Bailey & Heard Limited, a registered company, was incorporated on 13 Sep 1978. 9429040204512 is the NZBN it was issued. The company has been supervised by 5 directors: Jason Philip Heard - an active director whose contract started on 29 May 2008,
Cedric John Heard - an inactive director whose contract started on 30 Jun 2011 and was terminated on 28 Feb 2018,
Beverly Anne Heard - an inactive director whose contract started on 30 Jun 2011 and was terminated on 28 Feb 2018,
Beverley Anne Heard - an inactive director whose contract started on 19 Jan 1993 and was terminated on 11 Mar 2011,
Cedric John Heard - an inactive director whose contract started on 19 Jan 1993 and was terminated on 11 Mar 2011.
Last updated on 27 Mar 2024, BizDb's data contains detailed information about 4 addresses this company uses, specifically: 120 Karamu Road North, Hastings, Hastings, 4122 (registered address),
120 Karamu Road North, Hastings, Hastings, 4122 (service address),
617 Heretaunga Street East, Parkvale, Hastings, 4122 (registered address),
617 Heretaunga Street East, Parkvale, Hastings, 4122 (service address) among others.
Bailey & Heard Limited had been using Whk Coffey Davidson, 208-210 Avenue Road East, Hastings as their registered address until 10 Nov 2009.
Former names used by this company, as we found at BizDb, included: from 14 Jun 1982 to 05 Jul 1983 they were named Personal Development Institute Limited, from 13 Sep 1978 to 14 Jun 1982 they were named Spectrum Trading Co. Limited.
One entity controls all company shares (exactly 1000 shares) - Heard, Jason Philip - located at 4122, Hastings.
Other active addresses
Address #4: 120 Karamu Road North, Hastings, Hastings, 4122 New Zealand
Registered & service address used from 08 Mar 2024
Previous addresses
Address #1: Whk Coffey Davidson, 208-210 Avenue Road East, Hastings
Registered & physical address used from 01 Aug 2007 to 10 Nov 2009
Address #2: Coffey Davidson Limited, 303n Karamu Road, Hastings
Physical & registered address used from 22 Nov 2004 to 01 Aug 2007
Address #3: 110 Heretaunga Street West, Hastings
Registered & physical address used from 01 Jul 1997 to 22 Nov 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 29 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Heard, Jason Philip |
Hastings |
05 Sep 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Heard, Cedric John |
Hastings New Zealand |
13 Sep 1978 - 11 Mar 2011 |
Individual | Heard, Beverley Anne |
Hastings New Zealand |
13 Sep 1978 - 11 Mar 2011 |
Jason Philip Heard - Director
Appointment date: 29 May 2008
Address: Hastings, 4122 New Zealand
Address used since 26 Aug 2015
Cedric John Heard - Director (Inactive)
Appointment date: 30 Jun 2011
Termination date: 28 Feb 2018
Address: Mahora, Hastings, 4120 New Zealand
Address used since 30 Jun 2011
Beverly Anne Heard - Director (Inactive)
Appointment date: 30 Jun 2011
Termination date: 28 Feb 2018
Address: Mahora, Hastings, 4120 New Zealand
Address used since 30 Jun 2011
Beverley Anne Heard - Director (Inactive)
Appointment date: 19 Jan 1993
Termination date: 11 Mar 2011
Address: Hastings, 4120 New Zealand
Address used since 21 Nov 2006
Cedric John Heard - Director (Inactive)
Appointment date: 19 Jan 1993
Termination date: 11 Mar 2011
Address: Hastings, 4120 New Zealand
Address used since 21 Nov 2006
Carmaney Holdings Limited
302 Southampton St-west
Kingsmill Contracting Limited
302 Southampton Street
Bike On Nz Limited
302 Southampton St-west
Erin's Midwifery Limited
302 Southapmton Street-west
2-nu Turtles Limited
302 Southampton Street-west
J & K Holdings (2009) Limited
302 Southampton Street-west