Club Bay View Private Estate Limited (issued an NZ business number of 9429039414458) was started on 12 Oct 1988. 2 addresses are currently in use by the company: 66A Bay Road, Glendowie, Auckland, 1071 (type: registered, physical). 43 Temple St, Meadowbank, Auckland had been their physical address, until 23 Mar 2022. Club Bay View Private Estate Limited used other names, namely: Club Bay View Panoramic Timeshare Resort Limited from 16 Feb 1989 to 23 May 1995, Brandon Services (No. 69) Limited (12 Oct 1988 to 16 Feb 1989). 41480 shares are issued to 5 shareholders who belong to 5 shareholder groups. The first group consists of 1 entity and holds 6345 shares (15.3% of shares), namely:
Coster Motors Mt Albert Limited (an entity) located at Glendowie, Auckland postcode 1071. As far as the second group is concerned, a total of 1 shareholder holds 15.31% of all shares (6350 shares); it includes
Atta Service Station Limited (an entity) - located at Glendowie, Auckland. The 3rd group of shareholders, share allocation (13040 shares, 31.44%) belongs to 1 entity, namely:
Wallis, Anthony Bruce, located at Gladesville, New South Wales (a director). The Businesscheck information was last updated on 08 Apr 2024.
Current address | Type | Used since |
---|---|---|
66a Bay Road, Glendowie, Auckland, 1071 | Registered & physical & service | 23 Mar 2022 |
Name and Address | Role | Period |
---|---|---|
Anthony Bruce Wallis
Gladesville, New South Wales, 2111
Address used since 13 Oct 2021 |
Director | 13 Oct 2021 - current |
Shona Elizabeth Mcinnes
Richmond, 7020
Address used since 11 Dec 2020
Picton, 7281
Address used since 10 Aug 2012
Atawhai, Nelson, 7010
Address used since 16 May 2020 |
Director | 10 Aug 2012 - 20 Apr 2022 |
Raymond Ernest Wallis
Meadowbank, Auckland, 1072
Address used since 06 Oct 2015 |
Director | 03 Feb 1989 - 05 Oct 2021 |
Donald Grant Mcinnes
R.d.9, Whangarei 0179,
Address used since 01 Jun 2007 |
Director | 03 Feb 1989 - 12 Jul 2012 |
Previous address | Type | Period |
---|---|---|
43 Temple St, Meadowbank, Auckland, 1072 | Physical & registered | 28 Aug 2019 - 23 Mar 2022 |
18 Lochiel Road, Remuera, Auckland, 1050 | Registered & physical | 31 Jan 2006 - 28 Aug 2019 |
359-371 Onehunga Mall, Onehunga, Auckland | Registered & physical | 24 Jun 1997 - 31 Jan 2006 |
Shareholder Name | Address | Period |
---|---|---|
Coster Motors Mt Albert Limited Shareholder NZBN: 9429040647975 Entity (NZ Limited Company) |
Glendowie Auckland 1071 |
12 Oct 1988 - current |
Shareholder Name | Address | Period |
---|---|---|
Atta Service Station Limited Shareholder NZBN: 9429040680477 Entity (NZ Limited Company) |
Glendowie Auckland 1071 |
12 Oct 1988 - current |
Shareholder Name | Address | Period |
---|---|---|
Wallis, Anthony Bruce Director |
Gladesville New South Wales 2111 |
14 Mar 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Wallis, Anthony Bruce Director |
Gladesville New South Wales 2111 |
14 Mar 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcinnes, Helen Individual |
Whangarei 1072 |
21 Jun 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcinnes, James Individual |
Whangarei |
12 Oct 1988 - 21 Jun 2021 |
Mcinnes, Elizabeth Constance Individual |
Stoke Nelson 7011 |
22 Mar 2022 - 02 May 2022 |
Mcinnes, Betty Individual |
Atawhai Nelson 7010 |
12 Oct 1988 - 22 Mar 2022 |
Wallis, Raymond Ernest Individual |
Meadowbank |
12 Oct 1988 - 14 Mar 2022 |
Mcinnes, Donald Grant Individual |
R.d.9 Whangarei |
12 Oct 1988 - 03 Jul 2014 |
Lochiel Trustee Limited 14 Lochiel Road |
|
Grafton Ny Services Limited 24 Lochiel Road |
|
Lochiel Enterprises Limited 12 Lochiel Road |
|
Lmw Trustees Limited 17 Wairua Road |
|
Premier Distributors Of New Zealand Limited 17 Lochiel Road |
|
Hume Industries Limited 28 Lochiel Road |