Shortcuts

Baywide Mechanical Supplies Limited

Type: NZ Limited Company (Ltd)
9429039301635
NZBN
441316
Company Number
Removed
Company Status
Current address
590c Ohauiti Road
Ohauiti
Tauranga 3173
New Zealand
Registered & physical & service address used since 10 Jun 2015

Baywide Mechanical Supplies Limited, a removed company, was started on 18 Jul 1989. 9429039301635 is the number it was issued. This company has been managed by 2 directors: John Mackinlay Holmes - an active director whose contract began on 18 Jul 1989,
Beverley Anne Holmes - an active director whose contract began on 18 Jul 1989.
Last updated on 24 Sep 2023, the BizDb data contains detailed information about 2 addresses the company uses, namely: 147 Durham Street, Tauranga, 3110 (office address),
590C Ohauiti Road, Ohauiti, Tauranga, 3173 (registered address),
590C Ohauiti Road, Ohauiti, Tauranga, 3173 (physical address),
590C Ohauiti Road, Ohauiti, Tauranga, 3173 (service address) among others.
Baywide Mechanical Supplies Limited had been using 25 Westwood Street, Tauranga as their physical address up to 10 Jun 2015.
Former names used by the company, as we found at BizDb, included: from 18 Jul 1989 to 14 Nov 1996 they were called Waikato International Trucks Limited.
A total of 50000 shares are allotted to 2 shareholders (2 groups). The first group includes 25000 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 25000 shares (50 per cent).

Addresses

Principal place of activity

147 Durham Street, Tauranga, 3110 New Zealand


Previous addresses

Address #1: 25 Westwood Street, Tauranga New Zealand

Physical & registered address used from 21 May 2007 to 10 Jun 2015

Address #2: Unit 12, Portside Estate, Portside Drive, Mount Maunganui

Registered address used from 18 Feb 2002 to 21 May 2007

Address #3: 11 Aerodrome Road, Mount Maunganui

Physical address used from 25 Jun 2001 to 25 Jun 2001

Address #4: Unit 12, Portside Estate, Mt Manganui

Physical address used from 25 Jun 2001 to 21 May 2007

Address #5: 59 Hull Street, Mount Maunganui

Registered address used from 08 Dec 1995 to 18 Feb 2002

Address #6: 645 Te Rapa Road,, Hamilton.

Registered address used from 21 Feb 1992 to 08 Dec 1995

Address #7: -

Physical address used from 21 Feb 1992 to 25 Jun 2001

Contact info
64 7 5794492
06 Jul 2018 Phone
holmesbarrister@xtra.co.nz
06 Jul 2018 Email
Financial Data

Basic Financial info

Total number of Shares: 50000

Annual return filing month: June

Annual return last filed: 13 Jun 2021

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25000
Individual Holmes, John Mackinlay Ohauiti
Tauranga
3173
New Zealand
Shares Allocation #2 Number of Shares: 25000
Individual Holmes, Beverley Anne Ohauiti
Tauranga
3173
New Zealand
Directors

John Mackinlay Holmes - Director

Appointment date: 18 Jul 1989

Address: Ohauiti, Tauranga, 3173 New Zealand

Address used since 10 Jun 2015


Beverley Anne Holmes - Director

Appointment date: 18 Jul 1989

Address: Ohauiti, Tauranga, 3173 New Zealand

Address used since 10 Jun 2015

Nearby companies

Saholma Roadhaul Limited
524 Ohauiti Road

Pao-hung Limited
67 Rowe Road

Instinct Furniture Australia Limited
102 Rowe Road

Cie Limited
102 Rowe Road

Instinct Furniture New Zealand Limited
102 Rowe Road

Ralm Group 2 Limited
520b Ohauiti Road