Bay Landscapes Nelson (2005) Limited (issued an NZ business identifier of 9429034531754) was incorporated on 19 Sep 2005. 6 addresess are in use by the company: Po Box 3573, Richmond, Richmond, 7050 (type: postal, office). 3 Byron Street, Napier South, Napier had been their physical address, up to 14 Apr 2021. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 50 shares (50 per cent of shares), namely:
Norriss, Lesley Jean (an individual) located at Richmond,, Nelson 7081 postcode 7020. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (50 shares); it includes
Norriss, William Graham Hugh (an individual) - located at Richmond,, Nelson 7081. "Garden supply retailing nec" (business classification G423230) is the classification the ABS issued Bay Landscapes Nelson (2005) Limited. Our information was last updated on 14 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 9, 86 Victoria Street, Wellington Central, Wellington, 6011 | Other (Address For Share Register) | 19 May 2017 |
Level 1, 3 Byron Street, Napier, 4112 | Physical & registered & service | 14 Apr 2021 |
Po Box 3573, Richmond, Richmond, 7050 | Postal | 05 Mar 2024 |
38 Artillery Place,, Richmond,, Nelson 7081, 4112 | Office & delivery | 05 Mar 2024 |
Name and Address | Role | Period |
---|---|---|
Lesley Jean Norriss
Richmond, Nelson 7081, 7020
Address used since 05 Mar 2024
Richmond, Richmond, 7020
Address used since 19 May 2017 |
Director | 19 Sep 2005 - current |
William Graham Hugh Norriss
Richmond, Nelson 7081, 7020
Address used since 05 Mar 2024
Richmond, Richmond, 7020
Address used since 19 May 2017 |
Director | 19 Sep 2005 - current |
Type | Used since | |
---|---|---|
38 Artillery Place,, Richmond,, Nelson 7081, 4112 | Office & delivery | 05 Mar 2024 |
Previous address | Type | Period |
---|---|---|
3 Byron Street, Napier South, Napier, 4110 | Physical & registered | 13 Apr 2021 - 14 Apr 2021 |
Level 6, 204 Thorndon Quay, Pipitea, Wellington, 6011 | Registered & physical | 30 May 2019 - 13 Apr 2021 |
Level 9, 86 Victoria Street, Wellington Central, Wellington, 6011 | Registered & physical | 29 May 2017 - 30 May 2019 |
58 Oriental Parade, Oriental Bay, Wellington, 6011 | Registered & physical | 23 Mar 2016 - 29 May 2017 |
Level 1, 47 Bridge Street, Nelson, 7010 | Registered & physical | 21 Mar 2014 - 23 Mar 2016 |
Carran Miller Strawbridge Ltd, 3rd Floor, Clifford House, 38 Halifax Street, Nelson 7010 | Registered & physical | 22 Mar 2010 - 21 Mar 2014 |
C/o Carran Miller Limited, 38 Halifax Street, Nelson | Registered & physical | 19 Sep 2005 - 22 Mar 2010 |
Shareholder Name | Address | Period |
---|---|---|
Norriss, Lesley Jean Individual |
Richmond, Nelson 7081 7020 |
19 Sep 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Norriss, William Graham Hugh Individual |
Richmond, Nelson 7081 7020 |
19 Sep 2005 - current |
Assure Legal Limited Level 1, 79 Taranaki Street |
|
B+lnz Genetics Limited Level 4, 154 Featherston Street |
|
Ignition Films Limited Level 4, 111 Customhouse Quay |
|
Stewart Baillie Limited Level 3, 44 Victoria Street |
|
Tbfree New Zealand Limited Level 9, 15 Willeston Street |
|
Ospri New Zealand Limited Level 9, 15 Willeston Street |
California Home & Garden (lower Hutt) Limited 3 Inverell Way |
Woodburn Enterprises Limited 91 Woodburn Drive |
Upper Hutt Produce Limited 7d Gibbons Street |
The Map Pack Limited 4 Maoribank Grove |
Devon Nursery Limited 242 Old Renwick Road |
Rosco's Bulk Yard Limited 36 Gladstone Street |