Shortcuts

Baymin Limited

Type: NZ Limited Company (Ltd)
9429035953968
NZBN
1316485
Company Number
Registered
Company Status
Current address
24 Wakefield Street
Westport
Westport 7825
New Zealand
Registered address used since 18 May 2021
49 Peel Street
Westport
Westport 7825
New Zealand
Physical & service address used since 18 May 2021

Baymin Limited, a registered company, was incorporated on 04 Jun 2003. 9429035953968 is the NZ business identifier it was issued. The company has been supervised by 5 directors: Stuart Baylis - an active director whose contract started on 04 Jun 2003,
Linda Baylis - an active director whose contract started on 04 Jun 2003,
Scott Gordon Baylis - an inactive director whose contract started on 21 Sep 2015 and was terminated on 31 Jul 2019,
Scott Gordon Baylis - an inactive director whose contract started on 24 May 2010 and was terminated on 28 Aug 2012,
Janet Ellen Vincent - an inactive director whose contract started on 24 May 2010 and was terminated on 28 Aug 2012.
Last updated on 04 Apr 2024, our database contains detailed information about 2 addresses this company registered, specifically: 24 Wakefield Street, Westport, Westport, 7825 (registered address),
49 Peel Street, Westport, Westport, 7825 (physical address),
49 Peel Street, Westport, Westport, 7825 (service address).
Baymin Limited had been using 68 Russell Street, Westport, Westport as their registered address up until 18 May 2021.
A total of 10000 shares are issued to 2 shareholders (2 groups). The first group includes 5000 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 5000 shares (50 per cent).

Addresses

Previous addresses

Address #1: 68 Russell Street, Westport, Westport, 7825 New Zealand

Registered & physical address used from 29 May 2020 to 18 May 2021

Address #2: Level 5, Rangitane House, 2 Main Street, Blenheim, 7201 New Zealand

Registered & physical address used from 26 Jul 2018 to 29 May 2020

Address #3: Level 2, Youell House, 1 Hutcheson Street, Blenheim, 7201 New Zealand

Registered & physical address used from 24 Oct 2012 to 26 Jul 2018

Address #4: 8 Scott Street, Blenheim New Zealand

Physical address used from 09 Jun 2008 to 24 Oct 2012

Address #5: 73 -79 Nelson Street, Blenheim

Physical address used from 07 May 2008 to 09 Jun 2008

Address #6: 8 Scott Street, Blenheim New Zealand

Registered address used from 04 Jun 2003 to 24 Oct 2012

Address #7: 73 Nelson Street, Blenheim

Physical address used from 04 Jun 2003 to 07 May 2008

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: May

Annual return last filed: 02 May 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5000
Individual Baylis, Linda Westport
Westport
7825
New Zealand
Shares Allocation #2 Number of Shares: 5000
Individual Baylis, Stuart Gilston, Gold Coast
Queensland
4211
Australia
Directors

Stuart Baylis - Director

Appointment date: 04 Jun 2003

Address: Gilston, Gold Coast, Queensland, 4211 Australia

Address used since 18 May 2017

Address: Witherlea, Blenheim, 7201 New Zealand

Address used since 18 Jul 2018

Address: Westport, Westport, 7825 New Zealand

Address used since 02 Aug 2019


Linda Baylis - Director

Appointment date: 04 Jun 2003

Address: Gilston, Gold Coast, Queensland, 4211 Australia

Address used since 18 May 2017

Address: Blenheim, 7201 New Zealand

Address used since 18 Jul 2018

Address: Westport, Westport, 7825 New Zealand

Address used since 02 Aug 2019


Scott Gordon Baylis - Director (Inactive)

Appointment date: 21 Sep 2015

Termination date: 31 Jul 2019

Address: Witherlea, Blenheim, 7201 New Zealand

Address used since 21 Sep 2015


Scott Gordon Baylis - Director (Inactive)

Appointment date: 24 May 2010

Termination date: 28 Aug 2012

Address: Blenheim,

Address used since 24 May 2010


Janet Ellen Vincent - Director (Inactive)

Appointment date: 24 May 2010

Termination date: 28 Aug 2012

Address: R D 1, Upper Moutere,

Address used since 24 May 2010

Nearby companies

Longfin Limited
Level 2, Youell House,

Faux-jumeaux Holdings Limited
Level 2, Youell House

Premier Painting Limited
Level 2, Youell House

Hawkesbury Heights Limited
Level 2, Youell House

Toroa Consulting Limited
Level 2, Youell House

Albatross Backpackers (2010) Limited
Level 2, Youell House