Bay Web Design Limited was started on 27 Jul 2005 and issued a number of 9429034672907. This registered LTD company has been supervised by 2 directors: Philip David Solomon - an active director whose contract started on 27 Jul 2005,
Rosalie Diane Crawford - an inactive director whose contract started on 27 Jul 2005 and was terminated on 08 Jun 2015.
As stated in our database (updated on 24 Mar 2024), the company uses 1 address: 7 Fitzroy Road, Bluff Hill, Napier, 4110 (types include: postal, office).
Until 12 Jan 2016, Bay Web Design Limited had been using 25 Thompson Road, Bluff Hill, Napier as their registered address.
BizDb found former names used by the company: from 27 Jul 2005 to 08 Jun 2015 they were named Topshelf Software Limited.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Solomon, Philip David (an individual) located at Bluff Hill, Napier postcode 4110.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Graham, Fiona - located at Bluff Hill, Napier. Bay Web Design Limited has been classified as "Internet website design service" (ANZSIC M700040).
Principal place of activity
63 Carmichael Road, Tauranga, 3110 New Zealand
Previous addresses
Address #1: 25 Thompson Road, Bluff Hill, Napier, 4110 New Zealand
Registered & physical address used from 15 Jul 2014 to 12 Jan 2016
Address #2: 58b Te Mata Road, Havelock North, Havelock North, 4130 New Zealand
Registered & physical address used from 11 Jul 2013 to 15 Jul 2014
Address #3: 63 C Carmichael Road, Bethlehem, Tauranga, 3110 New Zealand
Registered & physical address used from 10 Aug 2010 to 11 Jul 2013
Address #4: 64 C Carmichael Road, Bethlehem, Tauranga New Zealand
Registered address used from 22 Oct 2009 to 10 Aug 2010
Address #5: 63 Carmichael Road, Bethlehem, Tauranga New Zealand
Physical address used from 22 Oct 2009 to 10 Aug 2010
Address #6: C/-bethlehem Accounting, Bethlehem Shopping Centre, Sh2 North, Tauranga
Registered & physical address used from 12 Dec 2007 to 22 Oct 2009
Address #7: Walker Dunn Ltd, Level 7, Whitaker Place, Auckland
Registered address used from 19 Jun 2007 to 12 Dec 2007
Address #8: Main Office, 51 Third Ave, Tauranga
Physical address used from 19 Jun 2007 to 12 Dec 2007
Address #9: 51 Third Avenue, Tauranga
Physical & registered address used from 27 Jul 2005 to 19 Jun 2007
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 25 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Solomon, Philip David |
Bluff Hill Napier 4110 New Zealand |
27 Jul 2005 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Graham, Fiona |
Bluff Hill Napier 4110 New Zealand |
30 Dec 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Crawford, Rosalie Diane |
Mount Maunganui Mount Maunganui 3116 New Zealand |
27 Jul 2005 - 08 Jun 2015 |
Philip David Solomon - Director
Appointment date: 27 Jul 2005
Address: Bluff Hill, Napier, 4110 New Zealand
Address used since 28 Jul 2016
Rosalie Diane Crawford - Director (Inactive)
Appointment date: 27 Jul 2005
Termination date: 08 Jun 2015
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 07 Jul 2014
Te Whareumu Tapui Limited
105 Shakespeare Road
Gernot's Gold Limited
102 Shakespeare Rd
Dinsdale Group Limited
23 Lincoln Road
Castle Peak Homes Limited
Level 1, Wilket House
Adsett Shingle Company Limited
Level 1, 15 Shakespeare Road
New Zealand Pink Lady Growers Association Incorporated
C/-3 Cobden Lane
Cezaa Limited
Gardiner Knobloch Ltd
Liv Strawbridge Limited
153 Shakespeare Road
Mrd Web Limited
3 Byron Street
Snapp Mobile Limited
43 Carlyle Street
The Meaningful Marketing Company Limited
5 Cobden Crescent
Webfox Developments Limited
2 Bridge Street