Bay Automotive 2012 Limited was incorporated on 10 Jul 2003 and issued an NZBN of 9429035900252. This registered LTD company has been run by 2 directors: Terry John Hart - an active director whose contract started on 10 Jul 2003,
Karyn Leigh Hart - an inactive director whose contract started on 10 Jul 2003 and was terminated on 22 Feb 2013.
As stated in our information (updated on 09 Mar 2024), this company filed 1 address: 43 Glasgow Street, Tauranga, Tauranga, 3110 (types include: registered, physical).
Until 13 May 2022, Bay Automotive 2012 Limited had been using Bhive Building, 74 Taharoto Road, Takapuna, Auckland as their registered address.
BizDb identified previous names used by this company: from 10 Jul 2003 to 01 Mar 2013 they were called Tj & Kl Holdings Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Hart, Terry John (an individual) located at Glenholme, Rotorua postcode 3010.
The second group consists of 1 shareholder, holds 99% shares (exactly 99 shares) and includes
Hart, Terry John - located at Glenholme, Rotorua. Bay Automotive 2012 Limited has been categorised as "Automotive servicing - electrical repairs" (ANZSIC S941120).
Previous addresses
Address: Bhive Building, 74 Taharoto Road, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 27 Sep 2021 to 13 May 2022
Address: Level 2, 74 Taharoto Road, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 23 Jul 2020 to 27 Sep 2021
Address: 43 Glasgow Street, Tauranga, Tauranga, 3110 New Zealand
Physical address used from 03 Apr 2019 to 23 Jul 2020
Address: 74 Taharoto Road, Takapuna, Auckland, 0622 New Zealand
Registered address used from 03 Apr 2019 to 23 Jul 2020
Address: 19 Victoria Street, Cambridge, Cambridge, 3434 New Zealand
Physical & registered address used from 07 Mar 2014 to 03 Apr 2019
Address: 141 Cameron Road, Tauranga, 3110 New Zealand
Registered & physical address used from 26 Nov 2012 to 07 Mar 2014
Address: First Floor, 126 Eleventh Avenue, Tauranga, 3110 New Zealand
Registered & physical address used from 10 May 2012 to 26 Nov 2012
Address: 43 Glasgow Street, Tauranga New Zealand
Registered & physical address used from 12 Feb 2009 to 10 May 2012
Address: 42 Koromiko Street, Judea, Tauranga
Physical & registered address used from 06 Jan 2005 to 12 Feb 2009
Address: 56a Miller Road, Tauranga
Registered & physical address used from 10 Jul 2003 to 06 Jan 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 27 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Hart, Terry John |
Glenholme Rotorua 3010 New Zealand |
10 Jul 2003 - |
Shares Allocation #2 Number of Shares: 99 | |||
Individual | Hart, Terry John |
Glenholme Rotorua 3010 New Zealand |
10 Jul 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Owens, Philip John |
Titirangi Auckland 0604 New Zealand |
20 Jun 2014 - 17 Nov 2022 |
Individual | Hart, Karyn Leigh |
Brookfield Tauranga 3110 New Zealand |
10 Jul 2003 - 01 Mar 2013 |
Terry John Hart - Director
Appointment date: 10 Jul 2003
Address: Glenholme, Rotorua, 3010 New Zealand
Address used since 15 Jul 2020
Address: Mount Maunganui, 3116 New Zealand
Address used since 25 Feb 2015
Karyn Leigh Hart - Director (Inactive)
Appointment date: 10 Jul 2003
Termination date: 22 Feb 2013
Address: Brookfield, Tauranga, 3110 New Zealand
Address used since 21 Sep 2011
Benn Road Limited
19 Victoria Street
Robinsons Nursery Limited
19 Victoria Street
Nu-age Plaster Limited
19 Victoria Street
Red Circle Wholesale Limited
19 Victoria Street
Waikato Shrink Wrap Limited
19 Victoria Street
Rone Enterprises Limited
19 Victoria Street
Anda Auto Service Comapny Limited
1 Beverley Crescent
Boniface Holdings Limited
19 Victoria Street
Cambridge Motor Group Limited
207 Peake Road
Keystone Auto Electrical Limited
17 Silva Crescent
Kw Autos Limited
6a Wordsworth Street
Williams Auto Electrical & Marine Limited
94 Lee Martin Road