Shortcuts

Bay Enterprises (1997) Limited

Type: NZ Limited Company (Ltd)
9429040388601
NZBN
106182
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
10 Fairway Drive
Kerikeri 0230
New Zealand
Other address (Address For Share Register) used since 09 Feb 2011
2a Weka Street
Matamata
Matamata 3400
New Zealand
Registered address used since 13 Feb 2019
2a Weka Street
Matamata
Matamata 3400
New Zealand
Physical & service address used since 14 Feb 2019

Bay Enterprises (1997) Limited was started on 31 Jul 1979 and issued an NZ business number of 9429040388601. The registered LTD company has been supervised by 4 directors: Wendelina Johanna Sinclair - an active director whose contract started on 17 Nov 1993,
Douglas Allen Sinclair - an active director whose contract started on 17 Nov 1993,
Barbara May Dickie - an inactive director whose contract started on 17 May 1990 and was terminated on 17 Nov 1993,
David Neville Dickie - an inactive director whose contract started on 17 May 1990 and was terminated on 17 Nov 1993.
According to our database (last updated on 12 Mar 2024), this company registered 3 addresses: 2A Weka Street, Matamata, Matamata, 3400 (physical address),
2A Weka Street, Matamata, Matamata, 3400 (service address),
2A Weka Street, Matamata, Matamata, 3400 (registered address),
10 Fairway Drive, Kerikeri, 0230 (other address) among others.
Until 14 Feb 2019, Bay Enterprises (1997) Limited had been using 2A Weka Street, Matamata, Matamata as their physical address.
BizDb found old names used by this company: from 31 Jul 1979 to 11 Sep 1997 they were called Paihia Rent A Boat Limited.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Sinclair, Douglas Allan (an individual) located at Matamata, Matamata postcode 3400.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Sinclair, Wendelina Johanna - located at Matamata, Matamata.

Addresses

Principal place of activity

2a Weka Street, Matamata, Matamata, 3400 New Zealand


Previous addresses

Address #1: 2a Weka Street, Matamata, Matamata, 3400 New Zealand

Physical address used from 13 Feb 2019 to 14 Feb 2019

Address #2: 10 Fairway Drive, Kerikeri, 0230 New Zealand

Registered & physical address used from 17 Feb 2011 to 13 Feb 2019

Address #3: Accounts Receivable (2004) Ltd, Chartered Accountants, 38 Access Road, Kerikeri New Zealand

Registered & physical address used from 19 Dec 2008 to 17 Feb 2011

Address #4: Accounts Receivable (2004) Ltd, Chartered Accountants, 22 Mission Road, Kerikeri

Registered & physical address used from 28 Feb 2006 to 19 Dec 2008

Address #5: 26 Clifford Street, Kaikohe

Registered address used from 15 Jun 1998 to 28 Feb 2006

Address #6: 26 Clifford Street, Kaikohe

Physical address used from 15 Jun 1998 to 15 Jun 1998

Address #7: R A Christensen, Chartered Accountant, 22 Mission Road, Kerikeri

Physical address used from 15 Jun 1998 to 28 Feb 2006

Address #8: Spicer & Oppenheim, 2nd Floor, The Mall, Paihia

Registered address used from 03 Dec 1993 to 15 Jun 1998

Contact info
64 027 4720189
Phone
sinnies41@gmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 02 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Sinclair, Douglas Allan Matamata
Matamata
3400
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Sinclair, Wendelina Johanna Matamata
Matamata
3400
New Zealand
Directors

Wendelina Johanna Sinclair - Director

Appointment date: 17 Nov 1993

Address: Matamata, Matamata, 3400 New Zealand

Address used since 01 Jan 2014


Douglas Allen Sinclair - Director

Appointment date: 17 Nov 1993

Address: Matamata, Matamata, 3400 New Zealand

Address used since 01 Jan 2014


Barbara May Dickie - Director (Inactive)

Appointment date: 17 May 1990

Termination date: 17 Nov 1993

Address: Paihia,

Address used since 17 May 1990


David Neville Dickie - Director (Inactive)

Appointment date: 17 May 1990

Termination date: 17 Nov 1993

Address: Paihia,

Address used since 17 May 1990

Nearby companies

Jr Plant & Equipment Limited
10 Fairway Drive

Cook Family Trustee Limited
10 Fairway Drive

Wwc Trustee Company Limited
10 Fairway Drive

Seal Equities Limited
10 Fairway Drive

Ww Trustee Services 2013 Limited
10 Fairway Drive

A And J Tyres Limited
10 Fairway Drive