Bay Canon Limited was launched on 23 Jun 1997 and issued a business number of 9429038082351. This registered LTD company has been managed by 5 directors: Russell John Angus - an active director whose contract started on 23 Jun 1997,
Paul Theodore Riepen - an active director whose contract started on 16 Oct 1998,
Derek Alexander Stirling - an inactive director whose contract started on 04 Jul 2003 and was terminated on 01 Apr 2017,
Paul Lester Ulyatt - an inactive director whose contract started on 16 Oct 1998 and was terminated on 31 Dec 2002,
Brent Philip Angus - an inactive director whose contract started on 23 Jun 1997 and was terminated on 09 May 2000.
According to BizDb's information (updated on 24 Feb 2024), this company uses 1 address: 4 Thompson Road, Bluff Hill, Napier, 4110 (category: registered, service).
Up until 11 Aug 2014, Bay Canon Limited had been using 60 Taradale Road, Onekawa, Napier as their physical address.
A total of 100000 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 50000 shares are held by 1 entity, namely:
Angus Consulting Limited (an entity) located at Bluff Hill, Napier postcode 4110.
The second group consists of 1 shareholder, holds 50% shares (exactly 50000 shares) and includes
Riepen, Paul Theodore - located at R D 5, Hastings. Bay Canon Limited was classified as "Office machine repair and maintenance" (ANZSIC S942260).
Previous addresses
Address #1: 60 Taradale Road, Onekawa, Napier New Zealand
Physical & registered address used from 16 Oct 2008 to 11 Aug 2014
Address #2: 11 Lawrence Road, Napier
Physical & registered address used from 01 Mar 2004 to 16 Oct 2008
Address #3: C/- Computerland Hawkes Bay, 164 Dickens Street, Napier
Physical & registered address used from 19 Nov 2002 to 01 Mar 2004
Address #4: Computerland H B Building, 429 West Heretaunga Street, Hastings
Registered address used from 11 Apr 2000 to 19 Nov 2002
Address #5: Computerland H B Building, 429 West Heretaunga Street, Hastings
Physical address used from 23 Jun 1997 to 19 Nov 2002
Basic Financial info
Total number of Shares: 100000
Annual return filing month: August
Annual return last filed: 13 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50000 | |||
Entity (NZ Limited Company) | Angus Consulting Limited Shareholder NZBN: 9429040239767 |
Bluff Hill Napier 4110 New Zealand |
23 Jun 1997 - |
Shares Allocation #2 Number of Shares: 50000 | |||
Individual | Riepen, Paul Theodore |
R D 5 Hastings 4175 New Zealand |
23 Jun 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ulyatt, Paul Lester |
Greenmeadows Napier |
23 Jun 1997 - 27 Jun 2010 |
Individual | Sterling, Derek Alexander |
Rd 5 Hastings 4175 New Zealand |
20 Sep 2004 - 03 Jul 2017 |
Ultimate Holding Company
Russell John Angus - Director
Appointment date: 23 Jun 1997
Address: Bluff Hill, Napier, 4110 New Zealand
Address used since 14 Aug 2010
Address: Bluff Hill, Napier, 4110 New Zealand
Address used since 02 Aug 2017
Paul Theodore Riepen - Director
Appointment date: 16 Oct 1998
Address: R D 5, Hastings, 4175 New Zealand
Address used since 25 Aug 2015
Address: Napier, 4182 New Zealand
Address used since 12 Aug 2019
Derek Alexander Stirling - Director (Inactive)
Appointment date: 04 Jul 2003
Termination date: 01 Apr 2017
Address: Rd 5, Hastings, 4175 New Zealand
Address used since 25 Aug 2015
Paul Lester Ulyatt - Director (Inactive)
Appointment date: 16 Oct 1998
Termination date: 31 Dec 2002
Address: Greenmeadows, Napier,
Address used since 16 Oct 1998
Brent Philip Angus - Director (Inactive)
Appointment date: 23 Jun 1997
Termination date: 09 May 2000
Address: Napier,
Address used since 23 Jun 1997
Contact Trust
6 Owen Street
Te Taiwhenua O Te Whanganui A Orotu Incorporated
6 Owen Street
B F Hastings Limited
70 Carlyle Street
Ignite Hawkes Bay Limited
70 Carlyle Street
Hawkes Bay Motors Napier Limited
9 Owen Street
7wnhb Regimental Association Incorporated
7 Faraday St
Accent Music Limited
4316-c State Hwy 23
Blessings Enterprise Limited
1181 Cameron Road
Databack & It Solution Limited
Level 1, Garden Place
In2it Limited
14 Knox Street
Irepair & Gadgets Limited
173 Victoria Avenue
Office Tech Finance Limited
46 Taupiri Street