Bay Landscapes Nelson (2005) Limited, a registered company, was registered on 19 Sep 2005. 9429034531754 is the NZBN it was issued. "Garden supply retailing nec" (business classification G423230) is how the company has been classified. This company has been managed by 2 directors: Lesley Jean Norriss - an active director whose contract started on 19 Sep 2005,
William Graham Hugh Norriss - an active director whose contract started on 19 Sep 2005.
Last updated on 23 Apr 2024, the BizDb data contains detailed information about 4 addresses the company registered, specifically: Po Box 3573, Richmond, Richmond, 7050 (postal address),
38 Artillery Place,, Richmond,, Nelson 7081, 4112 (office address),
38 Artillery Place,, Richmond,, Nelson 7081, 4112 (delivery address),
Level 1, 3 Byron Street, Napier, 4112 (physical address) among others.
Bay Landscapes Nelson (2005) Limited had been using 3 Byron Street, Napier South, Napier as their physical address up until 14 Apr 2021.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (50%).
Other active addresses
Address #4: 38 Artillery Place,, Richmond,, Nelson 7081, 4112 New Zealand
Office & delivery address used from 05 Mar 2024
Previous addresses
Address #1: 3 Byron Street, Napier South, Napier, 4110 New Zealand
Physical & registered address used from 13 Apr 2021 to 14 Apr 2021
Address #2: Level 6, 204 Thorndon Quay, Pipitea, Wellington, 6011 New Zealand
Registered & physical address used from 30 May 2019 to 13 Apr 2021
Address #3: Level 9, 86 Victoria Street, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 29 May 2017 to 30 May 2019
Address #4: 58 Oriental Parade, Oriental Bay, Wellington, 6011 New Zealand
Registered & physical address used from 23 Mar 2016 to 29 May 2017
Address #5: Level 1, 47 Bridge Street, Nelson, 7010 New Zealand
Registered & physical address used from 21 Mar 2014 to 23 Mar 2016
Address #6: Carran Miller Strawbridge Ltd, 3rd Floor, Clifford House, 38 Halifax Street, Nelson 7010 New Zealand
Registered & physical address used from 22 Mar 2010 to 21 Mar 2014
Address #7: C/o Carran Miller Limited, 38 Halifax Street, Nelson
Registered & physical address used from 19 Sep 2005 to 22 Mar 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Norriss, Lesley Jean |
Richmond, Nelson 7081 7020 New Zealand |
19 Sep 2005 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Norriss, William Graham Hugh |
Richmond, Nelson 7081 7020 New Zealand |
19 Sep 2005 - |
Lesley Jean Norriss - Director
Appointment date: 19 Sep 2005
Address: Richmond, Nelson 7081, 7020 New Zealand
Address used since 05 Mar 2024
Address: Richmond, Richmond, 7020 New Zealand
Address used since 19 May 2017
William Graham Hugh Norriss - Director
Appointment date: 19 Sep 2005
Address: Richmond, Nelson 7081, 7020 New Zealand
Address used since 05 Mar 2024
Address: Richmond, Richmond, 7020 New Zealand
Address used since 19 May 2017
Assure Legal Limited
Level 1, 79 Taranaki Street
B+lnz Genetics Limited
Level 4, 154 Featherston Street
Ignition Films Limited
Level 4, 111 Customhouse Quay
Stewart Baillie Limited
Level 3, 44 Victoria Street
Tbfree New Zealand Limited
Level 9, 15 Willeston Street
Ospri New Zealand Limited
Level 9, 15 Willeston Street
California Home & Garden (lower Hutt) Limited
3 Inverell Way
Devon Nursery Limited
52 Grove Road
Mavis Green Limited
1a Mamari Street
The Map Pack Limited
4 Maoribank Grove
Upper Hutt Produce Limited
7d Gibbons Street
Woodburn Enterprises Limited
91 Woodburn Drive