Boconcept Nz Limited, a registered company, was launched on 17 Sep 2007. 9429033144214 is the number it was issued. "Furniture retailing" (business classification G421150) is how the company has been classified. This company has been run by 6 directors: Alastair Michael Acland - an active director whose contract began on 17 Sep 2007,
Margot Louise Acland - an active director whose contract began on 17 Sep 2007,
Jeffrey Ryan Davoren - an active director whose contract began on 01 Dec 2017,
Jason Lewis Grant - an active director whose contract began on 05 May 2022,
Kevin George Grant - an inactive director whose contract began on 17 Sep 2007 and was terminated on 01 Jun 2022.
Last updated on 20 Apr 2024, the BizDb data contains detailed information about 1 address: Level 3 Bloc, 20 Normanby Road, Mount Eden, Auckland, 1024 (category: office, physical).
Boconcept Nz Limited had been using Level 2, Chamber Of Commerce Bldg, 100 Mayoral Dr, Auckland as their registered address up to 08 May 2017.
A total of 300 shares are allocated to 6 shareholders (6 groups). The first group includes 60 shares (20 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 30 shares (10 per cent). Lastly we have the next share allotment (30 shares 10 per cent) made up of 1 entity.
Principal place of activity
Level 3 Bloc, 20 Normanby Road, Mount Eden, Auckland, 1024 New Zealand
Previous address
Address #1: Level 2, Chamber Of Commerce Bldg, 100 Mayoral Dr, Auckland New Zealand
Registered & physical address used from 17 Sep 2007 to 08 May 2017
Basic Financial info
Total number of Shares: 300
Annual return filing month: September
Annual return last filed: 11 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Individual | Grant, Innes |
R D 1 Howick 2571 New Zealand |
04 Apr 2023 - |
Shares Allocation #2 Number of Shares: 30 | |||
Individual | Dickey, Cameron Grant |
Waikanae Beach Waikanae 5036 New Zealand |
10 Feb 2020 - |
Shares Allocation #3 Number of Shares: 30 | |||
Individual | Murrell, Annaliese Kyrena |
Avondale Auckland 0600 New Zealand |
10 Feb 2020 - |
Shares Allocation #4 Number of Shares: 60 | |||
Director | Davoren, Jeffrey Ryan |
Avondale Auckland 0600 New Zealand |
15 May 2018 - |
Shares Allocation #5 Number of Shares: 60 | |||
Individual | Acland, Margot Louise |
St Marys Bay Auckland 1011 New Zealand |
17 Sep 2007 - |
Shares Allocation #6 Number of Shares: 60 | |||
Individual | Acland, Alastair Michael |
St Marys Bay Auckland 1011 New Zealand |
17 Sep 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Grant, Kevin George |
Whitford R D 1, Howick 2571 New Zealand |
17 Sep 2007 - 04 Apr 2023 |
Individual | Mckechnie, Euan John |
Epsom Auckland 1024 |
17 Sep 2007 - 10 Oct 2008 |
Individual | Grant, Kevin George |
Whitford R D 1, Howick 2571 New Zealand |
17 Sep 2007 - 04 Apr 2023 |
Individual | Grant, Kevin George |
Whitford R D 1, Howick 2571 New Zealand |
17 Sep 2007 - 04 Apr 2023 |
Alastair Michael Acland - Director
Appointment date: 17 Sep 2007
Address: St Marys Bay, Auckland, 1011 New Zealand
Address used since 17 Sep 2007
Margot Louise Acland - Director
Appointment date: 17 Sep 2007
Address: St Marys Bay, Auckland, 1011 New Zealand
Address used since 17 Sep 2007
Jeffrey Ryan Davoren - Director
Appointment date: 01 Dec 2017
Address: Avondale, Auckland, 0600 New Zealand
Address used since 11 Sep 2020
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 01 Dec 2017
Jason Lewis Grant - Director
Appointment date: 05 May 2022
Address: Whitford, 2576 New Zealand
Address used since 05 May 2022
Kevin George Grant - Director (Inactive)
Appointment date: 17 Sep 2007
Termination date: 01 Jun 2022
Address: Whitford, R D 1, Howick, 2571 New Zealand
Address used since 30 Sep 2015
Euan John Mckechnie - Director (Inactive)
Appointment date: 17 Sep 2007
Termination date: 01 Apr 2009
Address: Epsom, Auckland 1024, New Zealand
Address used since 10 Oct 2008
Trustee Service No. 86 Limited
Level 3
Mcfetridge Trustee Company Limited
Ground Floor
Crackerjack Promotions Limited
Level 1 Chamber Of Commerce Building
M K S Holdings Limited
Ground Floor
Lancaster Antiques Limited
Ground Floor
Cafe On The Rocks Limited
Ground Floor
Avf Limited
Suite 3c, 16 Liverpool Street
Black 6 Holdings Limited
44 Wellesley Street
Country Theme (auckland) Limited
Level 4, Smith & Caughey Bldg
Dark Blue Limited
12c/109 Vincent St
Hurdleys Office Furniture Limited
Level 8
Smartspace Workplace Solutions Limited
Level 1, 171 Hobson Street