Bach Investments Limited, a registered company, was launched on 12 Jul 2000. 9429037198503 is the NZ business identifier it was issued. "Investment - residential property" (ANZSIC L671150) is how the company is categorised. This company has been supervised by 2 directors: Dean John Riki Whaitiri - an active director whose contract started on 12 Jul 2000,
Andrea Gladys Clark - an active director whose contract started on 12 Jul 2000.
Updated on 11 Apr 2024, our database contains detailed information about 3 addresses the company uses, specifically: Flat 2, 63A Mcintyre Road, Mangere Bridge, Auckland, 2022 (registered address),
Flat 2, 63A Mcintyre Road, Mangere Bridge, Auckland, 2022 (physical address),
Flat 2, 63A Mcintyre Road, Mangere Bridge, Auckland, 2022 (service address),
Unit 2, 63A Mcintyre Road, Mangere Bridge, Auckland, 2022, Auckland (From Albany To Papakura), 2022 (other address) among others.
Bach Investments Limited had been using Pd, 173 Hurstmere Road, Takapuna, Auckland as their physical address until 17 Oct 2022.
All company shares (100 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Whaitiri, Dean John Riki (an individual) located at Takapuna, Auckland postcode 0622,
Clark, Andrea Gladys (an individual) located at Takapuna, Auckland postcode 6022.
Principal place of activity
Pd, 173 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand
Previous addresses
Address #1: Pd, 173 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand
Physical & registered address used from 05 Sep 2011 to 17 Oct 2022
Address #2: A/21a Kingsview Rd, Mt Eden, Auckland, 1023 New Zealand
Registered address used from 22 Sep 2010 to 05 Sep 2011
Address #3: 63 Disraeli St, Mt Eden, Auckland New Zealand
Physical address used from 19 Jul 2006 to 05 Sep 2011
Address #4: Gosling Chapman Limited, Level 6, 51-53 Shortland Street, Auckland
Physical address used from 30 Sep 2003 to 19 Jul 2006
Address #5: 63 Disraeli St, Mt Eden, Auckland New Zealand
Registered address used from 24 Sep 2002 to 22 Sep 2010
Address #6: C/- Gosling Chapman, Level 8, 63 Albert St, Auckland
Physical address used from 06 Sep 2001 to 06 Sep 2001
Address #7: Gosling Chapman, Level 8, 63 Albert St, Auckland
Physical address used from 06 Sep 2001 to 30 Sep 2003
Address #8: C/- Gosling Chapman, Level 8, 63 Albert St, Auckland
Registered address used from 06 Sep 2001 to 24 Sep 2002
Address #9: Penthouse D, 173 Hurstmere Rd, Takapuna, Auckland
Physical & registered address used from 03 Sep 2001 to 06 Sep 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Whaitiri, Dean John Riki |
Takapuna Auckland 0622 New Zealand |
12 Jul 2000 - |
Individual | Clark, Andrea Gladys |
Takapuna Auckland 6022 New Zealand |
12 Jul 2000 - |
Dean John Riki Whaitiri - Director
Appointment date: 12 Jul 2000
Address: Takapuna, Auckland, 6022 New Zealand
Address used since 27 Aug 2011
Andrea Gladys Clark - Director
Appointment date: 12 Jul 2000
Address: Takapuna, Auckland, 6022 New Zealand
Address used since 27 Aug 2011
Moir Point Park Developments Limited
17 Anzac Street
Moir Point Park Limited
Suite 3, 17 Anzac Street
Bsml Holding Limited
Suite 6, 15 Anzac Street
Manary Catering Limited
Suite 5 / 15 Anzac Street
Amd Chartered Accountants Limited
Suite 4, 15 Anzac Street
Tk Building Limited
15 Anzac Street
Cassco Limited
84a Hurstmere Road
Clasak Properties No. 1 Limited
Suite 3, 11 Anzac Street
Dhonac Investments Limited
38 Marsden Street
Li Property Investments Limited
Suit 4, 15 Anzac Street
Millia Limited
Level 1, 16 Byron Ave
Shay Properties Limited
11 Anzac Street