Bay Sandblasting Services Limited, a registered company, was registered on 04 Nov 1968. 9429040106502 is the NZ business number it was issued. "Surface coating and finishing" (business classification C229375) is how the company is categorised. The company has been managed by 6 directors: Nicholas Guy Thomas - an active director whose contract started on 01 Aug 2022,
Richard Keepa Oconnor - an active director whose contract started on 04 Jul 2023,
Kory Fagan - an inactive director whose contract started on 01 Aug 2022 and was terminated on 04 Jul 2023,
Michele Lee Henderson - an inactive director whose contract started on 10 Jan 2002 and was terminated on 02 Aug 2022,
Peter Roy Henderson - an inactive director whose contract started on 13 Sep 1990 and was terminated on 31 Jul 2022.
Last updated on 13 Dec 2024, our database contains detailed information about 1 address: 2 Maru Street, Mount Maunganui, Mount Maunganui, 3116 (types include: registered, physical).
Bay Sandblasting Services Limited had been using C/- Denniston & Associates Ltd, 15 Sixth Avenue, Tauranga as their registered address up until 14 Jul 2014.
One entity controls all company shares (exactly 20000 shares) - Cmsl Holdings Limited - located at 3116, Mount Albert, Auckland.
Previous addresses
Address #1: C/- Denniston & Associates Ltd, 15 Sixth Avenue, Tauranga, 3110 New Zealand
Registered address used from 26 Sep 2011 to 14 Jul 2014
Address #2: C/- Denniston & Associates Ltd, 15 Sixth Avenue, Tauranga, 3110 New Zealand
Physical address used from 26 Sep 2011 to 08 Oct 2013
Address #3: Fraser Accounting Limited, 51 Willow Street, Tauranga New Zealand
Registered & physical address used from 13 Sep 2004 to 26 Sep 2011
Address #4: Fraser Financial Management Limited, 51 Willow Street, Tauranga
Registered address used from 27 May 2002 to 13 Sep 2004
Address #5: Fraser Financial Management Limited, 51 Willow St, Tauranga
Physical address used from 27 May 2002 to 13 Sep 2004
Address #6: Same As Registered Office
Physical address used from 08 Sep 1998 to 27 May 2002
Address #7: -
Physical address used from 08 Sep 1998 to 08 Sep 1998
Address #8: Candy Diprose & Partners, Arawa St, Matamata
Registered address used from 01 Jul 1997 to 27 May 2002
Basic Financial info
Total number of Shares: 20000
Annual return filing month: September
Annual return last filed: 15 Sep 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 20000 | |||
Entity (NZ Limited Company) | Cmsl Holdings Limited Shareholder NZBN: 9429049443028 |
Mount Albert Auckland 1025 New Zealand |
04 Aug 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Henderson, Peter Roy |
Tauranga New Zealand |
04 Nov 1968 - 04 Aug 2022 |
Individual | Henderson, Peter Roy |
Tauranga New Zealand |
04 Nov 1968 - 04 Aug 2022 |
Individual | Henderson, Peter Roy |
Tauranga New Zealand |
04 Nov 1968 - 04 Aug 2022 |
Entity | Keam Trustees (2010) Limited Shareholder NZBN: 9429031622035 Company Number: 2436252 |
181 Devonport Road Tauranga 3110 New Zealand |
08 Dec 2010 - 04 Aug 2022 |
Individual | Henderson, Michele Lee |
Tauranga 3110 New Zealand |
09 Sep 2005 - 04 Aug 2022 |
Individual | Henderson, Michele Lee |
Tauranga 3110 New Zealand |
09 Sep 2005 - 04 Aug 2022 |
Individual | Henderson, Michele Lee |
Tauranga 3110 New Zealand |
09 Sep 2005 - 04 Aug 2022 |
Entity | Keam Trustees (2010) Limited Shareholder NZBN: 9429031622035 Company Number: 2436252 |
181 Devonport Road Tauranga 3110 New Zealand |
08 Dec 2010 - 04 Aug 2022 |
Other | Henderson Peter Roy, Henderson Michelle Lee And H O Cooney Trustees Ltd | 09 Sep 2005 - 08 Dec 2010 | |
Other | Null - Henderson Peter Roy, Henderson Michelle Lee And H O Cooney Trustees Ltd | 09 Sep 2005 - 08 Dec 2010 |
Ultimate Holding Company
Nicholas Guy Thomas - Director
Appointment date: 01 Aug 2022
Address: Devonport, Auckland, 0624 New Zealand
Address used since 01 Aug 2022
Richard Keepa Oconnor - Director
Appointment date: 04 Jul 2023
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 04 Jul 2023
Kory Fagan - Director (Inactive)
Appointment date: 01 Aug 2022
Termination date: 04 Jul 2023
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 01 Aug 2022
Michele Lee Henderson - Director (Inactive)
Appointment date: 10 Jan 2002
Termination date: 02 Aug 2022
Address: Tauranga, 3110 New Zealand
Address used since 16 Sep 2011
Peter Roy Henderson - Director (Inactive)
Appointment date: 13 Sep 1990
Termination date: 31 Jul 2022
Address: Tauranga, 3110 New Zealand
Address used since 21 Sep 2012
Murray John Henderson - Director (Inactive)
Appointment date: 13 Sep 1990
Termination date: 10 Apr 2001
Address: Papamoa,
Address used since 13 Sep 1990
He Peka Taonga A Ngati Ranginui Society Incorporated
51 Willow Street
Simpson Aspen Trustee (no 2) Limited
40 Willow Street
Kiddle Trustees 2011 Limited
40 Willow Street
Arnold Trustees 2011 Limited
40 Willow Street
Lyon Trustees 2011 Limited
40 Willow Street
O'neale Trustees 2011 Limited
40 Willow Street
Nano Revolution Limited
20 Te Aroha Street Hamilton East
Opnz Limited
182 Cameron Road
Resitech Limited
302 Tramway Rd
Rotorua Electroplaters 2011 Limited
1197 Tutanekai Street
Specialised Contracting Solutions Limited
1 Amy Place
Superyacht Coatings International Limited
7 Totara Street