Boyzcorp Limited, a registered company, was registered on 30 Jun 1994. 9429038721083 is the NZBN it was issued. The company has been supervised by 4 directors: David Geith Pickford - an active director whose contract began on 30 Jun 1994,
Shirley Kay Pickford - an active director whose contract began on 30 Jun 1994,
Kylie Judith Mcintosh - an inactive director whose contract began on 10 Jun 2013 and was terminated on 22 Jun 2013,
Christopher Geith Pickford - an inactive director whose contract began on 10 Jun 2013 and was terminated on 22 Jun 2013.
Last updated on 19 May 2024, the BizDb database contains detailed information about 1 address: 9 Tudor Grove, Whitianga, Whitianga, 3510 (type: registered, physical).
Boyzcorp Limited had been using 11 Stanners Street, Eltham, Eltham as their registered address until 26 Feb 2021.
Former names used by the company, as we found at BizDb, included: from 30 Jun 1994 to 11 Aug 1994 they were called Pinkys Of Eltham Limited.
A total of 10000 shares are issued to 6 shareholders (4 groups). The first group consists of 3499 shares (34.99 per cent) held by 2 entities. Moving on the second group includes 2 shareholders in control of 3499 shares (34.99 per cent). Lastly there is the 3rd share allotment (1501 shares 15.01 per cent) made up of 1 entity.
Previous addresses
Address: 11 Stanners Street, Eltham, Eltham, 4322 New Zealand
Registered & physical address used from 26 Apr 2016 to 26 Feb 2021
Address: 11 Stanners Street, Eltham New Zealand
Registered address used from 27 Jun 1997 to 26 Apr 2016
Address: 11 Stanners Street, Eltham New Zealand
Physical address used from 30 Jun 1994 to 26 Apr 2016
Basic Financial info
Total number of Shares: 10000
Annual return filing month: June
Annual return last filed: 04 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3499 | |||
Individual | Pickford, Shirley Kay |
Whitianga 3510 New Zealand |
30 Jun 1994 - |
Individual | England, Robert Lewis |
Eltham |
30 Jun 1994 - |
Shares Allocation #2 Number of Shares: 3499 | |||
Individual | Pickford, David Geith |
Whitianga 3510 New Zealand |
30 Jun 1994 - |
Individual | England, Robert Lewis |
Eltham |
30 Jun 1994 - |
Shares Allocation #3 Number of Shares: 1501 | |||
Individual | Pickford, Shirley Kay |
Whitianga 3510 New Zealand |
30 Jun 1994 - |
Shares Allocation #4 Number of Shares: 1501 | |||
Individual | Pickford, David Geith |
Whitianga 3510 New Zealand |
30 Jun 1994 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Schurr, Christopher Frederick |
New Plymouth New Zealand |
25 Mar 2008 - 21 Nov 2022 |
Individual | Schurr, Christopher Frederick |
New Plymouth New Zealand |
30 Jun 1994 - 21 Nov 2022 |
David Geith Pickford - Director
Appointment date: 30 Jun 1994
Address: Whitianga, Whitianga, 3510 New Zealand
Address used since 15 Apr 2016
Shirley Kay Pickford - Director
Appointment date: 30 Jun 1994
Address: Whitianga, Whitianga, 3510 New Zealand
Address used since 15 Apr 2016
Kylie Judith Mcintosh - Director (Inactive)
Appointment date: 10 Jun 2013
Termination date: 22 Jun 2013
Address: Whitianga, Whitianga, 3510 New Zealand
Address used since 10 Jun 2013
Christopher Geith Pickford - Director (Inactive)
Appointment date: 10 Jun 2013
Termination date: 22 Jun 2013
Address: Whitianga, Whitianga, 3510 New Zealand
Address used since 10 Jun 2013
Oakhill Holdings Limited
11 Stanners Street
Puke Roha Limited
11 Stanners Street
Brittany Trustee Company Limited
11 Stanners Street
Svk Contracting Limited
11 Stanners Street
Hancock Nominee Company Limited
11 Stanners Street
Mountain Meadows Trustee Company Limited
11 Stanners Street