Boyleville Properties Limited, a registered company, was launched on 10 May 2001. 9429036912124 is the NZBN it was issued. This company has been run by 3 directors: Michael Allan Boyle - an active director whose contract started on 10 May 2001,
Tracey Lee Boyle - an active director whose contract started on 10 May 2001,
Dennis Patrick Boyle - an inactive director whose contract started on 10 May 2001 and was terminated on 27 Jul 2012.
Updated on 23 Apr 2024, BizDb's data contains detailed information about 1 address: Level 7, 55 Shortland Street, Auckland Central, Auckland, 1010 (category: physical, registered).
Boyleville Properties Limited had been using 3 Owens Road Epsom Ground Floor, Epsom as their registered address up to 02 Jun 2021.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address: 3 Owens Road Epsom Ground Floor, Epsom, 1023 New Zealand
Registered & physical address used from 14 Sep 2020 to 02 Jun 2021
Address: 268 Manukau Rd, Epsom New Zealand
Physical address used from 28 Jul 2008 to 14 Sep 2020
Address: 268 Manukau Road, Epsom New Zealand
Registered address used from 28 Jul 2008 to 14 Sep 2020
Address: C/- Carson & Co, Level 4 34 Mahuhu Crescent, East On Quay, Parnell Auckland 1
Registered & physical address used from 13 Mar 2003 to 28 Jul 2008
Address: 407 Remuera Road, Remuera, Auckland
Registered & physical address used from 10 May 2001 to 13 Mar 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 05 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Boyle, Tracey Lee |
Kerikeri 0230 New Zealand |
10 May 2001 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Boyle, Michael Allan |
Kerikeri 0230 New Zealand |
10 May 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Boyle, Dennis Patrick |
Onehunga |
10 May 2001 - 12 Sep 2012 |
Michael Allan Boyle - Director
Appointment date: 10 May 2001
Address: Kerikeri, 0230 New Zealand
Address used since 26 May 2022
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 30 Mar 2020
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 01 Aug 2013
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 09 May 2018
Tracey Lee Boyle - Director
Appointment date: 10 May 2001
Address: Kerikeri, 0230 New Zealand
Address used since 26 Aug 2015
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 26 Aug 2015
Dennis Patrick Boyle - Director (Inactive)
Appointment date: 10 May 2001
Termination date: 27 Jul 2012
Address: Onehunga, Auckland,
Address used since 10 May 2001
Nicholas Walker Limited
268-270 Manukau Road
Blue Nautilus Trustee Limited
268c Manukau Road
Ryan Wilkinson Builders Limited
268-270 Manukau Road
Nz Rural Holdings Limited
268c Manukau Road
Sinking Fund Plans Limited
268-270 Manukau Road,
Long Term Maintenance Plans Limited
268-270 Manukau Road