Boart Longyear (Nz) Limited, a registered company, was registered on 03 Mar 2003. 9429036107544 is the NZ business number it was issued. "Drilling and blasting services to mines and quarries - except entire mining operation" (business classification B109005) is how the company has been classified. The company has been managed by 15 directors: Kenneth Reid - an active director whose contract started on 08 Sep 2023,
Shannon Tee Emrick - an inactive director whose contract started on 20 Mar 2018 and was terminated on 08 Sep 2023,
Samuel David Mcmillan - an inactive director whose contract started on 14 Feb 2020 and was terminated on 12 May 2023,
Robert Mark Closner - an inactive director whose contract started on 31 Oct 2017 and was terminated on 14 Feb 2020,
Matthew Robert Broomfield - an inactive director whose contract started on 01 Aug 2013 and was terminated on 05 Mar 2018.
Last updated on 21 Mar 2024, the BizDb data contains detailed information about 1 address: Level 7, The Bayleys Building, 36 Brandon Street, Wellington, 6011 (type: postal, office).
Boart Longyear (Nz) Limited had been using Level 7, The Bayleys Building, 28 Brandon Street, Wellington as their registered address up until 20 Mar 2020.
Other names used by this company, as we found at BizDb, included: from 03 Mar 2003 to 29 May 2006 they were called Drillwell Holdings New Zealand Limited.
A single entity controls all company shares (exactly 100 shares) - Boart Longyear Pty Limited - located at 6011, Burbridge Business Park, Adelaide Airport Sa.
Principal place of activity
Level 7, The Bayleys Building, 36 Brandon Street, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 7, The Bayleys Building, 28 Brandon Street, Wellington New Zealand
Registered & physical address used from 07 Aug 2003 to 20 Mar 2020
Address #2: Ernst & Young, Level 14, 41 Shortland Street, Auckland
Registered & physical address used from 03 Mar 2003 to 07 Aug 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Financial report filing month: December
Annual return last filed: 01 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Boart Longyear Pty Limited |
Burbridge Business Park Adelaide Airport Sa 5950 Australia |
17 Jan 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Longyear Holdings Nz Limited | 03 Mar 2003 - 28 Mar 2006 | |
Other | Null - Longyear Holdings Nz Limited | 03 Mar 2003 - 28 Mar 2006 |
Ultimate Holding Company
Kenneth Reid - Director
Appointment date: 08 Sep 2023
ASIC Name: Boart Longyear Australia Pty Ltd
Address: Henley Beach, Sa, 5022 Australia
Address used since 08 Sep 2023
Shannon Tee Emrick - Director (Inactive)
Appointment date: 20 Mar 2018
Termination date: 08 Sep 2023
ASIC Name: Boart Longyear Australia Pty Ltd
Address: North Adelaide, South Australia, 5006 Australia
Address used since 20 Mar 2018
Address: Adelaide Airport, Sa, 5950 Australia
Samuel David McMillan - Director (Inactive)
Appointment date: 14 Feb 2020
Termination date: 12 May 2023
ASIC Name: Boart Longyear Australia Pty Ltd
Address: South Australia, 5950 Australia
Address: South Australia, 5070 Australia
Address used since 14 Feb 2020
Robert Mark Closner - Director (Inactive)
Appointment date: 31 Oct 2017
Termination date: 14 Feb 2020
Address: Toronto, Ontario, Canada
Address used since 31 Oct 2017
Matthew Robert Broomfield - Director (Inactive)
Appointment date: 01 Aug 2013
Termination date: 05 Mar 2018
ASIC Name: Boart Longyear Australia Pty Ltd
Address: Kings Park, South Australia, 5034 Australia
Address used since 30 Jun 2017
Address: Clarence Gardens, South Australia, 5039 Australia
Address used since 01 Aug 2013
Address: Adelaide Airport, 5950 Australia
Address: Adelaide Airport, 5950 Australia
Fabrizio R. - Director (Inactive)
Appointment date: 01 Sep 2008
Termination date: 24 Oct 2017
Address: Holladay, Utah 84117, United States
Address used since 01 Sep 2008
Frank C. - Director (Inactive)
Appointment date: 01 Sep 2008
Termination date: 08 Mar 2016
Address: Sandy, Utah 84093, United States
Address used since 01 Sep 2008
Paul Wesley Blewett - Director (Inactive)
Appointment date: 01 Aug 2013
Termination date: 29 Jan 2016
ASIC Name: Boart Longyear Australia Pty Ltd
Address: Beulah Park, South Australia, 5067 Australia
Address used since 01 Aug 2013
Address: Adelaide Airport, 5950 Australia
Address: Adelaide Airport, 5950 Australia
Michael Joseph Downey - Director (Inactive)
Appointment date: 03 Mar 2003
Termination date: 01 Aug 2013
Address: Clarence Park, South Australia 5034, Australia,
Address used since 03 Mar 2003
Steven Anthony Sangalli - Director (Inactive)
Appointment date: 01 Mar 2013
Termination date: 01 Aug 2013
Address: Glenelg, South Australia, 5067 Australia
Address used since 01 Mar 2013
Kent Roberts Hoots - Director (Inactive)
Appointment date: 28 Jul 2007
Termination date: 01 Mar 2013
Address: North Brighton, South Australia, Australia,
Address used since 28 Jul 2007
Anthony James Macpherson - Director (Inactive)
Appointment date: 17 Mar 2006
Termination date: 19 Sep 2008
Address: Somerton Park, South Australia 5044,
Address used since 17 Mar 2006
John Reginald Winkworth - Director (Inactive)
Appointment date: 17 Mar 2006
Termination date: 28 Jul 2007
Address: St Heliers, Auckland 1005,
Address used since 17 Mar 2006
Michael Kevin Vaughan - Director (Inactive)
Appointment date: 25 Feb 2005
Termination date: 17 Mar 2006
Address: Mitchell Park Sa 5043,
Address used since 25 Feb 2005
Bruce David Wood - Director (Inactive)
Appointment date: 03 Mar 2003
Termination date: 25 Feb 2005
Address: Leabrook, South Australia 5068, Australia,
Address used since 03 Mar 2003
Kai Pad Limited
Level 4, Bayleys Building
Coloplast Pty Ltd
Level 7
Hahayes Limited
Level 4, Bayleys Building
Texas Utilities New Zealand Limited
Level 7, The Bayleys Building
Arataki Road Olives Limited
Level 7, The Bayleys Building
Itw New Zealand
Level 7, The Bayleys Building
Precision Drilling Limited
77 Tahunanui Drive
Straight Down Limited
12 Arrowsmith Avenue