Bae Enterprise Limited was registered on 15 Mar 2016 and issued an NZ business identifier of 9429042241492. The registered LTD company has been run by 4 directors: Hye Sook Bae - an active director whose contract began on 28 Apr 2017,
Hye Sook Bae - an inactive director whose contract began on 17 Mar 2016 and was terminated on 11 May 2017,
James Bae - an inactive director whose contract began on 15 Mar 2016 and was terminated on 22 Mar 2016,
Hye Sook Bae - an inactive director whose contract began on 15 Mar 2016 and was terminated on 17 Mar 2016.
According to BizDb's data (last updated on 14 Feb 2024), the company registered 1 address: 14 Amuri Avenue, Hanmer Springs, Hanmer Springs, 7334 (type: registered, physical).
Up until 14 Feb 2022, Bae Enterprise Limited had been using 14 Amuri Avenue, Hanmer Springs, Hanmer Springs as their registered address.
A total of 100 shares are allocated to 3 groups (5 shareholders in total). In the first group, 20 shares are held by 1 entity, namely:
Chen, Mengwei (an individual) located at Bishopdale, Christchurch postcode 8053.
The 2nd group consists of 2 shareholders, holds 20% shares (exactly 20 shares) and includes
Bae, James - located at Bishopdale, Christchurch,
James Bae - located at Bishopdale, Christchurch.
The third share allocation (60 shares, 60%) belongs to 2 entities, namely:
Bae, Hye Sook, located at Bishopdale, Christchurch (an individual),
Hye Sook Bae, located at Bishopdale, Christchurch (a director). Bae Enterprise Limited is classified as "Motel operation" (business classification H440045).
Principal place of activity
14 Amuri Avenue, Hanmer Springs, Hanmer Springs, 7334 New Zealand
Previous addresses
Address: 14 Amuri Avenue, Hanmer Springs, Hanmer Springs, 7334 New Zealand
Registered & physical address used from 16 Feb 2018 to 14 Feb 2022
Address: 62 Riccarton Road, Riccarton, Christchurch, 8011 New Zealand
Physical & registered address used from 15 Mar 2016 to 16 Feb 2018
Basic Financial info
Total number of Shares: 100
NZSX Code: 7334
Annual return filing month: February
Annual return last filed: 11 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Individual | Chen, Mengwei |
Bishopdale Christchurch 8053 New Zealand |
15 Mar 2016 - |
Shares Allocation #2 Number of Shares: 20 | |||
Individual | Bae, James |
Bishopdale Christchurch 8053 New Zealand |
15 Mar 2016 - |
Director | James Bae |
Bishopdale Christchurch 8053 New Zealand |
15 Mar 2016 - |
Shares Allocation #3 Number of Shares: 60 | |||
Individual | Bae, Hye Sook |
Bishopdale Christchurch 8053 New Zealand |
15 Mar 2016 - |
Director | Hye Sook Bae |
Bishopdale Christchurch 8053 New Zealand |
15 Mar 2016 - |
Hye Sook Bae - Director
Appointment date: 28 Apr 2017
Address: Hanmer Springs, Hanmer Springs, 7334 New Zealand
Address used since 28 Apr 2017
Hye Sook Bae - Director (Inactive)
Appointment date: 17 Mar 2016
Termination date: 11 May 2017
Address: Bishopdale, Christchurch, 8053 New Zealand
Address used since 17 Mar 2016
James Bae - Director (Inactive)
Appointment date: 15 Mar 2016
Termination date: 22 Mar 2016
Address: Bishopdale, Christchurch, 8053 New Zealand
Address used since 15 Mar 2016
Hye Sook Bae - Director (Inactive)
Appointment date: 15 Mar 2016
Termination date: 17 Mar 2016
Address: Bishopdale, Christchurch, 8053 New Zealand
Address used since 15 Mar 2016
Direct Design Landscapes Limited
19 Leamington Street
Wang Property Limited
18 Bath Street
M A J Trading Limited
18 Bath Street
Insight Infotech Limited
18 Bath Street
Jnab Enterprises Limited
2 Harrogate Street
Alpine Mechanical Limited
115 Woodbank Road
Alpine Springs Limited
121 Argelins Road
Aspen Lodge Motel 2014 Limited
24 Jacks Pass Road
Greenmounts Holiday Management Limited
56 Jacks Pass Road
Insight Infotech Limited
18 Bath Street
Jnab Enterprises Limited
2 Harrogate Street
Mullan Property Management Limited
7 Cheltenham Street