Shortcuts

Boilermakers & Engineers Limited

Type: NZ Limited Company (Ltd)
9429031871242
NZBN
2330710
Company Number
Registered
Company Status
Current address
Geyser Bldg., Level 3, Suite 305
100 Parnell Road, Parnell
Auckland 1052
New Zealand
Physical address used since 16 Nov 2020
Level 1, 551-553 Remuera Road
Remuera
Auckland 1050
New Zealand
Registered & service address used since 19 Oct 2023

Boilermakers & Engineers Limited was registered on 28 Oct 2009 and issued an NZBN of 9429031871242. The registered LTD company has been supervised by 1 director, named Heyden George Johnston - an active director whose contract began on 28 Oct 2009.
According to the BizDb information (last updated on 03 May 2024), this company uses 2 addresses: Level 1, 551-553 Remuera Road, Remuera, Auckland, 1050 (registered address),
Level 1, 551-553 Remuera Road, Remuera, Auckland, 1050 (service address),
Geyser Bldg., Level 3, Suite 305, 100 Parnell Road, Parnell, Auckland, 1052 (physical address).
Up to 19 Oct 2023, Boilermakers & Engineers Limited had been using Geyser Bldg., Level 3, Suite 305, 100 Parnell Road, Parnell, Auckland as their registered address.
A total of 120 shares are issued to 3 groups (3 shareholders in total). When considering the first group, 23 shares are held by 1 entity, namely:
Johnston, Donna-Marie (an individual) located at R D 4 Thornton, Whakatane 3194.
The 2nd group consists of 1 shareholder, holds 80% shares (exactly 96 shares) and includes
Johnston, Heyden George - located at R D 4, Thornton, Whakatane.
The 3rd share allotment (1 share, 0.83%) belongs to 1 entity, namely:
Johnston, Noelene Mary, located at Thornton, Whakatane 3194 (an individual).

Addresses

Previous addresses

Address #1: Geyser Bldg., Level 3, Suite 305, 100 Parnell Road, Parnell, Auckland, 1052 New Zealand

Registered & service address used from 16 Nov 2020 to 19 Oct 2023

Address #2: Geyser Bldg., Level 1, Suite 5, 305/100 Parnell Road, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 03 Nov 2020 to 16 Nov 2020

Address #3: Level 2, 347 Parnell Road, Parenll, Auckland, 1052 New Zealand

Physical & registered address used from 25 Mar 2015 to 03 Nov 2020

Address #4: Level 1, 67-73 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand

Registered & physical address used from 04 Feb 2013 to 25 Mar 2015

Address #5: 133 Thornton Beach Road, Rd 4, Whakatane, 3194 New Zealand

Registered address used from 17 Oct 2012 to 04 Feb 2013

Address #6: 21 Simpkins Street, Whakatane 3120 New Zealand

Registered address used from 28 Oct 2009 to 17 Oct 2012

Address #7: 133 Thornton Beach Road, R D 4 Whakatane 3194 New Zealand

Physical address used from 28 Oct 2009 to 04 Feb 2013

Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: October

Annual return last filed: 10 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 23
Individual Johnston, Donna-marie R D 4 Thornton
Whakatane 3194

New Zealand
Shares Allocation #2 Number of Shares: 96
Individual Johnston, Heyden George R D 4, Thornton
Whakatane
3194
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Johnston, Noelene Mary Thornton
Whakatane 3194

New Zealand
Directors

Heyden George Johnston - Director

Appointment date: 28 Oct 2009

Address: R D 4, Thornton, Whakatane, 3194 New Zealand

Address used since 30 Oct 2013

Nearby companies

The Fusion Group Limited
Level 2, 24 Augustus Terrace

Crp & Njp Investments Limited
Level 2, 24 Augustus Terrace

Tfa Crp & Njp Trustee Limited
Level 2, 24 Augustus Terrace

Reflection Treatment Systems Limited
Level 2, 24 Augustus Terrace

Ledlight Limited
Level 2, 24 Augustus Terrace

Tfa Coulthard Miller Trustee Limited
Level 2, 24 Augustus Terrace