Shortcuts

Bay Tyres 1996 Limited

Type: NZ Limited Company (Ltd)
9429040279459
NZBN
152596
Company Number
Registered
Company Status
Current address
Cnr Childers Road & Grey Street
South Western Corner
Gisborne New Zealand
Registered & service address used since 04 Sep 1996
393 Gladstone Road
Gisborne
Gisborne 4010
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 07 Jul 2022

Bay Tyres 1996 Limited, a registered company, was incorporated on 02 Nov 1976. 9429040279459 is the NZ business number it was issued. This company has been run by 3 directors: Leslie Ian Jones - an active director whose contract began on 13 Jun 1996,
Frances Christina Jones - an active director whose contract began on 13 Jun 1996,
Brian Harold Shirley - an inactive director whose contract began on 20 Jun 1990 and was terminated on 24 Jul 1996.
Updated on 16 Apr 2024, the BizDb data contains detailed information about 1 address: an address for share register at 393 Gladstone Road, Gisborne, Gisborne, 4010 (types include: other, records).
Bay Tyres 1996 Limited had been using C/- B J Postles, Moontide Road, R.d. 2, Kumeu, Auckland as their registered address up to 04 Sep 1996.
Past names for this company, as we managed to find at BizDb, included: from 02 Nov 1976 to 08 Aug 1996 they were called Bay Tyres Limited.
A total of 24000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 12000 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 12000 shares (50%).

Addresses

Previous addresses

Address #1: C/- B J Postles, Moontide Road, R.d. 2, Kumeu, Auckland

Registered address used from 04 Sep 1996 to 04 Sep 1996

Address #2: Cnr Childers Road & Grey Street, Gisborne, Gisborne New Zealand

Physical address used from 04 Sep 1996 to 04 Sep 1996

Address #3: Moontide Road, Rd 2, Kumeu, Auckland

Registered address used from 27 Oct 1992 to 04 Sep 1996

Address #4: 68 Bramley Drive, Pakuranga

Registered address used from 10 Jul 1991 to 27 Oct 1992

Financial Data

Basic Financial info

Total number of Shares: 24000

Annual return filing month: June

Annual return last filed: 27 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 12000
Individual Jones, Frances Christina Gisborne

New Zealand
Shares Allocation #2 Number of Shares: 12000
Individual Jones, Leslie Ian Gisborne

New Zealand
Directors

Leslie Ian Jones - Director

Appointment date: 13 Jun 1996

Address: Gisborne, 4010 New Zealand

Address used since 07 Jul 2016


Frances Christina Jones - Director

Appointment date: 13 Jun 1996

Address: Gisborne, 4010 New Zealand

Address used since 07 Jul 2016


Brian Harold Shirley - Director (Inactive)

Appointment date: 20 Jun 1990

Termination date: 24 Jul 1996

Address: Howick,

Address used since 20 Jun 1990

Nearby companies

New Sky Golf Range Limited
1352 Coatesville-riverhead Highway

Gallifrey Consulting Limited
87 Moontide Road

Decor Rugs Limited
9 Riverland Road

Poynter Agencies Limited
1385 Coatesville Riverhead Highway

Huapai Golf Club Incorporated
1261 Coatesville-riverhead Highway

Huapai Golf Club Bar Limited
1261 Coatesville-riverhead Highway