Bath Family Hospo Limited was launched on 13 Jun 2014 and issued an NZ business number of 9429041279038. The registered LTD company has been run by 4 directors: Jay Bath - an active director whose contract started on 13 Jun 2014,
Jasmine Bath - an active director whose contract started on 19 Jun 2015,
Navjot Singh - an inactive director whose contract started on 13 Jun 2014 and was terminated on 18 Oct 2014,
Ravinder Singh Sandhu - an inactive director whose contract started on 13 Jun 2014 and was terminated on 17 Jun 2014.
According to BizDb's database (last updated on 14 May 2025), the company uses 1 address: Suite 33, 2 Bishop Dunn Place, Flat Bush, Auckland, 2013 (types include: registered, service).
Up to 02 Mar 2023, Bath Family Hospo Limited had been using 44 Heuheu Street, Flat Bush, Taupo as their registered address.
A total of 100 shares are allotted to 3 groups (4 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Bath, Jasmine (an individual) located at Flat Bush, Auckland postcode 2019.
Another group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Bath, Jay - located at Flat Bush, Auckland.
The next share allocation (98 shares, 98%) belongs to 2 entities, namely:
Bath, Jay, located at Flat Bush, Auckland (a director),
Bath, Jasmine, located at Flat Bush, Auckland (an individual). Bath Family Hospo Limited was categorised as "Entertainer/celebrity management service" (business classification M696215).
Other active addresses
Address #4: Suite 33, 2 Bishop Dunn Place, Flat Bush, Auckland, 2013 New Zealand
Registered & service address used from 06 Nov 2024
Previous addresses
Address #1: 44 Heuheu Street, Flat Bush, Taupo, 3330 New Zealand
Registered & service address used from 16 Dec 2022 to 02 Mar 2023
Address #2: 327a Flat Bush School Road, Flat Bush, Auckland, 2019 New Zealand
Physical & registered address used from 06 Aug 2018 to 03 Aug 2021
Address #3: 15 Walpole Avenue, Manurewa, Auckland, 2102 New Zealand
Physical & registered address used from 28 Oct 2014 to 06 Aug 2018
Address #4: 266 Great South Road, Papatoetoe, Auckland, 2025 New Zealand
Registered & physical address used from 13 Jun 2014 to 28 Oct 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 04 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Bath, Jasmine |
Flat Bush Auckland 2019 New Zealand |
19 Jun 2015 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Director | Bath, Jay |
Flat Bush Auckland 2019 New Zealand |
13 Jun 2014 - |
| Shares Allocation #3 Number of Shares: 98 | |||
| Director | Bath, Jay |
Flat Bush Auckland 2019 New Zealand |
13 Jun 2014 - |
| Individual | Bath, Jasmine |
Flat Bush Auckland 2019 New Zealand |
19 Jun 2015 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Singh, Navjot |
Papatoetoe Auckland 2025 New Zealand |
13 Jun 2014 - 18 Oct 2014 |
| Individual | Sandhu, Ravinder Singh |
Manurewa Auckland 2102 New Zealand |
13 Jun 2014 - 17 Jun 2014 |
| Director | Navjot Singh |
Papatoetoe Auckland 2025 New Zealand |
13 Jun 2014 - 18 Oct 2014 |
| Director | Ravinder Singh Sandhu |
Manurewa Auckland 2102 New Zealand |
13 Jun 2014 - 17 Jun 2014 |
Jay Bath - Director
Appointment date: 13 Jun 2014
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 03 Nov 2020
Address: Manurewa, Auckland, 2102 New Zealand
Address used since 13 Jun 2014
Jasmine Bath - Director
Appointment date: 19 Jun 2015
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 03 Nov 2020
Address: Manurewa, Auckland, 2102 New Zealand
Address used since 19 Jun 2015
Navjot Singh - Director (Inactive)
Appointment date: 13 Jun 2014
Termination date: 18 Oct 2014
Address: Papatoetoe, Auckland, 2025 New Zealand
Address used since 13 Jun 2014
Ravinder Singh Sandhu - Director (Inactive)
Appointment date: 13 Jun 2014
Termination date: 17 Jun 2014
Address: Manurewa, Auckland, 2102 New Zealand
Address used since 13 Jun 2014
Zamacada Developments Limited
48 Kelvyn Grove
Zamacada Properties Limited
48 Kelvyn Grove
Steve Dally Limited
Unit 1/10 Walpole Avenue
Diy Glass & Glazing Onehunga Limited
30 Kelvyn Grove
Conspectus Consulting Limited
10 Freshney Place
Cerys Benjamin Limited
12 Freshney Place
A Bird Production Management Limited
2 Artisan Place
Junior Fa Enterprises Limited
37 Ingram Street
Nz Promotions Limited
85b Beach Road
Premier Productions Limited
116e Cavendish Drive
Sharon Power Management Limited
13 Lombardia Way
Talentpay Nz Limited
L3, Nexia Centre