Bay Civil Limited, a registered company, was registered on 24 Nov 1966. 9429040111230 is the number it was issued. This company has been run by 5 directors: Christopher Firby Kendrick - an active director whose contract started on 25 Mar 1995,
Michael Fergusson Speed - an active director whose contract started on 07 Dec 2023,
Bronwyn Francis Kendrick - an inactive director whose contract started on 25 Mar 1995 and was terminated on 03 Mar 2015,
Janet Anne Evans - an inactive director whose contract started on 24 Nov 1966 and was terminated on 25 Mar 1995,
Evan Walter Evans - an inactive director whose contract started on 24 Nov 1966 and was terminated on 25 Mar 1995.
Last updated on 28 Mar 2024, the BizDb data contains detailed information about 1 address: 247 Cameron Road, Tauranga, Tauranga, 3110 (types include: registered, physical).
Bay Civil Limited had been using Kpmg, 35 Grey Street, Tauranga as their registered address up to 01 Nov 2012.
Old names for this company, as we found at BizDb, included: from 24 Nov 1966 to 17 Mar 1995 they were named E W Evans Limited.
A total of 2000 shares are issued to 11 shareholders (5 groups). The first group is comprised of 200 shares (10%) held by 3 entities. Next we have the second group which consists of 3 shareholders in control of 400 shares (20%). Lastly we have the 3rd share allotment (1100 shares 55%) made up of 1 entity.
Previous addresses
Address: Kpmg, 35 Grey Street, Tauranga New Zealand
Registered & physical address used from 25 Nov 2003 to 01 Nov 2012
Address: C/- K P M G, 35 Grey Street, Tauranga
Registered address used from 03 Jan 1997 to 25 Nov 2003
Address: C/- K P M G Peat Marwick, 35 Grey Street, Tauranga
Registered address used from 02 Dec 1996 to 03 Jan 1997
Address: C/o Mckenzie Menneer And Finlay, Chartered Accountants, 81 The Strand, Tauranga
Registered address used from 07 Dec 1994 to 02 Dec 1996
Address: C/o Kpmg, 5th Floor, Nzi Building, 35 Grey Street, Tauranga
Physical address used from 18 Feb 1992 to 25 Nov 2003
Address: -
Physical address used from 18 Feb 1992 to 18 Feb 1992
Address: C/o Mckenzie Menneer And Finlay, Chartered Accountants, 67 Willow Street, Tauranga
Registered address used from 30 Aug 1991 to 07 Dec 1994
Basic Financial info
Total number of Shares: 2000
Annual return filing month: November
Annual return last filed: 09 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Entity (NZ Limited Company) | Clm Trustees 2018 Limited Shareholder NZBN: 9429046501394 |
Tauranga Tauranga 3110 New Zealand |
11 Dec 2023 - |
Individual | Brown, Katie Marie |
Mount Maunganui Mount Maunganui 3116 New Zealand |
11 Dec 2023 - |
Individual | Brown, James Wallace |
Mount Maunganui 3116 New Zealand |
11 Dec 2023 - |
Shares Allocation #2 Number of Shares: 400 | |||
Entity (NZ Limited Company) | Holland Beckett Trustee Limited Shareholder NZBN: 9429036167234 |
Tauranga 3110 New Zealand |
11 Dec 2023 - |
Individual | Speed, Leesa Kim |
Papamoa Beach Papamoa 3118 New Zealand |
11 Dec 2023 - |
Individual | Speed, Michael Fergusson |
Papamoa Beach Papamoa 3118 New Zealand |
12 Jul 2019 - |
Shares Allocation #3 Number of Shares: 1100 | |||
Entity (NZ Limited Company) | Clm Trustees Limited Shareholder NZBN: 9429036208098 |
Tauranga 3110 New Zealand |
08 Aug 2014 - |
Shares Allocation #4 Number of Shares: 200 | |||
Entity (NZ Limited Company) | Clm Trustees 2021 Limited Shareholder NZBN: 9429049009651 |
Level 3 Tauranga 3110 New Zealand |
11 Dec 2023 - |
Individual | Kendrick, Shannon Kelly |
Papamoa Beach Papamoa 3118 New Zealand |
11 Dec 2023 - |
Individual | Kendrick, Gregory Evan |
Papamoa Beach Papamoa 3118 New Zealand |
11 Dec 2023 - |
Shares Allocation #5 Number of Shares: 100 | |||
Individual | Mckenzie, Shaun Alan |
Mount Maunganui Mount Maunganui 3116 New Zealand |
12 Jul 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kendrick, Christopher Firby |
Tauranga |
24 Nov 1966 - 11 Dec 2023 |
Individual | Kendrick, Bronwyn Francis |
Tauranga |
24 Nov 1966 - 11 Dec 2023 |
Individual | Kendrick, Bronwyn Francis |
Tauranga |
24 Nov 1966 - 11 Dec 2023 |
Individual | Kendrick, Christopher Firby |
Tauranga |
24 Nov 1966 - 11 Dec 2023 |
Individual | Kendrick, Christopher Firby |
Tauranga |
24 Nov 1966 - 11 Dec 2023 |
Individual | Kendrick, Christopher Firby |
Tauranga |
24 Nov 1966 - 11 Dec 2023 |
Individual | Kendrick, Christopher Firby |
Tauranga |
24 Nov 1966 - 11 Dec 2023 |
Individual | Kendrick, Christopher Firby |
Tauranga |
24 Nov 1966 - 11 Dec 2023 |
Individual | Kendrick, Bronwyn Francis |
Tauranga |
24 Nov 1966 - 11 Dec 2023 |
Individual | Kendrick, Bronwyn Francis |
Tauranga |
24 Nov 1966 - 11 Dec 2023 |
Individual | Kendrick, Bronwyn Francis |
Tauranga |
24 Nov 1966 - 11 Dec 2023 |
Individual | Kendrick, Bronwyn Francis |
Tauranga |
24 Nov 1966 - 11 Dec 2023 |
Individual | Pilbrow, Donald Raymond |
18th Avenue Tauranga |
24 Nov 1966 - 08 Aug 2014 |
Christopher Firby Kendrick - Director
Appointment date: 25 Mar 1995
Address: Otumoetai, Tauranga, 3110 New Zealand
Address used since 22 Dec 2009
Michael Fergusson Speed - Director
Appointment date: 07 Dec 2023
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 07 Dec 2023
Bronwyn Francis Kendrick - Director (Inactive)
Appointment date: 25 Mar 1995
Termination date: 03 Mar 2015
Address: Otumoetai, Tauranga, 3110 New Zealand
Address used since 22 Dec 2009
Janet Anne Evans - Director (Inactive)
Appointment date: 24 Nov 1966
Termination date: 25 Mar 1995
Address: Tauranga,
Address used since 24 Nov 1966
Evan Walter Evans - Director (Inactive)
Appointment date: 24 Nov 1966
Termination date: 25 Mar 1995
Address: Tauranga,
Address used since 24 Nov 1966
Everlink Limited
247 Cameron Road
Ahipara Investments Limited
247 Cameron Road
Kiwiberry Te Puke Limited
247 Cameron Road
Cac Limited
247 Cameron Road
Lincoln Road Food Warehouse Limited
247 Cameron Road
Cameron Orchards Limited
247 Cameron Road