Bay City Spray Painters Limited, a registered company, was incorporated on 30 Aug 1996. 9429038243837 is the New Zealand Business Number it was issued. The company has been run by 5 directors: Ryan James Todd - an active director whose contract started on 26 Sep 2023,
Nicola Sherece Middleton - an active director whose contract started on 12 Mar 2024,
Gerald Balfour Todd - an inactive director whose contract started on 30 Jun 1998 and was terminated on 04 Mar 2024,
Mark Anthony Oughton - an inactive director whose contract started on 30 Sep 1996 and was terminated on 26 Sep 2023,
Dennis Michael Merson - an inactive director whose contract started on 30 Aug 1996 and was terminated on 30 Jun 1998.
Last updated on 08 Apr 2024, our database contains detailed information about 1 address: 5 Carlyle Street, Napier South, Napier, 4110 (type: registered, service).
Bay City Spray Painters Limited had been using Maxims Accounting Ltd, Cnr Austin St & Cadbury Rd, Onekawa, Napier as their registered address up to 01 Jun 2011.
A total of 2000 shares are allocated to 2 shareholders (2 groups). The first group consists of 500 shares (25 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1500 shares (75 per cent).
Previous addresses
Address #1: Maxims Accounting Ltd, Cnr Austin St & Cadbury Rd, Onekawa, Napier New Zealand
Registered & physical address used from 17 Feb 2010 to 01 Jun 2011
Address #2: Pene Johnstone Accounting Limited, Cnr Austin St & Cadbury Rd, Onekawa, Napier
Registered & physical address used from 10 Jun 2008 to 17 Feb 2010
Address #3: Whk Coffey Davidson, 208-210 Avenue Road East, Hastings
Registered & physical address used from 01 Aug 2007 to 10 Jun 2008
Address #4: Coffey Davidson Ltd, 303n Karamu Road, Hastings
Physical address used from 18 Feb 2002 to 01 Aug 2007
Address #5: Coffey Davidson Limited, 303n Karamu Road, Hastings
Registered address used from 18 Feb 2002 to 01 Aug 2007
Address #6: 151 Thompson Road, Napier
Registered address used from 11 Apr 2000 to 18 Feb 2002
Address #7: Same As Registered Office
Physical address used from 27 Jul 1998 to 18 Feb 2002
Address #8: 151 Thompson Road, Napier
Registered address used from 27 Jul 1998 to 11 Apr 2000
Address #9: 151 Thompson Road, Napier
Physical address used from 27 Jul 1998 to 27 Jul 1998
Basic Financial info
Total number of Shares: 2000
Annual return filing month: March
Annual return last filed: 21 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Middleton, Nicola Sherece |
Pirimai Napier 4112 New Zealand |
22 Mar 2024 - |
Shares Allocation #2 Number of Shares: 1500 | |||
Individual | Todd, Ryan James |
Te Awa Napier 4110 New Zealand |
23 Mar 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Todd, Gerald Balfour |
Hastings Hastings 4122 New Zealand |
30 Aug 1996 - 22 Mar 2024 |
Individual | Todd, Anne Margaret |
Hastings Hastings 4122 New Zealand |
30 Aug 1996 - 22 Mar 2024 |
Individual | Oughton, Mark Anthony |
Te Awa Napier 4110 New Zealand |
23 Mar 2004 - 27 Sep 2023 |
Individual | Oughton, Mark Anthony |
Te Awa Napier 4110 New Zealand |
30 Aug 1996 - 27 Sep 2023 |
Individual | Oughton, Kerry Anne |
Te Awa Napier 4110 New Zealand |
23 Mar 2004 - 27 Sep 2023 |
Individual | Oughton, Kerry Anne |
Hastings |
30 Aug 1996 - 27 Sep 2023 |
Individual | Orton, John Robert |
R D Havelock North New Zealand |
23 Mar 2004 - 27 Sep 2023 |
Ryan James Todd - Director
Appointment date: 26 Sep 2023
Address: Te Awa, Napier, 4110 New Zealand
Address used since 26 Sep 2023
Nicola Sherece Middleton - Director
Appointment date: 12 Mar 2024
Address: Pirimai, Napier, 4112 New Zealand
Address used since 12 Mar 2024
Gerald Balfour Todd - Director (Inactive)
Appointment date: 30 Jun 1998
Termination date: 04 Mar 2024
Address: Hastings, Hastings, 4122 New Zealand
Address used since 11 Mar 2019
Address: Hastings, 4122 New Zealand
Address used since 10 Mar 2016
Mark Anthony Oughton - Director (Inactive)
Appointment date: 30 Sep 1996
Termination date: 26 Sep 2023
Address: Te Awa, Napier, 4110 New Zealand
Address used since 11 Mar 2019
Address: Hastings, 4120 New Zealand
Address used since 10 Mar 2016
Address: Westshore, Napier, 4110 New Zealand
Address used since 29 Mar 2018
Dennis Michael Merson - Director (Inactive)
Appointment date: 30 Aug 1996
Termination date: 30 Jun 1998
Address: Napier,
Address used since 30 Aug 1996
The Huddy Beakle Company Limited
43 Carlyle St
Animal Innovations Limited
43 Carlyle Street
Helidrill Services Limited
43 Carlyle Street
Zoido Limited
43 Carlyle Street
Three Doors Up Limited
43 Carlyle Street
Approved Car Finance Limited
43 Carlyle Street