Bayswater Marine Limited, a registered company, was registered on 26 Jun 2001. 9429036857708 is the business number it was issued. The company has been run by 4 directors: Simon Edwin Herbert - an active director whose contract began on 26 Jun 2001,
Sean Robert Joyce - an active director whose contract began on 26 Mar 2025,
David Noel Hollingsworth - an inactive director whose contract began on 01 Jul 2015 and was terminated on 03 Mar 2025,
Philip Harry Wardale - an inactive director whose contract began on 19 Dec 2006 and was terminated on 22 Jul 2011.
Updated on 28 May 2025, the BizDb data contains detailed information about 1 address: Level 4, 14 Viaduct Harbour Ave, Auckland, 1010 (types include: registered, service).
Bayswater Marine Limited had been using Bayswater Marina Offices, 21 Sir Peter Blake Parade, Bayswater, Auckland as their physical address up to 22 Aug 2012.
Previous aliases for the company, as we found at BizDb, included: from 26 Jun 2001 to 03 Apr 2006 they were named Empire Nominees Limited.
A single entity controls all company shares (exactly 1 share) - Empire Infrastructure Limited - located at 1010, Herne Bay, Auckland.
Previous addresses
Address #1: Bayswater Marina Offices, 21 Sir Peter Blake Parade, Bayswater, Auckland, 0622 New Zealand
Physical & registered address used from 21 Aug 2012 to 22 Aug 2012
Address #2: Cnr Carlton Gore & Kingdon St, Grafton, Auckland, 1051 New Zealand
Physical & registered address used from 14 Apr 2011 to 21 Aug 2012
Address #3: Bayswater Marina, 21 Sir Peter Blake Parade, Bayswater, Auckland New Zealand
Registered & physical address used from 28 Jun 2010 to 14 Apr 2011
Address #4: 34b Arney Road, Remuera, Auckland 1050 New Zealand
Physical & registered address used from 20 Apr 2009 to 28 Jun 2010
Address #5: Grant Thornton Auckland Limited, 97-101 Hobson Street, Auckland
Registered & physical address used from 01 Dec 2004 to 20 Apr 2009
Address #6: C/- Brown Woolley & Graham, 97-101 Hobson Street, Auckland
Registered & physical address used from 26 Jun 2001 to 01 Dec 2004
Basic Financial info
Total number of Shares: 1
Annual return filing month: March
Annual return last filed: 03 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1 | |||
| Entity (NZ Limited Company) | Empire Infrastructure Limited Shareholder NZBN: 9429050460960 |
Herne Bay Auckland 1011 New Zealand |
21 Dec 2022 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Empire Capital Limited Shareholder NZBN: 9429033548265 Company Number: 1918364 |
Bayswater Auckland 0622 New Zealand |
25 Jul 2011 - 21 Dec 2022 |
| Entity | Empire Trust Company Limited Shareholder NZBN: 9429039191007 Company Number: 480269 |
26 Jun 2001 - 25 Jul 2011 | |
| Entity | Empire Trust Company Limited Shareholder NZBN: 9429039191007 Company Number: 480269 |
26 Jun 2001 - 25 Jul 2011 |
Simon Edwin Herbert - Director
Appointment date: 26 Jun 2001
Address: Bayswater, Auckland, 0622 New Zealand
Address used since 25 Jul 2011
Sean Robert Joyce - Director
Appointment date: 26 Mar 2025
Address: Orakei, Auckland, 1071 New Zealand
Address used since 26 Mar 2025
David Noel Hollingsworth - Director (Inactive)
Appointment date: 01 Jul 2015
Termination date: 03 Mar 2025
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 01 Jul 2015
Philip Harry Wardale - Director (Inactive)
Appointment date: 19 Dec 2006
Termination date: 22 Jul 2011
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 01 Dec 2010
Limitless Trustee Company Limited
21 Sir Peter Blake Parade
Rbs Online Limited
21 Sir Peter Blake Parade
House Of Herbert Limited
21 Sir Peter Blake Parade
Herbert Design Group Limited
21 Sir Peter Blake Parade
Seh Trustco Limited
21 Sir Peter Blake Parade
Auckland Data Centre Limited
21 Sir Peter Blake Parade