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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49170660 | |||
Entity (NZ Limited Company) | Longshore Limited Shareholder NZBN: 9429031372459 |
Auckland Central Auckland 1010 New Zealand |
02 Nov 2010 - |
Shares Allocation #2 Number of Shares: 49170660 | |||
Entity (NZ Limited Company) | Wallhole Limited Shareholder NZBN: 9429031467117 |
Auckland Central Auckland 1010 New Zealand |
02 Nov 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Fay Richwhite Holdings Ltd | 22 Dec 1988 - 04 Nov 2010 | |
Other | Null - Fay Richwhite Holdings Ltd | 22 Dec 1988 - 04 Nov 2010 | |
Entity | Durham Nominees Limited Shareholder NZBN: 9429040419848 Company Number: 102887 |
22 Dec 1988 - 02 Nov 2010 | |
Entity | Durham Nominees Limited Shareholder NZBN: 9429040419848 Company Number: 102887 |
22 Dec 1988 - 02 Nov 2010 |
Ultimate Holding Company
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
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