Shortcuts

Bayswater Marine Limited

Type: NZ Limited Company (Ltd)
9429036857708
NZBN
1146421
Company Number
Registered
Company Status
Current address
21 Sir Peter Blake Parade
Bayswater
Auckland 0622
New Zealand
Physical & registered & service address used since 22 Aug 2012
Level 4
14 Viaduct Harbour Ave
Auckland 1010
New Zealand
Registered & service address used since 10 Sep 2024

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1
Entity (NZ Limited Company) Empire Infrastructure Limited
Shareholder NZBN: 9429050460960
Herne Bay
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Empire Capital Limited
Shareholder NZBN: 9429033548265
Company Number: 1918364
Bayswater
Auckland
0622
New Zealand
Entity Empire Trust Company Limited
Shareholder NZBN: 9429039191007
Company Number: 480269
Entity Empire Trust Company Limited
Shareholder NZBN: 9429039191007
Company Number: 480269
Directors

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

Nearby companies

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