Bach Group Limited was launched on 07 Feb 2006 and issued a number of 9429034314333. The registered LTD company has been run by 5 directors: Jane Kathryn Farrant - an active director whose contract began on 07 Feb 2017,
Joseph Peter Borich - an inactive director whose contract began on 07 Feb 2006 and was terminated on 12 Mar 2020,
Stephen Ellis Cole - an inactive director whose contract began on 07 Feb 2006 and was terminated on 07 Feb 2017,
Leo Mark Davis - an inactive director whose contract began on 07 Feb 2006 and was terminated on 07 Feb 2017,
Ian Raymond Hubbard - an inactive director whose contract began on 07 Feb 2006 and was terminated on 07 Feb 2017.
As stated in BizDb's database (last updated on 19 Apr 2024), this company uses 1 address: Level 2, 60 Grafton Road, Grafton, Auckland, 1010 (type: registered, service).
Up to 06 Nov 2007, Bach Group Limited had been using Borich & Associates, Chartered, Accountants, Level 2, 60 Grafton Rd, Grafton, Auckland as their physical address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Borich, Joseph Peter (an individual) located at Mt Albert, Auckland.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Farrant, Jane Kathryn - located at Westmere, Auckland.
Previous addresses
Address #1: Borich & Associates, Chartered, Accountants, Level 2, 60 Grafton Rd, Grafton, Auckland
Physical & registered address used from 19 Apr 2007 to 06 Nov 2007
Address #2: Borich & Associates, Chartered, Accountants, Ground Floor, 3 Margot, Str, Newmarket, Auckland
Physical & registered address used from 07 Feb 2006 to 19 Apr 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 30 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Borich, Joseph Peter |
Mt Albert Auckland |
07 Feb 2006 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Farrant, Jane Kathryn |
Westmere Auckland 1022 New Zealand |
15 Feb 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Davis, Leo Mark |
Glendowie Auckland |
07 Feb 2006 - 15 Feb 2017 |
Individual | Hubbard, Ian Raymond |
St Heliers Auckland |
07 Feb 2006 - 15 Feb 2017 |
Individual | Cole, Stephen Ellis |
Karaka |
07 Feb 2006 - 15 Feb 2017 |
Jane Kathryn Farrant - Director
Appointment date: 07 Feb 2017
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 07 Feb 2017
Address: Newmarket, Auckland, 1023 New Zealand
Address used since 14 Jan 2019
Address: Westmere, Auckland, 1022 New Zealand
Address used since 07 Oct 2019
Joseph Peter Borich - Director (Inactive)
Appointment date: 07 Feb 2006
Termination date: 12 Mar 2020
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 23 Oct 2009
Stephen Ellis Cole - Director (Inactive)
Appointment date: 07 Feb 2006
Termination date: 07 Feb 2017
Address: Rd 1, Papakura, 2580 New Zealand
Address used since 23 Oct 2009
Leo Mark Davis - Director (Inactive)
Appointment date: 07 Feb 2006
Termination date: 07 Feb 2017
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 23 Oct 2009
Ian Raymond Hubbard - Director (Inactive)
Appointment date: 07 Feb 2006
Termination date: 07 Feb 2017
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 23 Oct 2009
J A Davey Limited
Level 5, 64 Khyber Pass Road
Aquaknight Industries Limited
Level 7, 57 Symonds Street
Mr White Limited
Level 2, 60 Grafton Road
Mjic Limited
Level 2, 60 Grafton Road
Cj Cafe Limited
Level 5, 64 Khyber Pass Rd
Country Treasures Limited
Level 2, 3 Arawa Street