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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Crivelli, Marco Andrea |
Setagaya-ku 157-0065 Tokyo Japan |
16 Nov 1993 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Lewis, Peter Allen |
Lake Okareka |
16 Nov 1993 - |
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
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