Club Bay View Private Estate Limited, a registered company, was registered on 12 Oct 1988. 9429039414458 is the NZ business number it was issued. This company has been run by 4 directors: Anthony Bruce Wallis - an active director whose contract began on 13 Oct 2021,
Shona Elizabeth Mcinnes - an inactive director whose contract began on 10 Aug 2012 and was terminated on 20 Apr 2022,
Raymond Ernest Wallis - an inactive director whose contract began on 03 Feb 1989 and was terminated on 05 Oct 2021,
Donald Grant Mcinnes - an inactive director whose contract began on 03 Feb 1989 and was terminated on 12 Jul 2012.
Updated on 08 Apr 2024, BizDb's data contains detailed information about 1 address: 66A Bay Road, Glendowie, Auckland, 1071 (type: registered, physical).
Club Bay View Private Estate Limited had been using 43 Temple St, Meadowbank, Auckland as their physical address up to 23 Mar 2022.
Other names used by the company, as we found at BizDb, included: from 16 Feb 1989 to 23 May 1995 they were called Club Bay View Panoramic Timeshare Resort Limited, from 12 Oct 1988 to 16 Feb 1989 they were called Brandon Services (No. 69) Limited.
A total of 41480 shares are allocated to 5 shareholders (5 groups). The first group consists of 6345 shares (15.3 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 6350 shares (15.31 per cent). Lastly we have the 3rd share allocation (13040 shares 31.44 per cent) made up of 1 entity.
Previous addresses
Address: 43 Temple St, Meadowbank, Auckland, 1072 New Zealand
Physical & registered address used from 28 Aug 2019 to 23 Mar 2022
Address: 18 Lochiel Road, Remuera, Auckland, 1050 New Zealand
Registered & physical address used from 31 Jan 2006 to 28 Aug 2019
Address: 359-371 Onehunga Mall, Onehunga, Auckland
Registered & physical address used from 24 Jun 1997 to 31 Jan 2006
Basic Financial info
Total number of Shares: 41480
Annual return filing month: June
Annual return last filed: 08 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 6345 | |||
Entity (NZ Limited Company) | Coster Motors Mt Albert Limited Shareholder NZBN: 9429040647975 |
Glendowie Auckland 1071 New Zealand |
12 Oct 1988 - |
Shares Allocation #2 Number of Shares: 6350 | |||
Entity (NZ Limited Company) | Atta Service Station Limited Shareholder NZBN: 9429040680477 |
Glendowie Auckland 1071 New Zealand |
12 Oct 1988 - |
Shares Allocation #3 Number of Shares: 13040 | |||
Director | Wallis, Anthony Bruce |
Gladesville New South Wales 2111 Australia |
14 Mar 2022 - |
Shares Allocation #4 Number of Shares: 10560 | |||
Director | Wallis, Anthony Bruce |
Gladesville New South Wales 2111 Australia |
14 Mar 2022 - |
Shares Allocation #5 Number of Shares: 5185 | |||
Individual | Mcinnes, Helen |
Whangarei 1072 New Zealand |
21 Jun 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcinnes, James |
Whangarei |
12 Oct 1988 - 21 Jun 2021 |
Individual | Mcinnes, Elizabeth Constance |
Stoke Nelson 7011 New Zealand |
22 Mar 2022 - 02 May 2022 |
Individual | Mcinnes, Betty |
Atawhai Nelson 7010 New Zealand |
12 Oct 1988 - 22 Mar 2022 |
Individual | Wallis, Raymond Ernest |
Meadowbank |
12 Oct 1988 - 14 Mar 2022 |
Individual | Mcinnes, Donald Grant |
R.d.9 Whangarei New Zealand |
12 Oct 1988 - 03 Jul 2014 |
Anthony Bruce Wallis - Director
Appointment date: 13 Oct 2021
ASIC Name: Brv Pty Ltd
Address: Gladesville, New South Wales, 2111 Australia
Address used since 13 Oct 2021
Shona Elizabeth Mcinnes - Director (Inactive)
Appointment date: 10 Aug 2012
Termination date: 20 Apr 2022
Address: Richmond, 7020 New Zealand
Address used since 11 Dec 2020
Address: Picton, 7281 New Zealand
Address used since 10 Aug 2012
Address: Atawhai, Nelson, 7010 New Zealand
Address used since 16 May 2020
Raymond Ernest Wallis - Director (Inactive)
Appointment date: 03 Feb 1989
Termination date: 05 Oct 2021
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 06 Oct 2015
Donald Grant Mcinnes - Director (Inactive)
Appointment date: 03 Feb 1989
Termination date: 12 Jul 2012
Address: R.d.9, Whangarei 0179,
Address used since 01 Jun 2007
Lochiel Trustee Limited
14 Lochiel Road
Grafton Ny Services Limited
24 Lochiel Road
Lochiel Enterprises Limited
12 Lochiel Road
Lmw Trustees Limited
17 Wairua Road
Premier Distributors Of New Zealand Limited
17 Lochiel Road
Hume Industries Limited
28 Lochiel Road