Shortcuts

Mend A Bath International (nz) Limited

Type: NZ Limited Company (Ltd)
9429039382306
NZBN
415797
Company Number
Registered
Company Status
Current address
1181 Cameron Road
Gate Pa
Tauranga 3112
New Zealand
Registered & physical & service address used since 15 Feb 2016
60 Eighth Avenue
Tauranga
Tauranga 3110
New Zealand
Registered & service address used since 04 Mar 2024

Mend A Bath International (Nz) Limited, a registered company, was launched on 22 Dec 1988. 9429039382306 is the number it was issued. This company has been managed by 4 directors: Michele Steve Beggs - an active director whose contract began on 01 Aug 1989,
David John Beggs - an active director whose contract began on 01 Aug 1989,
Heather E Smith - an inactive director whose contract began on 18 Aug 1989 and was terminated on 04 Dec 2004,
Ian Alexander Smith - an inactive director whose contract began on 18 Aug 1989 and was terminated on 04 Dec 2004.
Last updated on 17 Apr 2024, BizDb's data contains detailed information about 1 address: 60 Eighth Avenue, Tauranga, Tauranga, 3110 (category: registered, service).
Mend A Bath International (Nz) Limited had been using 1181 Cameron Road, Gate Pa, Tauranga as their registered address up until 15 Feb 2016.
A total of 10000 shares are allocated to 4 shareholders (4 groups). The first group includes 5001 shares (50.01 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1999 shares (19.99 per cent). Lastly we have the 3rd share allocation (1500 shares 15 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: 1181 Cameron Road, Gate Pa, Tauranga, 3112 New Zealand

Registered & physical address used from 13 Feb 2015 to 15 Feb 2016

Address #2: 9 Hobson Avenue, Kerikeri, Kerikeri, 0230 New Zealand

Registered & physical address used from 07 Mar 2014 to 13 Feb 2015

Address #3: Pkf Poutsma Lemon Limited, 1st Floor, 9 Hobson Avenue, Kerikeri New Zealand

Registered & physical address used from 13 Nov 2008 to 07 Mar 2014

Address #4: 1st Floor, 9 Hobson Avenue, Kerikeri

Physical & registered address used from 07 Aug 2003 to 13 Nov 2008

Address #5: Robertson Humphreys & Co, Cnr East & Woods Streets, Papakura

Registered address used from 15 Jun 1998 to 07 Aug 2003

Address #6: -

Physical address used from 15 Jun 1998 to 15 Jun 1998

Address #7: Poutsma Ardern & Partners, 1st Floor, 9 Hobson Avenue, Kerikeri

Physical address used from 15 Jun 1998 to 07 Aug 2003

Address #8: Messrs Kearney O'connor & Co, 30 Mersey Street, Gore

Registered address used from 11 Oct 1996 to 15 Jun 1998

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: February

Annual return last filed: 12 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5001
Individual Beggs, David John Pyes Pa
Tauranga
3112
New Zealand
Shares Allocation #2 Number of Shares: 1999
Individual Beggs, Michele Steve Pyes Pa
Tauranga
3112
New Zealand
Shares Allocation #3 Number of Shares: 1500
Individual Smith, Ian Alexander Rd 5
Invercargill
9875
New Zealand
Shares Allocation #4 Number of Shares: 1500
Individual Smith, Heather E Rd 5
Invercargill
9875
New Zealand
Directors

Michele Steve Beggs - Director

Appointment date: 01 Aug 1989

Address: Pyes Pa, Tauranga, 3112 New Zealand

Address used since 27 Feb 2014


David John Beggs - Director

Appointment date: 01 Aug 1989

Address: Pyes Pa, Tauranga, 3112 New Zealand

Address used since 27 Feb 2014


Heather E Smith - Director (Inactive)

Appointment date: 18 Aug 1989

Termination date: 04 Dec 2004

Address: R.d.5, Invercargill,

Address used since 18 Aug 1989


Ian Alexander Smith - Director (Inactive)

Appointment date: 18 Aug 1989

Termination date: 04 Dec 2004

Address: R.d.5, Invercargill,

Address used since 18 Aug 1989

Nearby companies