Bay Elective Surgical Theatre Limited was registered on 17 Dec 2002 and issued a number of 9429036236985. This registered LTD company has been run by 4 directors: Philip John Logan Macdonald - an active director whose contract started on 14 Oct 2003,
Maree Ann Buscke - an active director whose contract started on 25 Oct 2013,
James John Macdonald - an inactive director whose contract started on 17 Dec 2002 and was terminated on 14 Oct 2003,
Mary Jane Houliston - an inactive director whose contract started on 17 Dec 2002 and was terminated on 16 Jul 2003.
According to BizDb's database (updated on 18 Apr 2024), the company registered 1 address: 22 Catherine Street, Henderson, Auckland, 0612 (type: registered, physical).
Until 27 Aug 2014, Bay Elective Surgical Theatre Limited had been using Unit 5, Munroe Court, 62 Munroe Street, Napier South as their registered address.
BizDb identified previous names for the company: from 17 Dec 2002 to 25 Oct 2013 they were named Napier Ophthalmology Limited.
A total of 1200 shares are allocated to 3 groups (5 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Buscke, Maree Ann (a director) located at Ahuriri, Napier postcode 4110.
Then there is a group that consists of 3 shareholders, holds 99.83% shares (exactly 1198 shares) and includes
Bbw Trustees Limited - located at 22 Catherine Street, Henderson, Auckland 0612,
Buscke, Maree Ann - located at Ahuriri, Napier,
Macdonald, Philip John Logan - located at Ahuriri, Napier, 4110.
The next share allocation (1 share, 0.08%) belongs to 1 entity, namely:
Macdonald, Philip John Logan, located at Ahuriri, Napier, 4110 (an individual).
Previous addresses
Address: Unit 5, Munroe Court, 62 Munroe Street, Napier South, 4110 New Zealand
Registered & physical address used from 31 Mar 2011 to 27 Aug 2014
Address: Unit 5, Munroe Court, 62 Munroe Street, Napier New Zealand
Physical & registered address used from 02 Apr 2008 to 31 Mar 2011
Address: Unit 3 Munroe Court, 62 Munroe St, Napier
Physical address used from 06 Oct 2003 to 02 Apr 2008
Address: Unit 3, Munroe Court, 62 Munroe Street, Napier
Registered address used from 15 Aug 2003 to 02 Apr 2008
Address: 207 Market Street South, Hastings
Registered address used from 17 Dec 2002 to 15 Aug 2003
Address: 207 Market Street South, Hastings
Physical address used from 17 Dec 2002 to 06 Oct 2003
Basic Financial info
Total number of Shares: 1200
Annual return filing month: March
Annual return last filed: 25 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Buscke, Maree Ann |
Ahuriri Napier 4110 New Zealand |
19 Mar 2014 - |
Shares Allocation #2 Number of Shares: 1198 | |||
Entity (NZ Limited Company) | Bbw Trustees Limited Shareholder NZBN: 9429038047930 |
22 Catherine Street Henderson, Auckland 0612 New Zealand |
19 Mar 2014 - |
Director | Buscke, Maree Ann |
Ahuriri Napier 4110 New Zealand |
19 Mar 2014 - |
Individual | Macdonald, Philip John Logan |
Ahuriri Napier, 4110 New Zealand |
24 Aug 2004 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Macdonald, Philip John Logan |
Ahuriri Napier, 4110 New Zealand |
24 Aug 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Macdonald, Douglas Allan |
R D 1 Henderson, Auckland |
17 Dec 2002 - 27 Jun 2010 |
Individual | Carrie, Graeme Bruce |
Belmont Auckland |
17 Dec 2002 - 27 Jun 2010 |
Philip John Logan Macdonald - Director
Appointment date: 14 Oct 2003
Address: Ahuriri, Napier, 4110 New Zealand
Address used since 23 Mar 2011
Maree Ann Buscke - Director
Appointment date: 25 Oct 2013
Address: Ahuriri, Napier, 4110 New Zealand
Address used since 25 Oct 2013
James John Macdonald - Director (Inactive)
Appointment date: 17 Dec 2002
Termination date: 14 Oct 2003
Address: Campbells Bay, Auckland 1310,
Address used since 17 Dec 2002
Mary Jane Houliston - Director (Inactive)
Appointment date: 17 Dec 2002
Termination date: 16 Jul 2003
Address: Taradale, Napier,
Address used since 17 Dec 2002
Norwest Wholesale Limited
22 Catherine Street
West City Motor Sport Limited
22 Catherine Street
Riddell Developments Limited
22 Catherine Street
Railedge Developments Limited
22 Catherine Street
Howe Singh Investments Limited
22 Catherine Street
On2it Builders Limited
22 Catherine Street