Bays Ice Cream Parlour Limited, a registered company, was started on 15 Aug 2002. 9429036371556 is the New Zealand Business Number it was issued. "Ice cream retailing" (business classification H451235) is how the company has been classified. The company has been managed by 2 directors: Malcolm Clyde John Mcdonald - an active director whose contract began on 15 Aug 2002,
Ann Mcdonald - an active director whose contract began on 15 Aug 2002.
Last updated on 09 Apr 2024, the BizDb data contains detailed information about 3 addresses this company registered, namely: Flat 2, 47 Palliser Lane, Browns Bay, Auckland, 0630 (registered address),
Flat 2, 47 Palliser Lane, Browns Bay, Auckland, 0630 (physical address),
Flat 2, 47 Palliser Lane, Browns Bay, Auckland, 0630 (service address),
Flat 2, 47 Palliser Lane, Browns Bay, Auckland, 0632 (office address) among others.
Bays Ice Cream Parlour Limited had been using Building 1, Unit A, 100 Bush Road, Rosedale, Auckland as their registered address up to 19 Sep 2019.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 50 shares (50%).
Principal place of activity
Flat 2, 47 Palliser Lane, Browns Bay, Auckland, 0632 New Zealand
Previous addresses
Address #1: Building 1, Unit A, 100 Bush Road, Rosedale, Auckland, 0751 New Zealand
Registered address used from 16 Aug 2019 to 19 Sep 2019
Address #2: 165-169 Target Road, Wairau Valley, Albany, North Shore, 0627 New Zealand
Registered address used from 15 Aug 2017 to 16 Aug 2019
Address #3: 100 Bush Road, Building 1 Unit A, Albany, North Shore, 0632 New Zealand
Registered address used from 28 Aug 2015 to 15 Aug 2017
Address #4: Direct Link, 3a Apollo Drive, Albany, North Shore New Zealand
Registered address used from 31 Jul 2009 to 28 Aug 2015
Address #5: 55 Clyde Road, Browns Bay, Auckland, 0630 New Zealand
Physical address used from 13 Sep 2004 to 19 Sep 2019
Address #6: Direct Link, Building D 42 Tawa Drive, Albany, North Shore Auckland
Registered address used from 13 Sep 2004 to 31 Jul 2009
Address #7: Richards Woodhouse, 105 Trafalgar Street, Nelson
Registered & physical address used from 18 Apr 2004 to 13 Sep 2004
Address #8: Level 1, 20 Link Drive, Wairau Park, North Shore City
Registered & physical address used from 22 Sep 2003 to 18 Apr 2004
Address #9: Clearmount House, 9 Buxton Square, Nelson
Registered & physical address used from 15 Aug 2002 to 22 Sep 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 14 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Mcdonald, Ann |
Browns Bay North Shore City New Zealand |
15 Aug 2002 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Mcdonald, Malcolm Clyde John |
Browns Bay North Shore City New Zealand |
15 Aug 2002 - |
Malcolm Clyde John Mcdonald - Director
Appointment date: 15 Aug 2002
Address: Browns Bay, North Shore City, 0630 New Zealand
Address used since 20 Aug 2015
Ann Mcdonald - Director
Appointment date: 15 Aug 2002
Address: Browns Bay, North Shore City, 0630 New Zealand
Address used since 20 Aug 2015
Toben Decorating Limited
16 D Link Drive
Ticketing Products & Services Limited
5c Target Court
Auto Zoom Limited
1 Remus Pl
Shore Property Management Limited
1/2d Sunnynook Rd
Drive N Save Cars Limited
Suite 01, 69 Wairau Road
Auckland Christian Assembly
26 Albany Highway
Black Kitten Limited
16 Mulroy Place
East.t Sweet Limited
102 Archers Road
Retro Cart Limited
Flat 2, 17 Omana Road
The Dessert Depot Limited
6d Channel View Road
Tong's Limited
28 Loughros Place
Ys Riccarton Limited
Level 2, Building 3, Constellation Drive