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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 360000 | |||
Entity (NZ Limited Company) | Baldwin Boyle Group (holdings) Limited Shareholder NZBN: 9429039490803 |
Wynyard Quarter Auckland 1010 New Zealand |
29 Sep 1987 - |
Ultimate Holding Company
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
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
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