Shortcuts

Bayswater Marina Holdings Limited

Type: NZ Limited Company (Ltd)
9429040029801
NZBN
199875
Company Number
Registered
Company Status
Current address
21 Sir Peter Blake Parade
Bayswater
Auckland 0622
New Zealand
Physical & registered & service address used since 09 Oct 2012
Level 4
14 Viaduct Harbour Ave
Auckland 1010
New Zealand
Registered & service address used since 10 Sep 2024

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1654000
Entity (NZ Limited Company) Bayswater Marine Limited
Shareholder NZBN: 9429036857708
14 Viaduct Harbour Ave
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Goodall, Keith Norman Pt England
Auckland
Entity Northaven Marinas Limited
Shareholder NZBN: 9429039972675
Company Number: 234016
Entity Northaven Marinas Limited
Shareholder NZBN: 9429039972675
Company Number: 234016
Individual Executors In The Estate Of, Kenneth Martin Jones Takapuna
Directors

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

Nearby companies

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