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 |
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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Byrd Services Limited Shareholder NZBN: 9429039860750 Entity (NZ Limited Company) |
Wadestown Wellington 6012 |
19 Oct 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Arvada Holdings Limited Shareholder NZBN: 9429031879804 Entity (NZ Limited Company) |
Taradale Napier 4112 |
19 Oct 2009 - current |
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 |
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 |