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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Sinclair, Douglas Allan |
Matamata Matamata 3400 New Zealand |
31 Jul 1979 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Sinclair, Wendelina Johanna |
Matamata Matamata 3400 New Zealand |
31 Jul 1979 - |
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
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