Bayside Property Limited (NZBN 9429032924039) was started on 01 Feb 2008. 5 addresess are currently in use by the company: 13 St Andrew Place, Balclutha, Balclutha, 9230 (type: office, delivery). 99 Charlotte Street, Balclutha, Balclutha had been their physical address, until 05 Jun 2018. 1000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 200 shares (20% of shares), namely:
Ingle, Helen Cainglet (an individual) located at Balclutha, Balclutha postcode 9230. As far as the second group is concerned, a total of 1 shareholder holds 80% of all shares (exactly 800 shares); it includes
Ingle, Christopher John (an individual) - located at Balclutha, Balclutha. "Rental of residential property" (ANZSIC L671160) is the category the Australian Bureau of Statistics issued to Bayside Property Limited. The Businesscheck information was updated on 15 Mar 2024.
Current address | Type | Used since |
---|---|---|
13 St Andrew Place, Balclutha, Balclutha, 9230 | Physical & registered & service | 05 Jun 2018 |
13 St Andrew Place, Balclutha, Balclutha, 9230 | Office & delivery & postal | 20 Mar 2020 |
Name and Address | Role | Period |
---|---|---|
Christopher John Ingle
Balclutha, Balclutha, 9230
Address used since 25 May 2018
Ususan, Taguig, 1630
Address used since 10 Jul 2015
Balclutha, Balclutha, 9230
Address used since 17 Oct 2017 |
Director | 01 Feb 2008 - current |
William Patrick Ingle
Mosgiel, Mosgiel, 9024
Address used since 09 Mar 2019
Cromwell, Cromwell, 9310
Address used since 05 May 2016
Saint Kilda, Dunedin, 9012
Address used since 17 Oct 2017
Saint Kilda, Dunedin, 9012
Address used since 25 May 2018 |
Director | 02 Jul 2015 - 09 Dec 2019 |
Danielle Maree Ingle
Sunshine Bay, Queenstown, 9300
Address used since 02 Jul 2015 |
Director | 02 Jul 2015 - 17 Oct 2017 |
Ngaire Elva Ingle
Broad Bay, Dunedin, 9014
Address used since 01 Feb 2008 |
Director | 01 Feb 2008 - 31 Aug 2012 |
13 St Andrew Place , Balclutha , Balclutha , 9230 |
Previous address | Type | Period |
---|---|---|
99 Charlotte Street, Balclutha, Balclutha, 9230 | Physical & registered | 26 Oct 2017 - 05 Jun 2018 |
52 Ray Street, Cromwell, Cromwell, 9310 | Physical & registered | 13 May 2016 - 26 Oct 2017 |
9 Crabbe Place, Cromwell, Cromwell, 9310 | Physical & registered | 15 Jul 2015 - 13 May 2016 |
18 Allans Beach Road, Portobello, Dunedin, 9014 | Registered & physical | 22 Feb 2012 - 15 Jul 2015 |
4 Sandpiper St, Broad Bay, Dunedin | Registered & physical | 01 Feb 2008 - 22 Feb 2012 |
Shareholder Name | Address | Period |
---|---|---|
Ingle, Helen Cainglet Individual |
Balclutha Balclutha 9230 |
02 Feb 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Ingle, Christopher John Individual |
Balclutha Balclutha 9230 |
01 Feb 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Ingle, William Patrick Individual |
Saint Kilda Dunedin 9012 |
10 Jul 2015 - 02 Feb 2019 |
Ingle, Ngaire Elva Individual |
Broad Bay Dunedin |
01 Feb 2008 - 14 Sep 2012 |
Ingle, Danielle Maree Individual |
Sunshine Bay Queenstown 9300 |
10 Jul 2015 - 16 Dec 2019 |
Effective Date | 26 Jun 2015 |
Name | Commonwealth Bank Of Australia |
Type | Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | AU |
Lauriston Farms Limited 1 Crossleigh Crescent |
|
Catlins Senior Citizens Club Incorporated C/o H D Moffat |
|
Knowles Investments Limited 74 James St |
|
Mike Knowles Mechanical Limited 74 James St, Balclutha, 9230 |
|
Clutha Panel Repairs Limited 8 Francis Street |
|
Mason Brothers Limited 60 James Street |
Knowles Investments Limited 74 James St |
4sight Investments Limited 102 Clyde Street |
Mortland Holdings Limited 102 Clyde Street |
Tuapeka Lodge Limited 102 Clyde Street |
M & J Investments Limited 102 Clyde Street |
Hyde Farms Limited 164 Toko Mouth Road |