Bath Bomb Nz Limited, a registered company, was registered on 24 Nov 2016. 9429045844461 is the business number it was issued. "Chemical wholesaling nec" (business classification F332315) is how the company has been classified. The company has been run by 3 directors: Tuck Yew Soh - an active director whose contract began on 16 Nov 2020,
Beulah Tise - an inactive director whose contract began on 14 Feb 2018 and was terminated on 23 Nov 2020,
Tuck Yew Soh - an inactive director whose contract began on 24 Nov 2016 and was terminated on 14 Feb 2018.
Last updated on 16 Mar 2024, the BizDb data contains detailed information about 1 address: 5 Tiari Place, Mangere East, Auckland, 2024 (category: physical, service).
Bath Bomb Nz Limited had been using 5 Tiari Place, Mangere East, Auckland as their physical address up to 15 May 2019.
Other names for the company, as we found at BizDb, included: from 24 Nov 2016 to 12 Feb 2018 they were named Chemicals 101 Limited.
All shares (100 shares exactly) are under control of a single group consisting of 2 entities, namely:
Tuck Yew Soh (a director) located at Mangere East, Auckland postcode 2024,
Soh, Tuck Yew (an individual) located at Mangere East, Auckland postcode 2024.
Previous addresses
Address #1: 5 Tiari Place, Mangere East, Auckland, 2024 New Zealand
Physical address used from 24 Nov 2016 to 15 May 2019
Address #2: 5 Tiari Place, Mangere East, Auckland, 2024 New Zealand
Registered address used from 24 Nov 2016 to 22 Feb 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 03 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Tuck Yew Soh |
Mangere East Auckland 2024 New Zealand |
24 Nov 2016 - |
Individual | Soh, Tuck Yew |
Mangere East Auckland 2024 New Zealand |
24 Nov 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tise, Beulah |
Mangere East Auckland 2024 New Zealand |
15 Jun 2020 - 15 Mar 2021 |
Tuck Yew Soh - Director
Appointment date: 16 Nov 2020
Address: Mangere East, Auckland, 2024 New Zealand
Address used since 16 Nov 2020
Beulah Tise - Director (Inactive)
Appointment date: 14 Feb 2018
Termination date: 23 Nov 2020
Address: Mangere East, Auckland, 2024 New Zealand
Address used since 14 Feb 2018
Tuck Yew Soh - Director (Inactive)
Appointment date: 24 Nov 2016
Termination date: 14 Feb 2018
Address: Mangere East, Auckland, 2024 New Zealand
Address used since 24 Nov 2016
Keys Of The Kingdom Ministries - Life In The Spirit Fellowship International Trust Board
9 Tiari Place
Coolmaster Services Limited
64a Raglan Street
Jai's Mobile Mechanic Limited
81c Raglan Street
Tiare Avaiki Charitable Trust
84 Mayflower Close
Speckless Cleaning Services Limited
76 Raglan Street
Kfc Property Investments Limited
49 Kairanga Street
Albright & Wilson (new Zealand) Limited
298 Great South Road
Basf New Zealand Limited
38 Mahunga Drive
Caldic New Zealand Limited
30 Dunstall Place
Merck Limited
22 Hobill Ave
Tech 'n' Color (nz) Limited
38 Mahunga Drive
Whiteley Corporation Nz Limited
36 Neales Road