Shortcuts

Bayside Holdings Limited

Type: NZ Limited Company (Ltd)
9429035019879
NZBN
1589441
Company Number
Registered
Company Status
Current address
41 Dockside Lane
Quay Park
Auckland 1010
New Zealand
Physical & registered & service address used since 05 Aug 2015

Bayside Holdings Limited, a registered company, was started on 17 Dec 2004. 9429035019879 is the NZ business number it was issued. This company has been run by 5 directors: Fiona Elizabeth Wham - an active director whose contract began on 27 May 2020,
Alan Hugh Wham - an active director whose contract began on 24 Jun 2020,
Jacqueline Grace Brown - an inactive director whose contract began on 13 Nov 2015 and was terminated on 27 May 2020,
Meredith Justine Hughes - an inactive director whose contract began on 12 Apr 2005 and was terminated on 13 Nov 2015,
Matthew Langley Carson - an inactive director whose contract began on 17 Dec 2004 and was terminated on 12 Apr 2005.
Updated on 08 Apr 2024, our database contains detailed information about 1 address: 41 Dockside Lane, Quay Park, Auckland, 1010 (types include: physical, registered).
Bayside Holdings Limited had been using Carson Fox Legal, 39 Dockside Lane, Quay Park, Auckalnd City as their registered address up to 05 Aug 2015.
Old names used by the company, as we identified at BizDb, included: from 06 May 2005 to 08 Dec 2015 they were called Bayside Pharmacy Limited, from 17 Dec 2004 to 06 May 2005 they were called Bay Pharmacy (2004) Limited.
One entity owns all company shares (exactly 2500 shares) - Hpt Limited - located at 1010, Quay Park, Auckland.

Addresses

Previous addresses

Address: Carson Fox Legal, 39 Dockside Lane, Quay Park, Auckalnd City New Zealand

Registered address used from 08 Dec 2009 to 05 Aug 2015

Address: C/-carson Fox Legal, 39 Dockside Lane, Quay Park, Auckland New Zealand

Physical address used from 08 Dec 2009 to 05 Aug 2015

Address: C/-carson & Co Law, 39 Dockside Lane, Parnell, Auckland

Physical & registered address used from 28 Jan 2009 to 08 Dec 2009

Address: C/-level 4, 34 Mahuhu Crescent, Parnell, Auckland

Registered & physical address used from 17 Dec 2004 to 28 Jan 2009

Financial Data

Basic Financial info

Total number of Shares: 2500

Annual return filing month: November

Annual return last filed: 13 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2500
Entity (NZ Limited Company) Hpt Limited
Shareholder NZBN: 9429034627945
Quay Park
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcdonald, Kyle Alexander Ellerslie
Auckland
1061
New Zealand
Individual Hughes, Meredith Justine Ellerslie
Auckland
1061
New Zealand
Individual Carson, Matthew Langley Remuera
Auckland
Directors

Fiona Elizabeth Wham - Director

Appointment date: 27 May 2020

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 13 Nov 2023

Address: Rd 6, Omaha, 0986 New Zealand

Address used since 27 May 2020


Alan Hugh Wham - Director

Appointment date: 24 Jun 2020

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 13 Nov 2023

Address: Rd 6, Omaha, 0986 New Zealand

Address used since 24 Jun 2020


Jacqueline Grace Brown - Director (Inactive)

Appointment date: 13 Nov 2015

Termination date: 27 May 2020

Address: Milford, Auckland, 0620 New Zealand

Address used since 13 Nov 2015


Meredith Justine Hughes - Director (Inactive)

Appointment date: 12 Apr 2005

Termination date: 13 Nov 2015

Address: Ellerslie, Auckland, 1061 New Zealand

Address used since 01 Nov 2012


Matthew Langley Carson - Director (Inactive)

Appointment date: 17 Dec 2004

Termination date: 12 Apr 2005

Address: Remuera, Auckland,

Address used since 17 Dec 2004

Nearby companies