Bad Ass Limited, a registered company, was started on 19 Jul 2004. 9429035319719 is the number it was issued. "Lingerie retailing" (ANZSIC G425125) is how the company is classified. The company has been supervised by 1 director, named Angela Marie Peckham - an active director whose contract started on 19 Jul 2004.
Updated on 30 Apr 2024, our data contains detailed information about 1 address: 699 River Road, Chartwell, Hamilton, 3210 (types include: registered, service).
Bad Ass Limited had been using 699 River Road, Chartwell, Hamilton as their registered address until 18 Mar 2022.
Other names for this company, as we identified at BizDb, included: from 19 Jul 2004 to 10 Feb 2015 they were named Pure Art Limited.
A single entity controls all company shares (exactly 100 shares) - Peckham, Angela Marie - located at 3210, Rd 1, Taupo.
Principal place of activity
699 River Road, Chartwell, Hamilton, 3210 New Zealand
Previous addresses
Address #1: 699 River Road, Chartwell, Hamilton, 3210 New Zealand
Registered & physical address used from 16 Apr 2019 to 18 Mar 2022
Address #2: 26 Bungard Road, Papakura, 2580 New Zealand
Registered & physical address used from 12 Jun 2017 to 16 Apr 2019
Address #3: 26 Carlton Road, Pukekohe, 2120 New Zealand
Registered & physical address used from 18 Feb 2015 to 12 Jun 2017
Address #4: 140 Geraghty Road, Rd 1, Tuakau, 2696 New Zealand
Registered & physical address used from 19 Apr 2012 to 18 Feb 2015
Address #5: 2 Station Road, Pukekohe, 2120 New Zealand
Registered & physical address used from 04 Feb 2011 to 19 Apr 2012
Address #6: 51a Klipsch Road, Rd4, Pukekohe, South Auckland New Zealand
Registered address used from 05 May 2006 to 05 May 2006
Address #7: 51a Klipsch Road, Rd4, Pukekohe, South Auckland, New Zealand New Zealand
Physical address used from 05 May 2006 to 05 May 2006
Address #8: 2 Station Road, Pukekohe, South Auckland, New Zealand
Physical & registered address used from 05 Jan 2005 to 05 May 2006
Address #9: 512 The Landings, 56 Te Taou Crescent, Parnell, Auckland
Registered & physical address used from 19 Jul 2004 to 05 Jan 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 10 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Peckham, Angela Marie |
Rd 1 Taupo 3377 New Zealand |
19 Jul 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Garland, Jennifer Ruth |
Rd4 Pukekohe, South Auckland |
25 Jul 2005 - 28 Apr 2006 |
Individual | Mayer, Nicholas Joseph |
56 Te Taou Crescent Parnell, Auckland |
19 Jul 2004 - 27 Jun 2010 |
Angela Marie Peckham - Director
Appointment date: 19 Jul 2004
Address: Chartwell, Hamilton, 3210 New Zealand
Address used since 01 Mar 2023
Address: Oruanui, Rd1, Taupo, 3377 New Zealand
Address used since 10 Mar 2022
Address: Chartwell, Hamilton, 3210 New Zealand
Address used since 01 Apr 2019
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 10 Feb 2015
Address: Rd 1, Papakura, 2580 New Zealand
Address used since 07 Mar 2018
Advanced Projects R&d Limited
19 Carlton Road
Laechim Nominees Limited
27 Carlton Road
Timandra Properties Limited
27 Carlton Road
Pnc Property Limited
22 Station Road
Professional Engineering Services Limited
22 Station Road
Sterling Construction Limited
33a Carlton Road
Bake And Sew Limited
Unitk, 301 Botany Road
Longbridge Limited
31b Ben Nevis Place
Marmis Limited
103 Macwhinney Drive
Temp Tech (nz) Limited
12 Kimptonfields Court
Two Lakes Limited
49 Pencarrow Ave
Victoria's Secret Limited
49 Pencarrow Avenue