Bathurst Developments Limited, a registered company, was started on 19 Jul 1995. 9429038580628 is the New Zealand Business Number it was issued. The company has been managed by 2 directors: Brent Charles Anderson - an active director whose contract began on 15 Aug 1995,
Garth Osmond Melville - an inactive director whose contract began on 19 Jul 1995 and was terminated on 15 Aug 1995.
Last updated on 01 Apr 2024, our data contains detailed information about 5 addresses this company uses, namely: 139 Second Avenue, Tauranga, Tauranga, 3110 (delivery address),
Level 1, Findex House, 57 Willis Street, Wellington, 6011 (physical address),
Level 1, Findex House, 57 Willis Street, Wellington, 6011 (registered address),
Level 1, Findex House, 57 Willis Street, Wellington, 6011 (service address) among others.
Bathurst Developments Limited had been using Level 1, Crowe Horwath House, 57 Willis Street, Wellington as their physical address up to 21 Sep 2020.
A total of 1100 shares are allotted to 2 shareholders (2 groups). The first group includes 440 shares (40%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 660 shares (60%).
Other active addresses
Address #4: Level 1, Findex House, 57 Willis Street, Wellington, 6011 New Zealand
Physical & registered & service address used from 21 Sep 2020
Address #5: 139 Second Avenue, Tauranga, Tauranga, 3110 New Zealand
Delivery address used from 01 May 2023
Principal place of activity
Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand
Physical & registered address used from 23 May 2016 to 21 Sep 2020
Address #2: Level 4 21 Andrews Avenue, Lower Hutt, 5040 New Zealand
Registered address used from 03 May 2016 to 23 May 2016
Address #3: Level 4, 21 Andrews Avenue, Lower Hutt, 5040 New Zealand
Physical address used from 03 May 2016 to 23 May 2016
Address #4: 4th Florr Autopoint House, 20 Daly Street, Lower Hutt
Physical address used from 17 Apr 1998 to 17 Apr 1998
Address #5: Level 6, 45 Knights Road, Lower Hutt New Zealand
Physical address used from 17 Apr 1998 to 03 May 2016
Address #6: 4th Floor Autopoint House, 20 Daly Street, Lower Hutt
Registered address used from 31 Mar 1997 to 31 Mar 1997
Address #7: Level 6, 45 Knights Road, Lower Hutt New Zealand
Registered address used from 31 Mar 1997 to 03 May 2016
Address #8: 3rd Floor, 21-29 Broderick Road, Johnsonville, Wellington
Physical address used from 01 Sep 1995 to 17 Apr 1998
Address #9: 3rd Floor, 21-29 Broderick Road, Johnsonville, Wellington
Registered address used from 01 Sep 1995 to 31 Mar 1997
Basic Financial info
Total number of Shares: 1100
Annual return filing month: April
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 440 | |||
Individual | Macdonald, Robert |
Lower Hutt |
19 Jul 1995 - |
Shares Allocation #2 Number of Shares: 660 | |||
Individual | Anderson, Brent |
Otumoetai Tauranga 3110 New Zealand |
13 Apr 2004 - |
Brent Charles Anderson - Director
Appointment date: 15 Aug 1995
Address: Otumoetai, Tauranga, 3110 New Zealand
Address used since 31 Mar 2023
Address: Matua, Tauranga, 3110 New Zealand
Address used since 25 Jun 2004
Garth Osmond Melville - Director (Inactive)
Appointment date: 19 Jul 1995
Termination date: 15 Aug 1995
Address: Freemans Bay, Auckland,
Address used since 19 Jul 1995
Guy Martin & Company Limited
Level 4, Willbank House
Beco Builders & Contractors Limited
Level 4, Willbank House
Abby Builders Limited
Level 4, Willbank House
Lausanne Office Services Limited
Level 4, Willbank House
Active Communications Limited
Level 4, Willbank House
Hania Street Limited
Level 4, Willbank House