Bayswater Marina Holdings Limited, a registered company, was launched on 06 May 1981. 9429040029801 is the NZBN it was issued. The company has been supervised by 10 directors: Simon Edwin Herbert - an active director whose contract began on 28 Feb 2006,
Sean Robert Joyce - an active director whose contract began on 26 Mar 2025,
David Noel Hollingsworth - an inactive director whose contract began on 01 Jul 2015 and was terminated on 03 Mar 2025,
Paula Mary Herbert - an inactive director whose contract began on 03 Jul 2013 and was terminated on 01 Feb 2020,
Keith Norman Goodall - an inactive director whose contract began on 21 Feb 1990 and was terminated on 14 Feb 2012.
Updated on 08 Jun 2025, BizDb's data contains detailed information about 1 address: Level 4, 14 Viaduct Harbour Ave, Auckland, 1010 (type: registered, service).
Bayswater Marina Holdings Limited had been using 21 Sir Peter Blake Parade, Bayswater, Auckland 0622 as their registered address until 09 Oct 2012.
Previous aliases for the company, as we established at BizDb, included: from 02 Apr 1993 to 15 Feb 2011 they were called Bayswater Marina Developments Limited, from 04 Aug 1989 to 02 Apr 1993 they were called Bayswater Marina Limited and from 06 May 1981 to 04 Aug 1989 they were called Key Industries Limited.
A single entity controls all company shares (exactly 1654000 shares) - Bayswater Marine Limited - located at 1010, 14 Viaduct Harbour Ave, Auckland.
Previous addresses
Address #1: 21 Sir Peter Blake Parade, Bayswater, Auckland 0622, 1051 New Zealand
Registered & physical address used from 14 Apr 2011 to 09 Oct 2012
Address #2: 21 Sir Peter Blake Parade, Bayswater, Auckland 0622 New Zealand
Physical & registered address used from 08 Jun 2010 to 14 Apr 2011
Address #3: Bayswater Wharf, Bayswater, Auckland
Physical address used from 16 Jun 2009 to 08 Jun 2010
Address #4: Bayswater Wharf, Bayswater, Auckland
Registered address used from 26 Aug 2008 to 08 Jun 2010
Address #5: Bayswater Wharf, Bayswater, Auckland
Physical address used from 26 Aug 2008 to 26 Aug 2008
Address #6: C/-bayswater Marina, Sir Peter Blake Parade, Bayswater, Auckland
Physical address used from 26 Aug 2008 to 16 Jun 2009
Address #7: C/-bayswater Marina, Sir Peter Blake Parade, Bayswater, Auckland
Registered address used from 15 May 2002 to 26 Aug 2008
Address #8: Sir Peter Blake Parade, Bayswater
Physical address used from 15 May 2002 to 26 Aug 2008
Address #9: C/-bayswater Marina, Bayswater Wharf, Bayswater, Auckland
Registered address used from 30 Jun 1997 to 15 May 2002
Address #10: Bayswater Wharf, Bayswater
Physical address used from 30 Jun 1997 to 15 May 2002
Basic Financial info
Total number of Shares: 1654000
Annual return filing month: March
Annual return last filed: 03 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1654000 | |||
| Entity (NZ Limited Company) | Bayswater Marine Limited Shareholder NZBN: 9429036857708 |
14 Viaduct Harbour Ave Auckland 1010 New Zealand |
26 Apr 2006 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Goodall, Keith Norman |
Pt England Auckland |
11 Jun 2004 - 21 Apr 2006 |
| Entity | Northaven Marinas Limited Shareholder NZBN: 9429039972675 Company Number: 234016 |
06 May 1981 - 21 Apr 2006 | |
| Entity | Northaven Marinas Limited Shareholder NZBN: 9429039972675 Company Number: 234016 |
06 May 1981 - 21 Apr 2006 | |
| Individual | Executors In The Estate Of, Kenneth Martin Jones |
Takapuna |
06 May 1981 - 21 Apr 2006 |
Simon Edwin Herbert - Director
Appointment date: 28 Feb 2006
Address: Bayswater, Auckland, 0622 New Zealand
Address used since 29 Mar 2016
Sean Robert Joyce - Director
Appointment date: 26 Mar 2025
Address: Orakei, Auckland, 1071 New Zealand
Address used since 26 Mar 2025
David Noel Hollingsworth - Director (Inactive)
Appointment date: 01 Jul 2015
Termination date: 03 Mar 2025
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 01 Jul 2015
Paula Mary Herbert - Director (Inactive)
Appointment date: 03 Jul 2013
Termination date: 01 Feb 2020
Address: Bayswater, Auckland, 0622 New Zealand
Address used since 03 Jul 2013
Keith Norman Goodall - Director (Inactive)
Appointment date: 21 Feb 1990
Termination date: 14 Feb 2012
Address: Point England, Auckland, 1072 New Zealand
Address used since 31 May 2010
Philip Harry Wardale - Director (Inactive)
Appointment date: 19 Dec 2006
Termination date: 22 Jul 2011
Address: Ponsonby, Auckland 1011,
Address used since 31 May 2010
Alan David Jones - Director (Inactive)
Appointment date: 11 Dec 1989
Termination date: 28 Feb 2006
Address: Cambridge,
Address used since 11 Oct 2004
Marika Jane Jones - Director (Inactive)
Appointment date: 13 Feb 2001
Termination date: 28 Feb 2006
Address: Parnell, Auckland,
Address used since 11 Oct 2004
Kenneth Martin Jones - Director (Inactive)
Appointment date: 21 Feb 1990
Termination date: 31 Oct 2000
Address: Takapuna,
Address used since 21 Feb 1990
Mark Andrew Taylor - Director (Inactive)
Appointment date: 01 Sep 1993
Termination date: 12 May 1995
Address: Castor Bay,
Address used since 01 Sep 1993
Limitless Trustee Company Limited
21 Sir Peter Blake Parade
Rbs Online Limited
21 Sir Peter Blake Parade
House Of Herbert Limited
21 Sir Peter Blake Parade
Herbert Design Group Limited
21 Sir Peter Blake Parade
Seh Trustco Limited
21 Sir Peter Blake Parade
Auckland Data Centre Limited
21 Sir Peter Blake Parade