Bayswater Vehicles Limited, a registered company, was launched on 12 Jun 1972. 9429040218472 is the NZ business identifier it was issued. "Automotive servicing - general mechanical repairs" (ANZSIC S941910) is how the company has been classified. This company has been supervised by 5 directors: Robert Paul Townshend - an active director whose contract began on 05 Dec 1990,
Mel Yen Chan - an active director whose contract began on 24 Jul 2003,
Mel Chan - an active director whose contract began on 24 Jul 2003,
Dorothy Winifred Townshend - an inactive director whose contract began on 05 Dec 1990 and was terminated on 14 Jul 2021,
Raymond Martin Cooper - an inactive director whose contract began on 05 Dec 1990 and was terminated on 09 Aug 2001.
Updated on 05 Apr 2024, the BizDb data contains detailed information about 1 address: 86 Station Street, Napier South, Napier, 4110 (category: registered, physical).
Bayswater Vehicles Limited had been using 86 Station Street, Napier South, Napier as their registered address until 27 Oct 2021.
Past names used by the company, as we established at BizDb, included: from 06 Nov 1990 to 21 Dec 1990 they were named Rob Townshend Subaru Limited, from 09 Oct 1987 to 06 Nov 1990 they were named Patterson Motors Limited and from 12 Jun 1972 to 09 Oct 1987 they were named Townshend Wholesale Limited.
A total of 1500000 shares are allotted to 5 shareholders (3 groups). The first group includes 645000 shares (43%) held by 3 entities. Next there is the second group which includes 1 shareholder in control of 450000 shares (30%). Lastly the third share allocation (405000 shares 27%) made up of 1 entity.
Previous addresses
Address: 86 Station Street, Napier South, Napier, 4110 New Zealand
Registered & physical address used from 29 Nov 2013 to 27 Oct 2021
Address: Bdo Hawkes Bay Limited, 86 Station Street, Napier, 4110 New Zealand
Physical & registered address used from 10 Nov 2010 to 29 Nov 2013
Address: Bdo Hawkes Bay Limited, 86 Station Street, Napier New Zealand
Registered address used from 14 Oct 2009 to 10 Nov 2010
Address: Bdo Spicers Hawke's Bay Ltd, 86 Station Street, Napier
Registered address used from 16 Nov 2007 to 14 Oct 2009
Address: Palairet Pearson, 86 Station Street, Napier
Registered address used from 07 Aug 2003 to 16 Nov 2007
Address: 113 Carlyle Street, Napier
Registered address used from 22 May 1997 to 07 Aug 2003
Address: 113 Carlyle Street, Napier New Zealand
Physical address used from 22 May 1997 to 10 Nov 2010
Basic Financial info
Total number of Shares: 1500000
Annual return filing month: October
Annual return last filed: 09 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 645000 | |||
Entity (NZ Limited Company) | Sainsbury Greer Trustee Company Limited Shareholder NZBN: 9429033277158 |
Napier New Zealand |
15 Nov 2017 - |
Individual | Townshend, Lisa Pierrine |
Taradale Napier 4112 New Zealand |
15 Nov 2017 - |
Individual | Townshend, Robert Paul |
Taradale Napier New Zealand |
12 Jun 1972 - |
Shares Allocation #2 Number of Shares: 450000 | |||
Entity (NZ Limited Company) | Triple M Enterprises Limited Shareholder NZBN: 9429035937791 |
Hastings 4122 New Zealand |
09 Oct 2003 - |
Shares Allocation #3 Number of Shares: 405000 | |||
Individual | Townshend, Robert Paul |
Taradale Napier New Zealand |
12 Jun 1972 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Dorothy Developments Limited Shareholder NZBN: 9429039247650 Company Number: 460677 |
Napier South Napier 4110 New Zealand |
12 Jun 1972 - 08 Jul 2021 |
Entity | Dorothy Developments Limited Shareholder NZBN: 9429039247650 Company Number: 460677 |
Napier South Napier 4110 New Zealand |
12 Jun 1972 - 08 Jul 2021 |
Robert Paul Townshend - Director
Appointment date: 05 Dec 1990
Address: Taradale, Napier, 4112 New Zealand
Address used since 21 Apr 2004
Mel Yen Chan - Director
Appointment date: 24 Jul 2003
Address: Hospital Hill, Napier, 4110 New Zealand
Address used since 22 Sep 2009
Mel Chan - Director
Appointment date: 24 Jul 2003
Address: Hospital Hill, Napier, 4110 New Zealand
Address used since 22 Sep 2009
Dorothy Winifred Townshend - Director (Inactive)
Appointment date: 05 Dec 1990
Termination date: 14 Jul 2021
Address: Westshore, Napier, 4110 New Zealand
Address used since 22 Sep 2009
Raymond Martin Cooper - Director (Inactive)
Appointment date: 05 Dec 1990
Termination date: 09 Aug 2001
Address: Taradale, Napier,
Address used since 05 Dec 1990
The Dads Limited
86 Station Street
Flash 247 Limited
86 Station Street
Sigma Consulting Engineers Limited
86 Station Street
Infracomfort Nz Limited
86 Station Street
Napier Trustee Services 301 Limited
86 Station Street
Taradale Rehab Properties Limited
86 Station Street
Accurate Automotive Limited
C/-gillick & Co Limited
Eastern Truck & Marine Limited
Bdo Hawkes Bay Limited
Forestry Maintenance Limited
43 Carlyle Street
Hb Transmission Specialists Limited
43 Carlyle Street
Napier City Automotive Limited
147 Tennyson Street
Napier South Mechanical Limited
43 Carlyle Street