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).
Previous address
Address: 25 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 18 Mar 2015 to 11 Jul 2017
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Smail, Michael Julius |
Fendalton Christchurch 8052 New Zealand |
18 Mar 2015 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Smail, Annabel Sophia |
Herne Bay Auckland 1011 New Zealand |
18 Mar 2015 - |
Director | Annabel Sophia Smail |
Herne Bay Auckland 1011 New Zealand |
18 Mar 2015 - |
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
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
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