Bay Movers Limited was launched on 06 Dec 2005 and issued an NZ business identifier of 9429034415016. The registered LTD company has been supervised by 2 directors: John Robert Morton - an active director whose contract began on 06 Dec 2005,
Gregory Robert Cooper - an inactive director whose contract began on 06 Dec 2005 and was terminated on 04 Aug 2006.
According to the BizDb data (last updated on 16 Apr 2024), the company uses 5 addresess: 249 Beach Road, Cape Foulwind, 7892 (registered address),
249 Beach Road, Cape Foulwind, 7892 (service address),
249 Beach Road, Cape Foulwind, 7892 (shareregister address),
223 Sparks Road, Hoon Hay, Christchurch, 8025 (physical address) among others.
Up to 30 Apr 2024, Bay Movers Limited had been using 6 Show Place, Addington, Christchurch as their registered address.
A total of 50 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 10 shares are held by 1 entity, namely:
Morton, Deborah Lynn (an individual) located at Cape Foulwind postcode 7892.
Another group consists of 1 shareholder, holds 80 per cent shares (exactly 40 shares) and includes
Morton, John Robert - located at Cape Foulwind. Bay Movers Limited is classified as "Road freight transport service" (business classification I461040).
Other active addresses
Address #4: 249 Beach Road, Cape Foulwind, 7892 New Zealand
Shareregister address used from 09 Apr 2024
Address #5: 249 Beach Road, Cape Foulwind, 7892 New Zealand
Registered & service address used from 30 Apr 2024
Principal place of activity
31 King Edward Terrace, Woolston, Christchurch, 8023 New Zealand
Previous addresses
Address #1: 6 Show Place, Addington, Christchurch, 8024 New Zealand
Registered & service address used from 10 May 2023 to 30 Apr 2024
Address #2: 6 Chinook Place, Hornby South, Christchurch, 8042 New Zealand
Physical address used from 08 Apr 2020 to 25 Aug 2021
Address #3: 31 King Edward Terrace, Woolston, Christchurch, 8023 New Zealand
Physical address used from 08 Dec 2014 to 08 Apr 2020
Address #4: 96 Shands Road, Hornby South, Christchurch, 8042 New Zealand
Physical address used from 02 Feb 2011 to 08 Dec 2014
Address #5: 625a Halswell Junction Road, Hornby, Christchurch New Zealand
Physical address used from 25 Jun 2010 to 02 Feb 2011
Address #6: 35 Edmonton Road, Hornby, Christchurch
Physical address used from 02 May 2006 to 25 Jun 2010
Address #7: 189 Main Road, Governors Bay, Rd 1, Lyttleton New Zealand
Registered address used from 06 Dec 2005 to 15 May 2013
Address #8: 189 Main Road, Governors Bay, Rd 1, Lyttleton
Physical address used from 06 Dec 2005 to 02 May 2006
Basic Financial info
Total number of Shares: 50
Annual return filing month: March
Financial report filing month: March
Annual return last filed: 17 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Morton, Deborah Lynn |
Cape Foulwind 7892 New Zealand |
22 Nov 2010 - |
Shares Allocation #2 Number of Shares: 40 | |||
Individual | Morton, John Robert |
Cape Foulwind 7892 New Zealand |
06 Dec 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cooper, Gregory Robert |
Diamond Harbour |
06 Dec 2005 - 27 Jun 2010 |
Individual | Charteris, Jeremy John |
Sockburn Christchurch 8042 New Zealand |
22 Nov 2010 - 12 Nov 2016 |
John Robert Morton - Director
Appointment date: 06 Dec 2005
Address: Cape Foulwind, 7892 New Zealand
Address used since 05 Jul 2019
Address: Saint Martins, Christchurch, 8022 New Zealand
Address used since 01 May 2013
Address: Hornby South, Christchurch, 8042 New Zealand
Address used since 12 Mar 2019
Gregory Robert Cooper - Director (Inactive)
Appointment date: 06 Dec 2005
Termination date: 04 Aug 2006
Address: Diamond Harbour,
Address used since 06 Dec 2005
Nz Textile Distributors Limited
Unit 10, 105 Bamford Street
Australia & New Zealand Distillery Limited
Unit 27, 105 Bamford Street
Vicon Trustees Limited
18/105 Bamford Street
Solaris Limited
27/105 Bamford Street
Healthy Kiwi Dinners Limited
Suite 14/15
Bramdean Investments Limited
18/105 Bamford Street
Cbl Contracting Limited
20 Vernon Terrace
Howdyoube Haulage Limited
8 Chelsea Street
J K Transport Chch Limited
5 Mollymawk Place
Mcbr Sales Limited
4 Thackers Quay
Sham Lal & Sons Limited
196 Hastings Street East
Tung Transport Limited
Flat 2, 262a Centaurus Road