Baldwin Boyle Group Limited was started on 19 Feb 1981 and issued an NZ business identifier of 9429032143164. This registered LTD company has been managed by 15 directors: Brenda Mary Baldwin - an active director whose contract started on 01 Apr 1989,
Kylie Taylor - an active director whose contract started on 20 Oct 1997,
Daniel Wrigley - an active director whose contract started on 28 Nov 2017,
Carl James Stephens - an active director whose contract started on 28 Nov 2017,
Sarah Joy Redfern - an active director whose contract started on 23 Oct 2020.
As stated in BizDb's data (updated on 26 Mar 2024), this company registered 3 addresses: Level 1, 12 Madden Street, Wynyard Quarter, Auckland, 1010 (registered address),
Level 1, 12 Madden Street, Wynyard Quarter, Auckland, 1010 (physical address),
Level 1, 12 Madden Street, Wynyard Quarter, Auckland, 1010 (service address),
Po Box 4379, Shortland Street, Auckland, 1140 (postal address) among others.
Up until 03 May 2019, Baldwin Boyle Group Limited had been using 139 Pakenham Street West, Auckland Central, Auckland as their physical address.
BizDb identified old names used by this company: from 10 Jun 1981 to 25 Nov 1992 they were called Baldwin Boyle and Associates Limited, from 19 Feb 1981 to 10 Jun 1981 they were called Malcolm Boyle and Associates Limited.
A total of 100200 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100200 shares are held by 1 entity, namely:
Baldwin Boyle Group (Holdings) Limited (an entity) located at Wynyard Quarter, Auckland postcode 1010. Baldwin Boyle Group Limited has been categorised as "Public affairs consultant service" (business classification M696275).
Principal place of activity
12 Madden Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: 139 Pakenham Street West, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 03 May 2018 to 03 May 2019
Address #2: Level 6, 29-33 Shortland Street, Auckland, 1140 New Zealand
Registered & physical address used from 03 May 2010 to 03 May 2018
Address #3: Level 6 29-33 Shortland Street, Auckland
Physical & registered address used from 31 Jan 2006 to 03 May 2010
Address #4: 111 Hurstmere Road, Takapuna
Registered address used from 06 Apr 2000 to 31 Jan 2006
Address #5: 111 Hurstmere Road, Takapuna, Auckland
Physical address used from 30 Jun 1997 to 31 Jan 2006
Address #6: 102 Mokoia Rd, Birkenhead, Auckland
Registered address used from 15 May 1996 to 06 Apr 2000
Basic Financial info
Total number of Shares: 100200
Annual return filing month: April
Annual return last filed: 03 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100200 | |||
Entity (NZ Limited Company) | Baldwin Boyle Group (holdings) Limited Shareholder NZBN: 9429039490803 |
Wynyard Quarter Auckland 1010 New Zealand |
19 Feb 1981 - |
Ultimate Holding Company
Brenda Mary Baldwin - Director
Appointment date: 01 Apr 1989
Address: Mangawhai, Mangawhai, 0505 New Zealand
Address used since 01 Oct 2023
Address: Rd 3, Karikari Peninsula, 0483 New Zealand
Address used since 01 Apr 2021
Address: R D 2, Waipu, 0582 New Zealand
Address used since 01 May 2013
Kylie Taylor - Director
Appointment date: 20 Oct 1997
ASIC Name: Baldwin Boyle Group Pty Limited
Address: Richmond, Melbourne, Victoria, Australia
Address used since 01 Mar 2008
Address: North Sydney, 2060 Australia
Address: North Sydney, 2060 Australia
Daniel Wrigley - Director
Appointment date: 28 Nov 2017
Address: One Tree Hill, Auckland, 1061 New Zealand
Address used since 28 Nov 2017
Carl James Stephens - Director
Appointment date: 28 Nov 2017
Address: Singapore, 249334 Singapore
Address used since 26 Oct 2023
Address: Kim Lin Park, 248867 Singapore
Address used since 01 Apr 2022
Address: Pinewood Gardens, 259850 Singapore
Address used since 28 Nov 2017
Sarah Joy Redfern - Director
Appointment date: 23 Oct 2020
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 23 Oct 2020
Piet De Jong - Director (Inactive)
Appointment date: 01 Jul 2011
Termination date: 03 Feb 2022
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Jul 2011
Daniel Riordan - Director (Inactive)
Appointment date: 01 Jul 2011
Termination date: 19 Jul 2018
Address: Soi Saladaeng, Bangrak, Bangkok 10,500, Thailand
Address used since 01 Jul 2011
Graeme Charles McMillan - Director (Inactive)
Appointment date: 01 Feb 2000
Termination date: 03 Nov 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 16 Apr 2005
Louise Carolynne Nicholson - Director (Inactive)
Appointment date: 01 May 1998
Termination date: 18 Jan 2013
Address: Herne Bay, Auckland 1022,
Address used since 26 Apr 2010
Gregory Grant Shand - Director (Inactive)
Appointment date: 08 Jun 1992
Termination date: 22 Jun 2011
Address: 121 Customs Street, Auckland, 1010 New Zealand
Address used since 27 Aug 2010
Grant Howard Sumpter - Director (Inactive)
Appointment date: 23 Mar 2001
Termination date: 01 Oct 2010
Address: Castor Bay, North Shore City, 0620 New Zealand
Address used since 26 Apr 2010
Malcolm David Boyle - Director (Inactive)
Appointment date: 01 Apr 1989
Termination date: 26 Jul 1999
Address: Remuera, Auckland,
Address used since 01 Apr 1989
Andrew Pirie - Director (Inactive)
Appointment date: 20 Oct 1997
Termination date: 12 Mar 1998
Address: 06 - 04 Marbella Court, Singapore 276953,
Address used since 20 Oct 1997
Paul Murray Lewis - Director (Inactive)
Appointment date: 14 Jul 1995
Termination date: 20 Oct 1997
Address: Browns Bay,
Address used since 14 Jul 1995
Justin Hugh Barnett - Director (Inactive)
Appointment date: 08 Jun 1992
Termination date: 26 Feb 1993
Address: Brooklyn, Wellington,
Address used since 08 Jun 1992
Koordinates Limited
Gridakl, Level 1
Koordinates Trustee Limited
Grid/akl, Level 1
Mott Macdonald New Zealand Limited
Level 2
Boardpro Limited
101 Pakenham Street West
Elemental Digital Industries Limited
101 Pakenham Street
Reconstructionist Limited
1, 101 Pakenham Street West
Baldwin Boyle Trustee Limited
Level 6, 29-33 Shortland Street
Eastern Bridge Limited
Apartment 1305, 6 Lorne Street,
Frenz (nz) Limited
Suite 4j, 72 Wellesley Street
Nolly Consulting Limited
10 Customs Street
The Halo Effect Limited
Suite 1, 171 Hobson Street
Willthink Limited
19 Victoria Street West