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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5001 | |||
Individual | Beggs, David John |
Pyes Pa Tauranga 3112 New Zealand |
22 Dec 1988 - |
Shares Allocation #2 Number of Shares: 1999 | |||
Individual | Beggs, Michele Steve |
Pyes Pa Tauranga 3112 New Zealand |
22 Dec 1988 - |
Shares Allocation #3 Number of Shares: 1500 | |||
Individual | Smith, Ian Alexander |
Rd 5 Invercargill 9875 New Zealand |
22 Dec 1988 - |
Shares Allocation #4 Number of Shares: 1500 | |||
Individual | Smith, Heather E |
Rd 5 Invercargill 9875 New Zealand |
22 Dec 1988 - |
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
Ruatane Limited
9 Hobson Avenue
Rear Properties Limited
9 Hobson Avenue
The Garth Woollams Trustee Company Limited
9 Hobson Avenue
Bay Of Islands Bakeries (2010) Limited
9 Hobson Avenue
Taraire Farm Holdings Limited
9 Hobson Avenue
Sn Communications Limited
9 Hobson Avenue