Baywide Fencing Limited was launched on 22 Mar 2006 and issued a number of 9429034269510. This registered LTD company has been supervised by 2 directors: Allan David Lamplugh - an active director whose contract began on 22 Mar 2006,
Shirley Margaret Champion - an active director whose contract began on 22 Mar 2006.
According to our database (updated on 19 Mar 2024), the company uses 3 addresses: 5 Havelock Road, Havelock North, Havelock North, 4130 (registered address),
5 Havelock Road, Havelock North, Havelock North, 4130 (physical address),
5 Havelock Road, Havelock North, Havelock North, 4130 (service address),
5 Havelock Road, Havelock North, Havelock North, 4130 (other address) among others.
Until 15 Dec 2017, Baywide Fencing Limited had been using Cnr Eastbourne and Market Streets, Hastings as their physical address.
A total of 100 shares are issued to 3 groups (5 shareholders in total). When considering the first group, 98 shares are held by 3 entities, namely:
Champion, Shirley Margaret (an individual) located at Rd 2, Hastings postcode 4172,
Lamplugh, Allan David (an individual) located at Rd 2, Hastings postcode 4172,
Cdt4 Limited (an other) located at Napier 4110.
The 2nd group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Lamplugh, Allan David - located at Rd 2, Hastings.
The next share allocation (1 share, 1%) belongs to 1 entity, namely:
Champion, Shirley Margaret, located at Rd 2, Hastings (an individual).
Previous addresses
Address #1: Cnr Eastbourne And Market Streets, Hastings New Zealand
Physical & registered address used from 01 Jun 2010 to 15 Dec 2017
Address #2: Pricewaterhousecoopers, Chartered Accountants, 36 Munroe Street, Napier 4110
Physical & registered address used from 04 Mar 2010 to 01 Jun 2010
Address #3: Pricewaterhousecoopers, Chartered Accountants, Corner Munroe & Raffles Streets, Napier
Physical & registered address used from 03 May 2007 to 04 Mar 2010
Address #4: Pricewaterhousecoopers, Cnr Raffles & Bower Streets, Napier
Registered & physical address used from 16 Feb 2007 to 03 May 2007
Address #5: 28 Reeve Drive, Havelock North, Hawkes Bay
Registered address used from 22 Mar 2006 to 16 Feb 2007
Address #6: 28 Reeve Drive, Havelock North
Physical address used from 22 Mar 2006 to 16 Feb 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 27 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Champion, Shirley Margaret |
Rd 2 Hastings 4172 New Zealand |
22 Mar 2006 - |
Individual | Lamplugh, Allan David |
Rd 2 Hastings 4172 New Zealand |
22 Mar 2006 - |
Other (Other) | Cdt4 Limited |
Napier 4110 New Zealand |
22 Mar 2006 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Lamplugh, Allan David |
Rd 2 Hastings 4172 New Zealand |
22 Mar 2006 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Champion, Shirley Margaret |
Rd 2 Hastings 4172 New Zealand |
22 Mar 2006 - |
Allan David Lamplugh - Director
Appointment date: 22 Mar 2006
Address: Rd 2, Hastings, 4172 New Zealand
Address used since 30 Mar 2012
Shirley Margaret Champion - Director
Appointment date: 22 Mar 2006
Address: Rd 2, Hastings, 4172 New Zealand
Address used since 30 Mar 2012
Mapua Coastal Village Limited
5 Havelock Road
Bruce Investments Limited
5 Havelock Road
On Trak Trustee Limited
5 Havelock Road
Dames Limited
5 Havelock Road
Newtons Flat Limited
5 Havelock Road
Wg & Je Chambers Limited
5 Havelock Road