Shortcuts

Baldwin Boyle Group (singapore) Limited

Type: NZ Limited Company (Ltd)
9429039535191
NZBN
367191
Company Number
Registered
Company Status
M696275
Industry classification code
Public Affairs Consultant Service
Industry classification description
Current address
Level 1, 12 Madden Street
Wynyard Quarter
Auckland 1010
New Zealand
Physical address used since 13 Nov 2018
P O Box 4379
Shortland Street
Auckland 1140
New Zealand
Postal address used since 03 Nov 2020
Level 1, 12 Madden Street
Wynyard Quarter
Auckland 1010
New Zealand
Office address used since 03 Nov 2020

Baldwin Boyle Group (Singapore) Limited was started on 29 Sep 1987 and issued a business number of 9429039535191. This registered LTD company has been managed by 15 directors: Brenda Mary Baldwin - an active director whose contract began on 26 Oct 1990,
Kylie Taylor - an active director whose contract began on 20 Oct 1997,
Daniel Wrigley - an active director whose contract began on 28 Nov 2017,
Carl James Stephens - an active director whose contract began on 28 Nov 2017,
Sarah Joy Redfern - an active director whose contract began on 23 Oct 2020.
As stated in our information (updated on 02 May 2024), the company uses 4 addresses: 15 Customs Street West, Level 17 Pwc Tower, Commercial Bay, Auckland, 1010 (registered address),
15 Customs Street West, Level 17 Pwc Tower, Commercial Bay, Auckland, 1010 (service address),
P O Box 4379, Shortland Street, Auckland, 1140 (postal address),
Level 1, 12 Madden Street, Wynyard Quarter, Auckland, 1010 (office address) among others.
Up to 08 May 2024, Baldwin Boyle Group (Singapore) Limited had been using Level 1, 12 Madden Street, Wynyard Quarter, Auckland as their registered address.
BizDb identified past names used by the company: from 08 Jun 1988 to 26 Nov 2019 they were called Baldwin Boyle Shand Limited, from 29 Sep 1987 to 08 Jun 1988 they were called Coform Management No.118 Limited.
A total of 360000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 360000 shares are held by 1 entity, namely:
Baldwin Boyle Group (Holdings) Limited (an entity) located at Wynyard Quarter, Auckland postcode 1010. Baldwin Boyle Group (Singapore) Limited was categorised as "Public affairs consultant service" (business classification M696275).

Addresses

Other active addresses

Address #4: 15 Customs Street West, Level 17 Pwc Tower, Commercial Bay, Auckland, 1010 New Zealand

Registered & service address used from 08 May 2024

Principal place of activity

Level 1, 12 Madden Street, Wynyard Quarter, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 1, 12 Madden Street, Wynyard Quarter, Auckland, 1010 New Zealand

Registered & service address used from 13 Nov 2018 to 08 May 2024

Address #2: Level 6, 29-33 Shortland Street, Auckland, 1140 New Zealand

Registered & physical address used from 09 Nov 2009 to 13 Nov 2018

Address #3: Level 6 29-33 Shortland Street, Auckland

Registered & physical address used from 31 Jan 2006 to 09 Nov 2009

Address #4: 111 Hurstmere Road, Takapuna

Registered address used from 19 Nov 1997 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 19 Nov 1997

Contact info
64 9 3003166
13 Nov 2018 Phone
sarah.redfern@baldwinboyle.com
Email
www.baldwinboyle.com
13 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 360000

Annual return filing month: November

Annual return last filed: 03 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 360000
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
Level 6, 29-33 Shortland Street
Auckland 1140
New Zealand
Address
Directors

Brenda Mary Baldwin - Director

Appointment date: 26 Oct 1990

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: North Sydney, Nsw, 2060 Australia

Address: Richmond, Victoria 3121, Australia

Address used since 01 Nov 2007

Address: North Sydney, Nsw, 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 03 Nov 2020

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: Sio 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 New Zealand

Address used since 27 Aug 2010


Gregory Grant Shand - Director (Inactive)

Appointment date: 26 Oct 1990

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, Auckland 0620,

Address used since 02 Nov 2009


Malcolm David Boyle - Director (Inactive)

Appointment date: 26 Oct 1990

Termination date: 26 Jul 1999

Address: Remuera, Auckland,

Address used since 26 Oct 1990


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: 13 May 1992

Termination date: 20 Oct 1997

Address: Browns Bay,

Address used since 13 May 1992


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

Wyborn Bloodstock Limited
Level 5, 16 Viaduct Harbour Avenue

Nz Film Services Limited
Level 10, 34 Shortland Street, Auckland

Info Signs Limited
Level 5 110 Symonds St

Rotary Club Of Remuera Incorporated Charitable Trust
Level 5, 12 Viaduct Harbour Avenue

Sp Auto Sports Limited
8 Maurice Road

Ideal Insulation Limited
34 Rockridge Ave

Similar companies

Baldwin Boyle Group Limited
Level 6, 29-33 Shortland Street

Mango Lime Limited
Flat 4, 19 Tawhiri Road

Navigate (nz) Limited
3 Hardington Street

Praescient Limited
112a Ireland Road

Social Coach Limited
642 Great South Road

Three Point Two Communications Limited
1/77 Rawhiti Road