Shortcuts

Bay City Spray Painters Limited

Type: NZ Limited Company (Ltd)
9429038243837
NZBN
825073
Company Number
Registered
Company Status
Current address
43 Calyle Street
Napier 4110
New Zealand
Registered & physical & service address used since 01 Jun 2011
5 Carlyle Street
Napier South
Napier 4110
New Zealand
Registered & service address used since 04 Apr 2023

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 500
Director Middleton, Nicola Sherece Pirimai
Napier
4112
New Zealand
Shares Allocation #2 Number of Shares: 1500
Individual Todd, Ryan James Te Awa
Napier
4110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Todd, Gerald Balfour Hastings
Hastings
4122
New Zealand
Individual Todd, Anne Margaret Hastings
Hastings
4122
New Zealand
Individual Oughton, Mark Anthony Te Awa
Napier
4110
New Zealand
Individual Oughton, Mark Anthony Te Awa
Napier
4110
New Zealand
Individual Oughton, Kerry Anne Te Awa
Napier
4110
New Zealand
Individual Oughton, Kerry Anne Hastings
Individual Orton, John Robert R D
Havelock North

New Zealand
Directors

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

Nearby companies

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