Shortcuts

Bay Kauri (two) Limited

Type: NZ Limited Company (Ltd)
9429039226525
NZBN
467513
Company Number
Registered
Company Status
Current address
Level 15, 12-26 Swanson Street
Auckland 1010 New Zealand
Registered & physical & service address used since 14 Jun 2010

Bay Kauri (Two) Limited, a registered company, was incorporated on 06 Apr 1990. 9429039226525 is the New Zealand Business Number it was issued. The company has been run by 17 directors: William Norman Birnie - an active director whose contract began on 10 Oct 2000,
Peter Joseph Evans - an inactive director whose contract began on 10 Oct 2000 and was terminated on 10 Mar 2009,
Karen Lynne Wilson - an inactive director whose contract began on 01 Jun 2005 and was terminated on 31 Dec 2007,
Sarah Louise Paykel - an inactive director whose contract began on 01 Aug 2007 and was terminated on 31 Dec 2007,
Suzanne Hall - an inactive director whose contract began on 03 Nov 1994 and was terminated on 31 Jul 2007.
Bay Kauri (Two) Limited had been using Level 28 Iag House, 151 Queen Street, Auckland as their registered address up to 14 Jun 2010.

Addresses

Previous addresses

Address: Level 28 Iag House, 151 Queen Street, Auckland

Registered & physical address used from 30 Apr 2009 to 14 Jun 2010

Address: Living Nature, Bulls Road, S H 10, Kerikeri

Registered address used from 13 Jul 2001 to 30 Apr 2009

Address: Living Nature, Bulls Road, S H 10, Kerikeri

Physical address used from 13 Jul 2001 to 13 Jul 2001

Address: Karl Hazewinkel & Associates Ltd, 1st Floor, 88 Kerikeri Road, Kerikeri

Physical address used from 02 Jul 2001 to 13 Jul 2001

Address: Karl Hazewinkle & Associates Ltd, 1st Floor, 88 Kerikeri Road, Kerikeri

Registered address used from 02 Jul 2001 to 13 Jul 2001

Address: C/- Spicer And Oppenheim, Homestead Road, Kerikeri

Physical & registered address used from 29 Mar 2000 to 02 Jul 2001

Financial Data

Basic Financial info

Total number of Shares: 526643

Annual return filing month: April

Annual return last filed: 10 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 526643
Entity (NZ Limited Company) Lifeforce Investments Limited
Shareholder NZBN: 9429038143724
12-26 Swanson Street
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hall, Suzanne Kerikeri
Individual Endersby, Corinne Kerikeri
Individual Palmer, Richard George Ashwell Puketona
Bay Of Islands
Individual Masefield, Murray Kerikeri
Individual Masefield, Leigh Kerikeri
Individual Evans, Peter Joseph Remuera
Auckland
Individual Spiller, Suzanne Onehunga
Auckland
Entity Bc Finance Limited
Shareholder NZBN: 9429034853252
Company Number: 1617238
Entity Bc Finance Limited
Shareholder NZBN: 9429034853252
Company Number: 1617238

Ultimate Holding Company

21 Jul 1991
Effective Date
Lifeforce Investments Limited
Name
Ltd
Type
846079
Ultimate Holding Company Number
NZ
Country of origin
Directors

William Norman Birnie - Director

Appointment date: 10 Oct 2000

Address: Remuera, Auckland, 1050 New Zealand

Address used since 12 May 2005


Peter Joseph Evans - Director (Inactive)

Appointment date: 10 Oct 2000

Termination date: 10 Mar 2009

Address: Remuera, Auckland,

Address used since 10 Oct 2000


Karen Lynne Wilson - Director (Inactive)

Appointment date: 01 Jun 2005

Termination date: 31 Dec 2007

Address: Hunters Hill, Nsw, Australia 2110,

Address used since 01 Jun 2005


Sarah Louise Paykel - Director (Inactive)

Appointment date: 01 Aug 2007

Termination date: 31 Dec 2007

Address: Orakei, Auckland,

Address used since 01 Aug 2007


Suzanne Hall - Director (Inactive)

Appointment date: 03 Nov 1994

Termination date: 31 Jul 2007

Address: Kerikeri,

Address used since 03 Nov 1994


Richard George Ashwell Palmer - Director (Inactive)

Appointment date: 10 Oct 2000

Termination date: 31 Jul 2007

Address: Puketona, Bay Of Islands,

Address used since 10 Oct 2000


Patricia Birnie - Director (Inactive)

Appointment date: 31 Mar 1998

Termination date: 31 Mar 2002

Address: Remuera, Auckland,

Address used since 31 Mar 1998


Dimitri Maxwell Edmonds - Director (Inactive)

Appointment date: 06 Nov 1995

Termination date: 31 Mar 1998

Address: Kerikeri,

Address used since 06 Nov 1995


Melanie Kempthorne - Director (Inactive)

Appointment date: 03 Nov 1994

Termination date: 06 Nov 1995

Address: Redwood Nurseries, Kerikeri,

Address used since 03 Nov 1994


Brent Warren Hewitt - Director (Inactive)

Appointment date: 31 Mar 1993

Termination date: 03 Nov 1994

Address: Keri Keri,

Address used since 31 Mar 1993


Christopher Mark Middleton - Director (Inactive)

Appointment date: 01 Apr 1993

Termination date: 03 Nov 1994

Address: Keri Keri,

Address used since 01 Apr 1993


Ian James Love Loathian - Director (Inactive)

Appointment date: 31 Mar 1993

Termination date: 01 Apr 1993

Address: Keri Keri,

Address used since 31 Mar 1993


Linda Jackie Morgan - Director (Inactive)

Appointment date: 16 Jul 1992

Termination date: 31 Mar 1993

Address: Opua,

Address used since 16 Jul 1992


Roland Jakober - Director (Inactive)

Appointment date: 16 Jul 1992

Termination date: 31 Mar 1993

Address: Opua,

Address used since 16 Jul 1992


Margareta Jakober - Director (Inactive)

Appointment date: 16 Jul 1992

Termination date: 31 Mar 1993

Address: Opua,

Address used since 16 Jul 1992


Ian James Love Lothian - Director (Inactive)

Appointment date: 28 Mar 1990

Termination date: 16 Jul 1992

Address: Kerikeri,

Address used since 28 Mar 1990


Brent Warren Hewitt - Director (Inactive)

Appointment date: 28 Mar 1990

Termination date: 16 Jul 1992

Address: Kerikeri,

Address used since 28 Mar 1990

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street