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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 23 | |||
Individual | Johnston, Donna-marie |
R D 4 Thornton Whakatane 3194 New Zealand |
28 Oct 2009 - |
Shares Allocation #2 Number of Shares: 96 | |||
Individual | Johnston, Heyden George |
R D 4, Thornton Whakatane 3194 New Zealand |
28 Oct 2009 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Johnston, Noelene Mary |
Thornton Whakatane 3194 New Zealand |
28 Oct 2009 - |
Heyden George Johnston - Director
Appointment date: 28 Oct 2009
Address: R D 4, Thornton, Whakatane, 3194 New Zealand
Address used since 30 Oct 2013
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