Shortcuts

Baldwin Boyle Group Limited

Type: NZ Limited Company (Ltd)
9429032143164
NZBN
110554
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M696275
Industry classification code
Public Affairs Consultant Service
Industry classification description
M696280
Industry classification code
Public Relations Counselling Service
Industry classification description
Current address
Po Box 4379
Shortland Street
Auckland 1140
New Zealand
Postal address used since 24 Apr 2019
12 Madden Street
Auckland Central
Auckland 1010
New Zealand
Office & delivery address used since 24 Apr 2019
Level 1, 12 Madden Street
Wynyard Quarter
Auckland 1010
New Zealand
Registered & physical & service address used since 03 May 2019

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).

Addresses

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

Contact info
64 09 3003166
24 Apr 2019 Phone
sarah.redfern@baldwinboyle.com
24 Apr 2019 nzbn-reserved-invoice-email-address-purpose
www.baldwinboyle.com
24 Apr 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 100200
Entity (NZ Limited Company) Baldwin Boyle Group (holdings) Limited
Shareholder NZBN: 9429039490803
Wynyard Quarter
Auckland
1010
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Baldwin Boyle Group (holdings) Limited
Name
Ltd
Type
380734
Ultimate Holding Company Number
NZ
Country of origin
139 Pakenham Street West
Auckland Central
Auckland 1010
New Zealand
Address
Directors

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

Nearby companies

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

Similar companies

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