Baywide Limited was launched on 15 Jul 1996 and issued an NZBN of 9429038285691. The registered LTD company has been supervised by 2 directors: Michael John Nielsen - an active director whose contract began on 15 Jul 1996,
Terence Edward Williams - an inactive director whose contract began on 15 Jul 1996 and was terminated on 24 Jul 1998.
According to our information (last updated on 18 Mar 2024), the company uses 5 addresess: Unit 6/44 Triton Avenue, Mount Maunganui, Mount Maunganui, 3116 (registered address),
Unit 6/44 Triton Avenue, Mount Maunganui, Mount Maunganui, 3116 (service address),
Unit 6/44 Triton Avenue, Mount Maunganui, Mount Maunganui, 3116 (office address),
Unit 6/44 Triton Avenue, Mount Maunganui, Mount Maunganui, 3116 (delivery address) among others.
Until 11 Oct 2023, Baywide Limited had been using Unit 11, 23 Tukorako Drive, Mount Maunganui, Mount Maunganui as their registered address.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 10 shares are held by 1 entity, namely:
Nielsen, Michael John (an individual) located at Papamoa 3118, Tauranga postcode 3118.
Then there is a group that consists of 1 shareholder, holds 99 per cent shares (exactly 990 shares) and includes
Nielsen, Michael John - located at Papamoa 3118, Tauranga. Baywide Limited has been classified as "Telecommunications services n.e.c." (ANZSIC J580910).
Other active addresses
Address #4: Unit 6/44 Triton Avenue, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Office & delivery address used from 03 Oct 2023
Address #5: Unit 6/44 Triton Avenue, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Registered & service address used from 11 Oct 2023
Principal place of activity
Unit 11, 23 Tukorako Drive, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Previous addresses
Address #1: Unit 11, 23 Tukorako Drive, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Registered & service address used from 13 Oct 2021 to 11 Oct 2023
Address #2: 22c Portside Drive, Mt Maunganui 3116, Tauranga, 3149 New Zealand
Registered address used from 09 Oct 2012 to 13 Oct 2021
Address #3: 22c Portside Drive, Mt Maunganui 3150, Tauranga, 3149 New Zealand
Physical address used from 09 Oct 2012 to 13 Oct 2021
Address #4: Unit 3/20 Owens Place, Mt Maunganui 3150 New Zealand
Physical & registered address used from 19 Sep 2008 to 09 Oct 2012
Address #5: Unit 2/86 Hewletts Road, Mt Maunganui
Physical address used from 01 Oct 2004 to 19 Sep 2008
Address #6: 9 Prince Avenue, Mount Maunganui
Registered address used from 05 Oct 2000 to 19 Sep 2008
Address #7: 9 Prince Avenue, Mount Maunganui
Physical address used from 05 Oct 2000 to 05 Oct 2000
Address #8: Unit 2 # 86 Hewletts Road, Mount Maunganui
Physical address used from 05 Oct 2000 to 01 Oct 2004
Address #9: 9 Prince Avenue, Mount Maunganui
Registered address used from 11 Apr 2000 to 05 Oct 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Nielsen, Michael John |
Papamoa 3118 Tauranga 3118 New Zealand |
15 Jul 1996 - |
Shares Allocation #2 Number of Shares: 990 | |||
Individual | Nielsen, Michael John |
Papamoa 3118 Tauranga 3118 New Zealand |
15 Jul 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ross, Terry David |
Mount Maunganui Mount Maunganui 3116 New Zealand |
29 Sep 2015 - 05 Oct 2021 |
Michael John Nielsen - Director
Appointment date: 15 Jul 1996
Address: Papamoa 3118, Tauranga, 3118 New Zealand
Address used since 01 Oct 2015
Terence Edward Williams - Director (Inactive)
Appointment date: 15 Jul 1996
Termination date: 24 Jul 1998
Address: Oropi, R D 2, Tauranga,
Address used since 15 Jul 1996
Davidson Plastics Tauranga Limited
39 Portside Drive
Marchon Eyewear Australia Pty Ltd
44a Triton Avenue
Pelagic Fishing Limited
32 Portside Drive
Pelco Holdings Limited
32 Portside Drive
Denkyra Limited
32 Portside Drive
Tawera Fishing Company Limited
32 Portside Drive
Aliniant Limited
4a Tekoah Place
Aspire Networks Limited
6 Cherry Way
Baywide Communications Limited
22c Portside Drive
Communication Installation Services Limited
13 Mirrielees Road
Tauranga Phone Company 2014 Limited
23 Harrier Street
Vivid Communications Limited
5 Te Koari Dr, Brookfield