Bay Milking Equipment 2016 Limited, a registered company, was registered on 11 Jul 1995. 9429038450921 is the NZ business identifier it was issued. The company has been run by 4 directors: Llaurellee Darrah - an active director whose contract started on 11 Jul 1995,
Stephen Robert Darrah - an active director whose contract started on 11 Jul 1995,
Richard Stephen Darrah - an inactive director whose contract started on 09 Nov 2015 and was terminated on 19 Sep 2016,
Joseph Robert Darrah - an inactive director whose contract started on 09 Nov 2015 and was terminated on 19 Sep 2016.
Updated on 18 Apr 2024, our database contains detailed information about 1 address: 53-61 Whitaker Street, Te Aroha, 3320 (category: registered, physical).
Bay Milking Equipment 2016 Limited had been using 53-61 Whitaker Street, Te Aroha as their physical address up to 19 Oct 2018.
Previous aliases for the company, as we found at BizDb, included: from 11 Jul 1995 to 07 Sep 2016 they were named S R & L Darrah Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group includes 500 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 500 shares (50%).
Previous addresses
Address: 53-61 Whitaker Street, Te Aroha, 3320 New Zealand
Physical address used from 27 Nov 2015 to 19 Oct 2018
Address: 53-61 Whitaker Street, Te Aroha, 3320 New Zealand
Registered address used from 01 Nov 2004 to 19 Oct 2018
Address: 296 Huirau Road, Rd 4, Thames, 3574 New Zealand
Physical address used from 01 Nov 2004 to 27 Nov 2015
Address: 219 Huirau Road, R D 4, Thames
Physical address used from 07 Nov 2003 to 01 Nov 2004
Address: 33 Raratuna Street, R D 4, Turua, Thames
Physical address used from 08 Jan 2001 to 07 Nov 2003
Address: 2 Raratuna Street, P D C, Turua, Thames
Physical address used from 08 Jan 2001 to 08 Jan 2001
Address: 208 Cook Drive, Whitianga
Physical address used from 16 Oct 1996 to 08 Jan 2001
Address: 208 Cook Drive, Whitianga
Registered address used from 27 May 1996 to 01 Nov 2004
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: 500 | |||
Individual | Darrah, Stephen Robert |
Whakatane Whakatane 3120 New Zealand |
31 Oct 2003 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Darrah, Llaurellee |
Whakatane Whakatane 3120 New Zealand |
31 Oct 2003 - |
Llaurellee Darrah - Director
Appointment date: 11 Jul 1995
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 03 Oct 2023
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 06 Oct 2021
Address: R D 3, Whakatane, 3193 New Zealand
Address used since 19 Sep 2016
Address: Turua, 3574 New Zealand
Address used since 19 Sep 2016
Stephen Robert Darrah - Director
Appointment date: 11 Jul 1995
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 06 Oct 2021
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 06 Oct 2021
Address: R D 3, Whakatane, 3193 New Zealand
Address used since 19 Sep 2016
Address: Turua, 3574 New Zealand
Address used since 19 Sep 2016
Richard Stephen Darrah - Director (Inactive)
Appointment date: 09 Nov 2015
Termination date: 19 Sep 2016
Address: Turua, 3574 New Zealand
Address used since 09 Nov 2015
Joseph Robert Darrah - Director (Inactive)
Appointment date: 09 Nov 2015
Termination date: 19 Sep 2016
Address: Wongan Hills, 6603 Australia
Address used since 09 Nov 2015
Eccs 2013 Limited
53-61 Whitaker Street
3141 Media Limited
53-61 Whitaker Street
Alpha Building Taranaki Limited
53-61 Whitaker Street
Balachraggan Farms Limited
53-61 Whitaker Street
A & J's Acres Limited
53-61 Whitaker Street
Baker Construction 2012 Limited
53-61 Whitaker Street