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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25000 | |||
Individual | Holmes, John Mackinlay |
Ohauiti Tauranga 3173 New Zealand |
18 Jul 1989 - |
Shares Allocation #2 Number of Shares: 25000 | |||
Individual | Holmes, Beverley Anne |
Ohauiti Tauranga 3173 New Zealand |
18 Jul 1989 - |
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
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