General information

Bath Properties Limited

Type: NZ Limited Company (Ltd)
9429040322940
New Zealand Business Number
143301
Company Number
Registered
Company Status

Bath Properties Limited (issued a business number of 9429040322940) was registered on 26 Jun 1924. 2 addresses are in use by the company: 1 The Octagon, Dunedin (type: registered, physical). C/O Moray House, 139 Moray Pl, Dunedin had been their registered address, up to 09 May 1997. Bath Properties Limited used more names, namely: Butterfields Limited from 26 Jun 1924 to 03 Jul 1981, Butterfields Limited (26 Jun 1924 to 03 Jul 1981). 200000 shares are allocated to 4 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 40000 shares (20 per cent of shares), namely:
Chasmont Finance Limited (an entity) located at Dunedin, Dunedin postcode 9016. As far as the second group is concerned, a total of 1 shareholder holds 80 per cent of all shares (exactly 159999 shares); it includes
Chasmont Finance Limited (an entity) - located at Dunedin, Dunedin. The third group of shareholders, share allocation (1 share, 0%) belongs to 2 entities, namely:
Sneddon, Kay, located at Private Bag 1963, Dunedin (an individual),
Kay Sneddon, located at Private Bag 1963, Dunedin (an individual). The Businesscheck information was updated on 20 Mar 2024.

Current address Type Used since
1 The Octagon, Dunedin Service & physical 17 Feb 1992
1 The Octagon, Dunedin Registered 09 May 1997
Contact info
No website
Website
Directors
Name and Address Role Period
Kay Sneddon
Maori Hill, Dunedin, 9010
Address used since 12 Nov 2015
Director 06 Nov 1989 - current
Roye Haugh
Maori Hill, Dunedin, 9010
Address used since 12 Nov 2015
Director 21 Mar 1996 - current
John Charles Munro Sneddon
Helensburgh, Dunedin, 9010
Address used since 12 Nov 2015
Director 24 Nov 2006 - current
Juliet Elizabeth Dow
Maori Hill, Dunedin, 9010
Address used since 31 Aug 2020
Director 31 Aug 2020 - current
Allister Ian Sneddon
Macandrew Bay, Dunedin, 9014
Address used since 23 Nov 2020
Director 23 Nov 2020 - current
Geoffrey Ian Munro Sneddon
Maori Hill, Dunedin, 9010
Address used since 12 Nov 2015
Director 05 Mar 1996 - 25 Nov 2020
Montague Butterfield
Mosgiel,
Address used since 06 Nov 1989
Director 06 Nov 1989 - 28 Feb 1996
Addresses
Previous address Type Period
C/o Moray House, 139 Moray Pl, Dunedin Registered 09 May 1997 - 09 May 1997
- Physical 17 Feb 1992 - 17 Feb 1992
Financial Data
Financial info
200000
Total number of Shares
November
Annual return filing month
27 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 40000
Shareholder Name Address Period
Chasmont Finance Limited
Shareholder NZBN: 9429040314303
Entity (NZ Limited Company)
Dunedin
Dunedin
9016
26 Jun 1924 - current
Shares Allocation #2 Number of Shares: 159999
Shareholder Name Address Period
Chasmont Finance Limited
Shareholder NZBN: 9429040314303
Entity (NZ Limited Company)
Dunedin
Dunedin
9016
26 Jun 1924 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Sneddon, Kay
Individual
Private Bag 1963
Dunedin
26 Jun 1924 - current
Kay Sneddon
Individual
Private Bag 1963
Dunedin
26 Jun 1924 - current

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Chasmont Finance Limited
Type Ltd
Ultimate Holding Company Number 145510
Country of origin NZ
Address 1 The Octagon
Dunedin
Location
Companies nearby
Raumati Farm Limited
139 Moray Place
Wasteco NZ Limited
139 Moray Place
Kotiti Limited
139 Moray Place
Morclarke Developments (2014) Limited
139 Moray Place
Eden Downs Limited
139 Moray Place
Jedburgh Station Limited
139 Moray Place