Shortcuts

Bay Development Limited

Type: NZ Limited Company (Ltd)
9429039947956
NZBN
241374
Company Number
Registered
Company Status
Current address
Level 1, The Hub, 525 Cameron Road
Tauranga 3110
New Zealand
Physical & registered & service address used since 05 Mar 2014

Bay Development Limited, a registered company, was registered on 28 May 1984. 9429039947956 is the business number it was issued. This company has been run by 2 directors: Warwick Allen Mills - an active director whose contract began on 01 May 1991,
Margaret Allison Mills - an active director whose contract began on 01 May 1991.
Last updated on 15 Apr 2024, the BizDb data contains detailed information about 1 address: Level 1, The Hub, 525 Cameron Road, Tauranga, 3110 (types include: physical, registered).
Bay Development Limited had been using Rhb Chartered Accountants Ltd, Level 1, The Hub,525 Cameron Road, Tauranga as their registered address up to 05 Mar 2014.
Other names for the company, as we found at BizDb, included: from 28 May 1984 to 09 Jul 1991 they were named Chiusi Canopic Urns Limited.
A total of 100 shares are issued to 5 shareholders (2 groups). The first group is comprised of 45 shares (45 per cent) held by 3 entities. Moving on the second group consists of 2 shareholders in control of 45 shares (45 per cent).

Addresses

Previous addresses

Address: Rhb Chartered Accountants Ltd, Level 1, The Hub,525 Cameron Road, Tauranga, 3144 New Zealand

Registered & physical address used from 11 Apr 2011 to 05 Mar 2014

Address: Level 1, The Hub, 525 Cameron Road, Tauranga 3110 New Zealand

Physical & registered address used from 29 Sep 2008 to 11 Apr 2011

Address: Rodewald Hart Brown Ltd, Cnr Queen & Jocelyn Streets, Te Puke

Physical & registered address used from 04 Jan 2006 to 29 Sep 2008

Address: Calderwood & Co, 120 11th Avenue, Tauranga

Registered address used from 26 Apr 2000 to 04 Jan 2006

Address: Bruce Calderwood Limited, 120 11th Avenue, Tauranga

Physical address used from 23 Oct 1998 to 04 Jan 2006

Address: C/- Nairn Fisher, 1268 Arawa Street, Rotorua

Registered address used from 23 Oct 1998 to 26 Apr 2000

Address: Calderwood & Co, 120 11th Avenue, Tauranga

Physical address used from 23 Oct 1998 to 23 Oct 1998

Address: Same As Registered Office Address

Physical address used from 23 Oct 1998 to 23 Oct 1998

Address: C/- Nairn Fisher, Chartered Accountant, 112 Arawa Street, Rotorua

Physical address used from 19 Jun 1998 to 23 Oct 1998

Address: Nairn Fisher, Chartered Accountant, 112 Arawa Street, Rotorua

Registered address used from 19 Jun 1998 to 23 Oct 1998

Address: Nairn Fisher, 15 Pukuatua Street, Rotorua

Registered address used from 10 Jun 1993 to 19 Jun 1998

Address: -

Physical address used from 19 Feb 1992 to 19 Jun 1998

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 01 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #3 Number of Shares: 45
Entity (NZ Limited Company) Calderwood Trustees Limited
Shareholder NZBN: 9429037028084
525 Cameron Road
Tauranga
3110
New Zealand
Individual Mills, Warwick Allen 3/43 Tay Street
Mount Maunganui
3116
New Zealand
Individual Mills, Margaret Allison 3/43 Tay Street
Mount Maunganui
3116
New Zealand
Shares Allocation #4 Number of Shares: 45
Entity (NZ Limited Company) Calderwood Trustees Limited
Shareholder NZBN: 9429037028084
525 Cameron Road
Tauranga
3110
New Zealand
Individual Mills, Warwick Allen 3/43 Tay Street
Mount Maunganui
3116
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mills, Warwick Allen 3/43 Tay Street
Mount Maunganui
3116
New Zealand
Individual Mills, Margaret Allison 3/43 Tay Street
Mount Maunganui
3116
New Zealand
Individual Mills, Margaret Allison Tauranga
Individual Mills, Warwick Allen Tauranga
Individual Mills, Warwick Allen Tauranga
Directors

Warwick Allen Mills - Director

Appointment date: 01 May 1991

Address: 43 Tay Street, Mt Maunganui, 3116 New Zealand

Address used since 11 Feb 2022

Address: 154 Marine Parade, Mt Maunganui, 3116 New Zealand

Address used since 24 Sep 2014


Margaret Allison Mills - Director

Appointment date: 01 May 1991

Address: 43 Tay Street, Mount Maunganui, 3116 New Zealand

Address used since 11 Feb 2022

Address: 154 Marine Parade, Tauranga, 3116 New Zealand

Address used since 24 Sep 2014

Nearby companies

The Artgame Limited
Level 1, The Hub, 525 Cameron Road

Mcknight Medical Limited
Level 1, The Hub, 525 Cameron Road

Nurtured At Home Limited
Level 1, The Hub, 525 Cameron Road

Ocean View Sports Mount Limited
Level 1, The Hub, 525 Cameron Road

Bdo Tauranga Limited
Level 1, The Hub, 525 Cameron Road

Clm Trustees (benes) Limited
Level 3, 247 Cameron Road