Bay Drainage Company Limited, a registered company, was launched on 01 Feb 1994. 9429038739958 is the number it was issued. "Earthmoving services" (ANZSIC E321230) is how the company has been categorised. This company has been run by 3 directors: Ryan Micheal Mcdonald - an active director whose contract began on 01 May 2017,
Christopher John Patrick Mcdonald - an inactive director whose contract began on 01 Feb 1994 and was terminated on 07 Aug 2017,
Annette Frances Mcdonald - an inactive director whose contract began on 01 Feb 1994 and was terminated on 01 May 2017.
Updated on 23 Feb 2024, the BizDb database contains detailed information about 1 address: 192B Devon Street West, Pomare, Pomare, Rotorua, 3015 (types include: service, registered).
Bay Drainage Company Limited had been using 15Karamu Tce, Pyes Pa, Tauranga as their registered address up to 08 Dec 2021.
Previous names for this company, as we established at BizDb, included: from 01 Feb 1994 to 01 Dec 1994 they were named The Mined Clothing Company Limited.
One entity owns all company shares (exactly 2000 shares) - Mcdonald, Ryan Micheal - located at 3015, Tauranga.
Principal place of activity
15karamu Tce. Pyes Pa Tauranga, Tauranga, 3112 New Zealand
Previous addresses
Address #1: 15karamu Tce, Pyes Pa, Tauranga, 3112 New Zealand
Registered address used from 01 Aug 2017 to 08 Dec 2021
Address #2: 65a St Albans Street, Saint Albans, Christchurch, 8014 New Zealand
Registered & physical address used from 09 Jan 2015 to 01 Aug 2017
Address #3: 15 Karamu Terrace, Pyes Pa, Tauranga, 3112 New Zealand
Physical & registered address used from 15 Jan 2008 to 09 Jan 2015
Address #4: Cronin Cullen Egan, 97 Edgecumbe Road, Tauranga
Physical address used from 17 Dec 2004 to 15 Jan 2008
Address #5: Cronin Cullen Egan Ltd, 97 Edgecumbe Road, Tauranga
Registered address used from 17 Dec 2004 to 15 Jan 2008
Address #6: 15 Karamu Terrace, Pyes Pa, Tauranga
Registered address used from 03 Dec 2002 to 17 Dec 2004
Address #7: 15 Karamu Terrace, Pyes Pa, Tauranga
Physical address used from 29 Nov 2002 to 17 Dec 2004
Address #8: 63a Grace Road, Tauranga
Registered address used from 03 Dec 2001 to 03 Dec 2002
Address #9: 127 Cheyne Road, Pyes Pa, Tauranga
Physical address used from 29 Nov 2001 to 29 Nov 2002
Address #10: 63a Grace Road, Tauranga
Physical address used from 29 Nov 2001 to 29 Nov 2001
Address #11: 27 Granston Drive, Pyes Pa, Tauranga
Physical address used from 04 Dec 2000 to 29 Nov 2001
Address #12: 32 Cheyne Road, Pyes Pa, R D 3, Tauranga
Registered address used from 04 Dec 2000 to 03 Dec 2001
Address #13: Same As Registered Office
Physical address used from 10 Jun 2000 to 04 Dec 2000
Address #14: 15 Kesteven Avenue, Tauranga
Registered address used from 20 Oct 1997 to 04 Dec 2000
Address #15: 15 Kesteven Avenue, Tauranga
Physical address used from 01 Jul 1997 to 10 Jun 2000
Basic Financial info
Total number of Shares: 2000
NZSX Code: N/a
Annual return filing month: November
Annual return last filed: 03 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2000 | |||
Director | Mcdonald, Ryan Micheal |
Tauranga 3112 New Zealand |
08 Aug 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcdonald, Christopher John Patrick |
Pyes Pa Tauranga |
01 Feb 1994 - 08 Aug 2017 |
Individual | Mcdonald, Annette Frances |
Pynes Pa Tauranga |
01 Feb 1994 - 08 Aug 2017 |
Ryan Micheal Mcdonald - Director
Appointment date: 01 May 2017
Address: Pomare, Rotorua, 3015 New Zealand
Address used since 01 Dec 2023
Address: Tauranga, 3112 New Zealand
Address used since 01 May 2017
Christopher John Patrick Mcdonald - Director (Inactive)
Appointment date: 01 Feb 1994
Termination date: 07 Aug 2017
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 12 Dec 2015
Annette Frances Mcdonald - Director (Inactive)
Appointment date: 01 Feb 1994
Termination date: 01 May 2017
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 12 Dec 2015
Majella Charitable Trust
179 Cheyne Road
Boss Road Investments Limited
201 Cheyne Road
Rickard Trustee Limited
4 Tawai Dell
Rhodes Corporate Trustee Limited
9 Te Otinga Place
A & E Software Limited
100 Waterside Drive
Consult Systems Limited
100 Waterside Drive
C & C Earthmoving (2014) Limited
28 Carlisle Street
Gt Civil Limited
97 Edgecumbe Road
Lifestyle Landscapes Limited
3 Zion Way
Moon Civil & Drainage Limited
15 Lichfield Grove
Shane Rowe Limited
8 Brianell Valley Road
Tip Trucks Nz Limited
Flat 1, 98 Fraser Street