Shortcuts

Baytown Investments Limited

Type: NZ Limited Company (Ltd)
9429039385369
NZBN
414946
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
85 Alexandra Street
Hamilton Central
Hamilton 3204
New Zealand
Physical & registered & service address used since 13 Nov 2014
85 Alexandra Street
Hamilton Central
Hamilton 3204
New Zealand
Office & delivery address used since 04 Aug 2020

Baytown Investments Limited, a registered company, was started on 22 Dec 1988. 9429039385369 is the number it was issued. This company has been run by 6 directors: Sir Michael Fay - an active director whose contract started on 21 Dec 1995,
David Mackellar Richwhite - an inactive director whose contract started on 24 Jun 1992 and was terminated on 22 Feb 2013,
William Norman Birnie - an inactive director whose contract started on 24 Jun 1992 and was terminated on 22 Mar 2011,
John Robert Balgarnie - an inactive director whose contract started on 30 Nov 2006 and was terminated on 21 Mar 2011,
Mohindar Singh Randhawa - an inactive director whose contract started on 09 Jun 1998 and was terminated on 09 Feb 1999.
Updated on 22 Apr 2024, BizDb's database contains detailed information about 1 address: 85 Alexandra Street, Hamilton Central, Hamilton, 3204 (types include: office, delivery).
Baytown Investments Limited had been using Level 13, 34 Shortland Street, Auckland as their registered address up to 13 Nov 2014.
A total of 98341320 shares are issued to 2 shareholders (2 groups). The first group is comprised of 49170660 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 49170660 shares (50 per cent).

Addresses

Principal place of activity

85 Alexandra Street, Hamilton Central, Hamilton, 3204 New Zealand


Previous addresses

Address #1: Level 13, 34 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 30 May 2011 to 13 Nov 2014

Address #2: 11 Cole Street, Masterton New Zealand

Physical & registered address used from 13 Dec 2005 to 30 May 2011

Address #3: Level 28 ,151 Queen Street, Auckland

Physical & registered address used from 02 Jul 2004 to 13 Dec 2005

Address #4: Level 27, 151 Queen Street, Auckland

Physical address used from 02 Jul 1998 to 02 Jul 2004

Address #5: Level 27, 151 Queen Street, Auckland

Registered address used from 04 Jun 1997 to 02 Jul 2004

Contact info
64 3 9772040
Phone
admin@baytowninvestments.co.nz
22 Aug 2023 Email
julie@baytowninvestments.co.nz
23 Aug 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 98341320

Annual return filing month: August

Annual return last filed: 25 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 49170660
Entity (NZ Limited Company) Longshore Limited
Shareholder NZBN: 9429031372459
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 49170660
Entity (NZ Limited Company) Wallhole Limited
Shareholder NZBN: 9429031467117
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Fay Richwhite Holdings Ltd
Other Null - Fay Richwhite Holdings Ltd
Entity Durham Nominees Limited
Shareholder NZBN: 9429040419848
Company Number: 102887
Entity Durham Nominees Limited
Shareholder NZBN: 9429040419848
Company Number: 102887

Ultimate Holding Company

Baytown Investments Limited
Name
Ltd
Type
414946
Ultimate Holding Company Number
NZ
Country of origin
Directors

Sir Michael Fay - Director

Appointment date: 21 Dec 1995

Address: Eastern Islands, Whitianga, 3542 New Zealand

Address used since 04 Aug 2015


David Mackellar Richwhite - Director (Inactive)

Appointment date: 24 Jun 1992

Termination date: 22 Feb 2013

Address: 34 De Vere Gardens, London W8 5aq, England,

Address used since 31 May 2007


William Norman Birnie - Director (Inactive)

Appointment date: 24 Jun 1992

Termination date: 22 Mar 2011

Address: Remuera, Auckland, 1050 New Zealand

Address used since 03 Jun 2003


John Robert Balgarnie - Director (Inactive)

Appointment date: 30 Nov 2006

Termination date: 21 Mar 2011

Address: Mairangi Bay, North Shore, 0630 New Zealand

Address used since 30 Nov 2006


Mohindar Singh Randhawa - Director (Inactive)

Appointment date: 09 Jun 1998

Termination date: 09 Feb 1999

Address: Mt Eden, Auckland,

Address used since 09 Jun 1998


John Robert Balgarnie - Director (Inactive)

Appointment date: 01 May 1998

Termination date: 01 May 1998

Address: Campbells Bay, Auckland,

Address used since 01 May 1998

Nearby companies

30 Seconds Limited
Level 10, Kpmg Centre

Manor Homes Limited
Level 10, Kpmg Centre

Absolute Pet Care Limited
Level 10, Kpmg Centre

Miller Financial Services Limited
85 Alexandra Street

Weight Loss Surgery Limited
Level 10, Kpmg Centre

J & V Roskam Farms Limited
Level 10, Kpmg Centre