Shortcuts

Bath Bomb Nz Limited

Type: NZ Limited Company (Ltd)
9429045844461
NZBN
6180114
Company Number
Registered
Company Status
F332315
Industry classification code
Chemical Wholesaling Nec
Industry classification description
Current address
5 Tiari Place
Mangere East
Auckland 2024
New Zealand
Registered address used since 22 Feb 2018
5 Tiari Place
Mangere East
Auckland 2024
New Zealand
Physical & service address used since 15 May 2019

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Director Tuck Yew Soh Mangere East
Auckland
2024
New Zealand
Individual Soh, Tuck Yew Mangere East
Auckland
2024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Tise, Beulah Mangere East
Auckland
2024
New Zealand
Directors

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

Similar companies

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