Baywide Developments Limited, a registered company, was incorporated on 28 Feb 1996. 9429038364068 is the New Zealand Business Number it was issued. This company has been managed by 5 directors: Stacey Brenda Tucker - an active director whose contract started on 17 Jun 2022,
Peter Garry Tucker - an inactive director whose contract started on 10 Jun 1996 and was terminated on 17 Jun 2022,
Brenda Janet Tucker - an inactive director whose contract started on 23 Sep 1998 and was terminated on 01 Apr 2008,
John Richard Tucker - an inactive director whose contract started on 10 Jun 1996 and was terminated on 23 Sep 1998,
Walter Glenn Murray - an inactive director whose contract started on 28 Feb 1996 and was terminated on 10 Jun 1996.
Updated on 09 Apr 2024, the BizDb data contains detailed information about 1 address: 86 Ninth Avenue, Tauranga, Tauranga, 3110 (category: physical, registered).
Baywide Developments Limited had been using Unit 5, 48 Aviation Avenue, Mt. Maunganui as their registered address up until 03 Apr 2012.
Former names used by the company, as we managed to find at BizDb, included: from 28 Feb 1996 to 23 Apr 1996 they were called Coolways Limited.
All shares (100 shares exactly) are under control of a single group consisting of 2 entities, namely:
Pc Stuart Trustees Limited (an entity) located at Tauranga,
Sharlene Darragh Trustee Limited (an entity) located at Tauranga postcode 3110.
Previous addresses
Address: Unit 5, 48 Aviation Avenue, Mt. Maunganui, 3116 New Zealand
Registered & physical address used from 31 Jan 2011 to 03 Apr 2012
Address: Welcome Bay Rd, Rd5, Tauranga 3175 New Zealand
Physical address used from 02 Aug 2007 to 02 Aug 2007
Address: Complete Home Maintenance, Welcome Bay Road, R D 5, Tauranga
Physical address used from 05 Oct 1998 to 02 Aug 2007
Address: C/- R H Tappin, 8d Mcdowell Road, Mount Maunganui
Physical address used from 05 Oct 1998 to 05 Oct 1998
Address: C/- R H Tappin, 2/251 Oceanbeach Road, Mount Maunganui
Physical address used from 20 May 1998 to 05 Oct 1998
Address: C/o Jones Stuart & Burley, Level 6, Harrington House, Harrington Street, Tauranga
Physical address used from 05 Aug 1997 to 20 May 1998
Address: R367 Welcome Bay Road, R D 5, Tauranga New Zealand
Registered address used from 29 Jun 1996 to 31 Jan 2011
Address: C/o Jones Stuart & Burley, Level 6, Harrington House, Harrington Street, Tauranga
Registered address used from 29 Jun 1996 to 29 Jun 1996
Address: C/o Jones Stuart & Burley, Level T, Harrington House, Harrington Street, Tauranga
Registered address used from 28 Feb 1996 to 29 Jun 1996
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Pc Stuart Trustees Limited Shareholder NZBN: 9429036608171 |
Tauranga New Zealand |
16 Sep 2022 - |
Entity (NZ Limited Company) | Sharlene Darragh Trustee Limited Shareholder NZBN: 9429036822584 |
Tauranga 3110 New Zealand |
16 Sep 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tucker, Stacey Brenda |
Papamoa Beach Papamoa 3118 New Zealand |
20 Jun 2022 - 16 Sep 2022 |
Individual | Stuart, Patrick Charles |
Welcome Bay Tauranga 3112 New Zealand |
20 Jun 2022 - 16 Sep 2022 |
Individual | Tucker, Peter Garry |
Waihi Beach Waihi Beach 3611 New Zealand |
28 Feb 1996 - 20 Jun 2022 |
Individual | Tucker, Brenda Janet |
Mount Maunganui Mount Maunganui 3116 New Zealand |
28 Feb 1996 - 28 Mar 2012 |
Stacey Brenda Tucker - Director
Appointment date: 17 Jun 2022
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 17 Jun 2022
Peter Garry Tucker - Director (Inactive)
Appointment date: 10 Jun 1996
Termination date: 17 Jun 2022
Address: Waihi Beach, Waihi Beach, 3611 New Zealand
Address used since 01 Jul 2019
Address: Parnell, Auckland, 1010 New Zealand
Address used since 16 May 2018
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 01 Mar 2018
Address: Christchurch, 8018 New Zealand
Address used since 20 Jun 2013
Brenda Janet Tucker - Director (Inactive)
Appointment date: 23 Sep 1998
Termination date: 01 Apr 2008
Address: R D 5, Tauranga,
Address used since 23 Sep 1998
John Richard Tucker - Director (Inactive)
Appointment date: 10 Jun 1996
Termination date: 23 Sep 1998
Address: Hamilton,
Address used since 10 Jun 1996
Walter Glenn Murray - Director (Inactive)
Appointment date: 28 Feb 1996
Termination date: 10 Jun 1996
Address: Bayview, Napier,
Address used since 28 Feb 1996
Stansmith Limited
86 Ninth Avenue
Avgar Civil Holdings Limited
86 Ninth Avenue
Appleford Trustee Company Limited
86 Ninth Avenue
Bee First Apiaries Limited
86 Ninth Avenue
Property 941 Limited
86 Ninth Avenue
Aircon Tauranga Limited
86 Ninth Avenue