Shortcuts

Bath Co Limited

Type: NZ Limited Company (Ltd)
9429041650790
NZBN
5630426
Company Number
Registered
Company Status
F333905
Industry classification code
Builder Hardware Dealing
Industry classification description
Current address
86 Wigram Road
Wigram
Christchurch 8025
New Zealand
Registered & physical & service address used since 11 Jul 2017

Bath Co Limited was launched on 18 Mar 2015 and issued a business number of 9429041650790. This registered LTD company has been supervised by 2 directors: Michael Julius Smail - an active director whose contract started on 18 Mar 2015,
Annabel Sophia Smail - an inactive director whose contract started on 18 Mar 2015 and was terminated on 30 Oct 2019.
As stated in BizDb's information (updated on 11 Apr 2024), the company registered 1 address: 86 Wigram Road, Wigram, Christchurch, 8025 (type: registered, physical).
Up until 11 Jul 2017, Bath Co Limited had been using 25 Mandeville Street, Riccarton, Christchurch as their registered address.
BizDb found former names used by the company: from 11 Mar 2015 to 15 Oct 2018 they were named Gallery 4 Tiles Limited.
A total of 2 shares are allocated to 2 groups (3 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Smail, Michael Julius (a director) located at Fendalton, Christchurch postcode 8052.
Then there is a group that consists of 2 shareholders, holds 50 per cent shares (exactly 1 share) and includes
Smail, Annabel Sophia - located at Herne Bay, Auckland,
Annabel Smail - located at Herne Bay, Auckland. Bath Co Limited has been classified as "Builder hardware dealing" (ANZSIC F333905).

Addresses

Previous address

Address: 25 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand

Registered & physical address used from 18 Mar 2015 to 11 Jul 2017

Contact info
64 3 3430969
15 Oct 2018 Phone
mikes@smail.co.nz
30 Oct 2019 nzbn-reserved-invoice-email-address-purpose
info@smail.co.nz
15 Oct 2018 Email
www.bathco.nz
15 Oct 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 2

Annual return filing month: October

Annual return last filed: 02 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Director Smail, Michael Julius Fendalton
Christchurch
8052
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Smail, Annabel Sophia Herne Bay
Auckland
1011
New Zealand
Director Annabel Sophia Smail Herne Bay
Auckland
1011
New Zealand
Directors

Michael Julius Smail - Director

Appointment date: 18 Mar 2015

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 18 Mar 2015


Annabel Sophia Smail - Director (Inactive)

Appointment date: 18 Mar 2015

Termination date: 30 Oct 2019

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 18 Mar 2015

Nearby companies

Burlington Bathrooms Limited
86 Wigram Rd

Sea Level Wines Limited
86 Wigram Road

Vcbc Limited
86 Wigram Road

Charter Group Holding Limited
15 Wigram Close

Charter Logistics Limited
15 Wigram Close

Charter Transport Limited
15 Wigram Close

Similar companies

Barry Meyrick Building Limited
16 Willoughby Street

Defender Doors Limited
266 Hardy Street

J Double Builders Limited
306a Hardy Street

Nelson Utilities Limited
8 Shetland Place

Radwood Builders Limited
4 Leslie Hills Drive

Vcbc Limited
86 Wigram Road