General information

Bay Of Many Coves Resort Limited

Type: NZ Limited Company (Ltd)
9429033156125
New Zealand Business Number
1981450
Company Number
Registered
Company Status

Bay Of Many Coves Resort Limited (issued a New Zealand Business Number of 9429033156125) was registered on 05 Sep 2007. 2 addresses are in use by the company: Level 3, 104 The Terrace, Wellington, 6011 (type: physical, service). Level 5, 104 The Terrace, Wellington had been their physical address, up until 05 Aug 2019. Bay Of Many Coves Resort Limited used other names, namely: Resort Management Limited from 08 Sep 2009 to 15 Oct 2009, Reserve 501 Limited (05 Sep 2007 to 08 Sep 2009). 200000 shares are issued to 5 shareholders who belong to 3 shareholder groups. The first group consists of 3 entities and holds 40000 shares (20 per cent of shares), namely:
Mccaw, Murray Alexander (an individual) located at Hilltop, Taupo postcode 3330,
Bennett, D.w.m (an individual) located at Wadestown, Wellington postcode 6012,
Mccaw, Elaine Rebecca (an individual) located at Hilltop, Taupo postcode 3330. As far as the second group is concerned, a total of 1 shareholder holds 66.67 per cent of all shares (133333 shares); it includes
Byrd Services Limited (an entity) - located at Wadestown, Wellington. The next group of shareholders, share allotment (26667 shares, 13.33%) belongs to 1 entity, namely:
Arvada Holdings Limited, located at Taradale, Napier (an entity). The Businesscheck data was last updated on 29 Feb 2024.

Current address Type Used since
9 Wade Street East, Wadestown, Wellington, 6012 Registered 16 Apr 2018
Level 3, 104 The Terrace, Wellington, 6011 Physical & service 05 Aug 2019
Directors
Name and Address Role Period
Nigel James Gould
Wadestown, Wellington, 6012
Address used since 21 Jul 2015
Director 07 Sep 2009 - current
James Peter Gould
Karori, Wellington, 6012
Address used since 22 Jul 2020
Director 22 Jul 2020 - current
Ross Graham Morley
Tamatea, Napier, 4112
Address used since 22 Jul 2020
Director 22 Jul 2020 - current
Murray Alexander Mccaw
Hilltop, Taupo, 3330
Address used since 11 Jul 2017
Wadestown, Wellington, 6012
Address used since 21 Jul 2015
Director 15 Oct 2009 - 22 Jul 2020
Ross Graham Morley
Greta Point, Wellington,
Address used since 15 Oct 2009
Director 15 Oct 2009 - 31 Jul 2013
Bruno Bordignon
28 Brandon Street, Wellington,
Address used since 05 Sep 2007
Director 05 Sep 2007 - 07 Sep 2009
Scott Moran
28 Brandon Street, Wellington,
Address used since 05 Sep 2007
Director 05 Sep 2007 - 07 Sep 2009
Addresses
Previous address Type Period
Level 5, 104 The Terrace, Wellington, 6011 Physical 25 Feb 2010 - 05 Aug 2019
Level 5, 104 The Terrace, Wellington, 6011 Registered 25 Feb 2010 - 16 Apr 2018
C/-duncan Cotterill, Lvl 2 Tower Building, 50 Customhouse Quay, Wellington Physical & registered 09 Feb 2010 - 25 Feb 2010
Level 4, The Bayleys Building, 28 Brandon Street, Wellington Physical & registered 05 Sep 2007 - 09 Feb 2010
Financial Data
Financial info
200000
Total number of Shares
July
Annual return filing month
18 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 40000
Shareholder Name Address Period
Mccaw, Murray Alexander
Individual
Hilltop
Taupo
3330
19 Oct 2009 - current
Bennett, D.w.m
Individual
Wadestown
Wellington
6012
31 Jul 2013 - current
Mccaw, Elaine Rebecca
Individual
Hilltop
Taupo
3330
31 Jul 2013 - current
Shares Allocation #2 Number of Shares: 133333
Shareholder Name Address Period
Byrd Services Limited
Shareholder NZBN: 9429039860750
Entity (NZ Limited Company)
Wadestown
Wellington
6012
19 Oct 2009 - current
Shares Allocation #3 Number of Shares: 26667
Shareholder Name Address Period
Arvada Holdings Limited
Shareholder NZBN: 9429031879804
Entity (NZ Limited Company)
Taradale
Napier
4112
19 Oct 2009 - current

Historic shareholders

Shareholder Name Address Period
O'brien, Philip
Individual
Wellington
19 Oct 2009 - 31 Jul 2013
Bordignon, Bruno
Individual
28 Brandon Street
Wellington
05 Sep 2007 - 27 Jun 2010
Gould, Nigel James
Individual
Wadestown
Wellington
22 Sep 2009 - 19 Oct 2009
Moran, Scott
Individual
28 Brandon Street
Wellington
05 Sep 2007 - 27 Jun 2010
Location
Companies nearby
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace