Bap Enterprises Limited (issued an NZ business identifier of 9429031384995) was started on 14 Sep 2010. 11 addresess are currently in use by the company: 9 Horoeka Ct, Pukete, Hamilton, 3200 (type: registered, physical). 7 Merlot Place, Rototuna, Hamilton had been their physical address, until 10 Aug 2022. Bap Enterprises Limited used other aliases, namely: Coffee Cafe Limited from 10 Sep 2010 to 27 Feb 2015. 200 shares are allocated to 4 shareholders who belong to 2 shareholder groups. The first group contains 2 entities and holds 100 shares (50 per cent of shares), namely:
Coates-Harris, Jacqueline Erna (an individual) located at Rototuna, Hamilton postcode 3210,
Brooks, Joyce Ellen (an individual) located at Pukete, Hamilton postcode 3200. In the second group, a total of 2 shareholders hold 50 per cent of all shares (exactly 100 shares); it includes
Piacun, Ivan Antoni (a director) - located at Rototuna, Hamilton,
Brooks, Joyce Ellen (an individual) - located at Pukete, Hamilton. "Computer software retailing (except computer games)" (ANZSIC G422220) is the classification the ABS issued Bap Enterprises Limited. Businesscheck's data was updated on 18 Mar 2024.
Current address | Type | Used since |
---|---|---|
5 Hardley Street, Whitiora, Hamilton, 3200 | Other (Address For Share Register) | 14 Aug 2015 |
11 Hardley Street, Whitiora, Hamilton, 3200 | Other (Address For Share Register) | 22 Aug 2017 |
7 Merlot Place, Rototuna, Hamilton, 3210 | Office & postal & delivery | 01 Aug 2019 |
9 Horoeka Court, Pukete, Hamilton, 3200 | Shareregister & other (Address For Share Register) & other (Address for Records) & records | 03 Aug 2021 |
Name and Address | Role | Period |
---|---|---|
Ivan Antoni Piacun
Rototuna, Hamilton, 3210
Address used since 14 Sep 2010 |
Director | 14 Sep 2010 - current |
Sue Lorraine Piacun
Flagstaff, Hamilton, 3210
Address used since 07 Aug 2020
Rototuna, Hamilton, 3210
Address used since 14 Sep 2010 |
Director | 14 Sep 2010 - 20 Feb 2021 |
Naomi Bentley
Huntington, Hamilton, 3210
Address used since 14 Sep 2010 |
Director | 14 Sep 2010 - 03 Dec 2010 |
Eric Johannes Bentley
Huntington, Hamilton, 3210
Address used since 14 Sep 2010 |
Director | 14 Sep 2010 - 03 Dec 2010 |
Type | Used since | |
---|---|---|
9 Horoeka Court, Pukete, Hamilton, 3200 | Shareregister & other (Address For Share Register) & other (Address for Records) & records | 03 Aug 2021 |
9 Horoeka Ct, Pukete, Hamilton, 3200 | Registered & physical & service | 10 Aug 2022 |
7 Merlot Place , Rototuna , Hamilton , 3210 |
Previous address | Type | Period |
---|---|---|
7 Merlot Place, Rototuna, Hamilton, 3210 | Physical & registered | 12 Aug 2021 - 10 Aug 2022 |
9 Horoeka Ct, Pukete, Hamilton, 3200 | Registered & physical | 22 Apr 2021 - 12 Aug 2021 |
11 Hardley Street, Whitiora, Hamilton, 3200 | Physical & registered | 07 Apr 2017 - 22 Apr 2021 |
5 Hardley Street, Whitiora, Hamilton, 3200 | Physical & registered | 21 Mar 2014 - 07 Apr 2017 |
11 Clifton Road, Hamilton Central, Hamilton, 3204 | Registered & physical | 23 Aug 2012 - 21 Mar 2014 |
Unit 2, 11 Clifton Road, Hamilton Central, Hamilton, 3204 | Registered | 14 Sep 2010 - 23 Aug 2012 |
1009 Heaphy Terrace, Fairfield, Hamilton, 3214 | Physical | 14 Sep 2010 - 23 Aug 2012 |
Shareholder Name | Address | Period |
---|---|---|
Coates-harris, Jacqueline Erna Individual |
Rototuna Hamilton 3210 |
02 Aug 2022 - current |
Brooks, Joyce Ellen Individual |
Pukete Hamilton 3200 |
14 Sep 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Piacun, Ivan Antoni Director |
Rototuna Hamilton 3210 |
14 Sep 2010 - current |
Brooks, Joyce Ellen Individual |
Pukete Hamilton 3200 |
14 Sep 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Coates-harris, Jacquilene Individual |
Rototuna Hamilton 3210 |
02 Aug 2022 - 02 Aug 2022 |
Bentley, Eric Johannes Individual |
Huntington Hamilton 3210 |
14 Sep 2010 - 22 Dec 2010 |
Piacun, Sue Lorraine Individual |
Flagstaff Hamilton 3210 |
14 Sep 2010 - 02 Aug 2022 |
Eric Johannes Bentley Director |
Huntington Hamilton 3210 |
14 Sep 2010 - 22 Dec 2010 |
Naomi Bentley Director |
Huntington Hamilton 3210 |
14 Sep 2010 - 22 Dec 2010 |
Bentley, Naomi Individual |
Huntington Hamilton 3210 |
14 Sep 2010 - 22 Dec 2010 |
Dunport Enterprises Limited 11 Hardley Street |
|
Altan Limited 11 Hardley Street |
|
Agility Holdings Limited 11 Hardley Street |
|
Waikato Orthopaedics Limited 11 Hardley Street |
|
Jrb Ag Services Limited 11 Hardley Street |
|
Shand Holdings Limited 11 Hardley Street |
Evoevents Limited 14a Ridout Street |
Dolphinsoft Limited 5 Balmoral Rise |
Partner Foundary Limited 5 Balmoral Rise |
The Virus Centre Limited 697b Wairere Drive |
Bim Holoview Limited 236 Lee Martin Road |
The Distillers Co (n.z.) Limited 6 Daniel Crescent |