Bay Ground Control Limited was registered on 15 Mar 2017 and issued an NZBN of 9429046014115. This registered LTD company has been supervised by 2 directors: Dean John Wilcox - an active director whose contract began on 15 Mar 2017,
Danielle Jane Wilcox - an active director whose contract began on 15 Mar 2017.
According to BizDb's information (updated on 25 Mar 2024), the company uses 5 addresess: 60A Enterprise Drive, Papamoa Beach, Papamoa, 3118 (postal address),
60A Enterprise Drive, Papamoa Beach, Papamoa, 3118 (office address),
60A Enterprise Drive, Papamoa Beach, Papamoa, 3118 (delivery address),
60A Enterprise Drive, Papamoa Beach, Papamoa, 3118 (registered address) among others.
Up until 05 Sep 2022, Bay Ground Control Limited had been using 6 Mark Road, Mount Maunganui, Mount Maunganui as their registered address.
A total of 120 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 60 shares are held by 1 entity, namely:
Wilcox, Danielle Jane (a director) located at Kaitaia postcode 0481.
Another group consists of 1 shareholder, holds 50% shares (exactly 60 shares) and includes
Wilcox, Dean John - located at Welcome Bay, Tauranga. Bay Ground Control Limited is classified as "Drilling contractor - construction nec" (ANZSIC E329931).
Other active addresses
Address #4: 60a Enterprise Drive, Papamoa Beach, Papamoa, 3118 New Zealand
Registered & physical & service address used from 05 Sep 2022
Address #5: 60a Enterprise Drive, Papamoa Beach, Papamoa, 3118 New Zealand
Postal & office & delivery address used from 15 May 2023
Principal place of activity
6c Mark Road, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Previous addresses
Address #1: 6 Mark Road, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Registered & physical address used from 10 Jun 2019 to 05 Sep 2022
Address #2: Unit 1, 12 Maleme Street, Greerton, Tauranga, 3112 New Zealand
Registered & physical address used from 08 May 2018 to 10 Jun 2019
Address #3: 1 Mynah Place, Welcome Bay, Tauranga, 3112 New Zealand
Physical & registered address used from 15 Mar 2017 to 08 May 2018
Basic Financial info
Total number of Shares: 120
Annual return filing month: May
Annual return last filed: 15 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Director | Wilcox, Danielle Jane |
Kaitaia 0481 New Zealand |
15 Mar 2017 - |
Shares Allocation #2 Number of Shares: 60 | |||
Director | Wilcox, Dean John |
Welcome Bay Tauranga 3112 New Zealand |
15 Mar 2017 - |
Dean John Wilcox - Director
Appointment date: 15 Mar 2017
Address: Welcome Bay, Tauranga, 3112 New Zealand
Address used since 15 Mar 2017
Danielle Jane Wilcox - Director
Appointment date: 15 Mar 2017
Address: Kaitaia, 0481 New Zealand
Address used since 07 May 2023
Address: Welcome Bay, Tauranga, 3112 New Zealand
Address used since 23 Feb 2023
Address: Kaitaia, 0481 New Zealand
Address used since 24 Feb 2022
Address: Welcome Bay, Tauranga, 3112 New Zealand
Address used since 15 Mar 2017
Access Elevators Limited
Cnr Maleme St & Tangmere Place
Chemtrex Limited
17 Maleme Street
Marra Share Plan Trustee Limited
6 Tangmere Place, Greerton
Bethel Investments 2009 Limited
6 Tangmere Place, Greerton
Zarmar Investments Limited
6 Tangmere Place, Greerton
Marra Construction (2004) Limited
6 Tangmere Place
Dcn Drilling Limited
109 Main Road
Duyvestyn Drainage Limited
45-49 Tirau Street
Inline Drilling Limited
284 Runciman Road
Interdrill Limited
Level 2, Bupa House
Rig Rentals Limited
32 Tirau Street
Swat Limited
40a Fairlands Avenue