 268 Manukau Road
Epsom, Auckland

New Zealand
Entity Moray Distributors Limited
Shareholder NZBN: 9429040029542
Company Number: 200228
Other Packard House Limited
Individual Corbett, Dennis Kerikeri
0230
New Zealand
Individual Duncan, Lynette 268 Manukau Road
Epsom, Auckland

New Zealand
Individual Corbett, Fleur Kerikeri
0230
New Zealand
Individual Duncan, Lynette 268 Manukau Road
Epsom, Auckland

New Zealand
Other Null - Packard House Limited
Individual Corbett, Dennis Kerikeri
0230
New Zealand
Entity Moray Distributors Limited
Shareholder NZBN: 9429040029542
Company Number: 200228
Individual Corbett, Dennis Kerikeri
0230
New Zealand
Individual Corbett, Fleur Kerikeri
0230
New Zealand
Directors

Thomas Charles Rutherford - Director

Appointment date: 03 Nov 2017

Address: Rd 1, Kerikeri, 0294 New Zealand

Address used since 18 Mar 2022

Address: Kerikeri, Kerikeri, 0230 New Zealand

Address used since 21 Jun 2021

Address: Kerikeri, Kerikeri, 0230 New Zealand

Address used since 16 Jun 2020

Address: Rd 2, Waipapa, 0295 New Zealand

Address used since 03 Nov 2017


Dennis Corbett - Director (Inactive)

Appointment date: 16 Mar 2010

Termination date: 18 Mar 2022

Address: Kerikeri, 0230 New Zealand

Address used since 13 Aug 2010

Address: Rd 1, Kerikeri, 0294 New Zealand

Address used since 02 Dec 2019


Jennifer Anne Rutherford - Director (Inactive)

Appointment date: 24 Jan 2020

Termination date: 16 Dec 2021

Address: Rd 1, Waihi, 3681 New Zealand

Address used since 25 Jun 2021

Address: Rd 2, Waipapa, 0295 New Zealand

Address used since 24 Jan 2020


Patricia Imrie Brooks - Director (Inactive)

Appointment date: 01 Nov 2014

Termination date: 03 Nov 2017

Address: Haruru, 0204 New Zealand

Address used since 01 Nov 2014


William Easton - Director (Inactive)

Appointment date: 16 Mar 2010

Termination date: 18 Nov 2015

Address: Kerikeri, 0230 New Zealand

Address used since 17 Jul 2014


Christopher White - Director (Inactive)

Appointment date: 15 Jun 2012

Termination date: 01 Nov 2014

Address: Fairway Drive, Kerikeri, 0230 New Zealand

Address used since 15 Jun 2012


Ailsa Helen Greenwood - Director (Inactive)

Appointment date: 01 Jul 2007

Termination date: 15 Jun 2012

Address: Haruru Falls, Paihia,

Address used since 01 Jul 2007


Dale Leon Simkin - Director (Inactive)

Appointment date: 30 May 2006

Termination date: 01 Jul 2007

Address: Kerikeri Road, Kerikeri,

Address used since 30 May 2006


John Packard Goulter - Director (Inactive)

Appointment date: 27 Apr 2006

Termination date: 30 May 2006

Address: Kerikeri,

Address used since 27 Apr 2006


Dennis Sidney Corbett - Director (Inactive)

Appointment date: 27 Apr 2006

Termination date: 29 May 2006

Address: R D 1, Kerikeri,

Address used since 27 Apr 2006

Nearby companies

Jr Plant & Equipment Limited
10 Fairway Drive

Cook Family Trustee Limited
10 Fairway Drive

Wwc Trustee Company Limited
10 Fairway Drive

Seal Equities Limited
10 Fairway Drive

Ww Trustee Services 2013 Limited
10 Fairway Drive

A And J Tyres Limited
10 Fairway Drive

Similar companies

Executive Frameworks Limited
272 Alec Craig Way

Global Business Sales Limited
Unit 14, 232 Hibiscus Coast Highway

Hempys Limited
14 Bushglen Court

Hogefjord Group Limited
34 Butler Stoney Crescent

Sb Consulting Limited
Level 1, 5 William Laurie Place

Z&z Group Limited
13 Sunset Road