Shortcuts

Bayview Developments Limited

Type: NZ Limited Company (Ltd)
9429038802621
NZBN
601962
Company Number
Registered
Company Status
Current address
189 The Strand
Whakatane
Whakatane 3120
New Zealand
Physical & registered & service address used since 11 Mar 2016

Bayview Developments Limited, a registered company, was launched on 16 Nov 1993. 9429038802621 is the number it was issued. This company has been supervised by 4 directors: Marco Andrea Crivelli - an active director whose contract began on 22 Nov 1993,
Peter Allen Lewis - an active director whose contract began on 22 Nov 1993,
Carolyn Ward Melville - an inactive director whose contract began on 16 Nov 1993 and was terminated on 22 Nov 1993,
Garth Osmond Melville - an inactive director whose contract began on 16 Nov 1993 and was terminated on 22 Nov 1993.
Last updated on 05 Apr 2024, the BizDb database contains detailed information about 1 address: 189 The Strand, Whakatane, Whakatane, 3120 (category: physical, registered).
Bayview Developments Limited had been using 189 The Strand, Whakatane, Whakatane as their physical address until 11 Mar 2016.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 99 shares (99 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (1 per cent).

Addresses

Previous addresses

Address: 189 The Strand, Whakatane, Whakatane, 3120 New Zealand

Physical & registered address used from 23 Mar 2015 to 11 Mar 2016

Address: Prideaux & Co, 12 College Road, Edegecumbe

Physical address used from 05 Mar 1998 to 05 Mar 1998

Address: Goldsmiths, Chartered Accountants, A N Z House, The Strand, Whakatane New Zealand

Physical address used from 05 Mar 1998 to 23 Mar 2015

Address: Goldsmiths, Chartered Accountants, Anz House, The Strand, Whakatane New Zealand

Registered address used from 25 Oct 1997 to 23 Mar 2015

Address: Prideaux & Co, 12 College Road, Edegecumbe

Registered address used from 25 Oct 1997 to 25 Oct 1997

Address: 1st Floor, 4 Lake Road, Rotorua

Registered address used from 01 Jul 1997 to 25 Oct 1997

Address: Exchange Building, Cnr Pukaki & Fenton Streets, Rotorua

Registered address used from 24 Mar 1994 to 01 Jul 1997

Address: J'mall Office Block, Broderick Road, Johnsonville

Registered address used from 13 Dec 1993 to 24 Mar 1994

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Financial report filing month: March

Annual return last filed: 25 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Individual Crivelli, Marco Andrea Setagaya-ku
157-0065 Tokyo

Japan
Shares Allocation #2 Number of Shares: 1
Individual Lewis, Peter Allen Lake Okareka
Directors

Marco Andrea Crivelli - Director

Appointment date: 22 Nov 1993

Address: Setagaya-ku, Tokyo, 157-0065 Japan

Address used since 28 Nov 2013


Peter Allen Lewis - Director

Appointment date: 22 Nov 1993

Address: Rd 5, Rotorua, 3076 New Zealand

Address used since 25 Mar 2010


Carolyn Ward Melville - Director (Inactive)

Appointment date: 16 Nov 1993

Termination date: 22 Nov 1993

Address: Johnsonville, Wellington,

Address used since 16 Nov 1993


Garth Osmond Melville - Director (Inactive)

Appointment date: 16 Nov 1993

Termination date: 22 Nov 1993

Address: Johnsonville, Wellington,

Address used since 16 Nov 1993

Nearby companies

Matahina F Trust Forests Limited
189 The Strand

National General Services Limited
Suite 2, 189 The Strand

Bay Steel Contractors Limited
Suite 1, 189 The Strand

Gears Limited
Suite 1, 189 The Strand

Kapers Limited
189 The Strand

Goldsmiths Trustees Limited
189 The Strand