Bomc Properties Limited, a registered company, was started on 17 Sep 2009. 9429031914529 is the NZBN it was issued. The company has been run by 5 directors: Nigel James Gould - an active director whose contract began on 17 Sep 2009,
Ross Graham Morley - an active director whose contract began on 22 Jul 2020,
James Peter Gould - an active director whose contract began on 22 Jul 2020,
Murray Alexander Mccaw - an inactive director whose contract began on 15 Oct 2009 and was terminated on 22 Jul 2020,
Ross Graham Morley - an inactive director whose contract began on 15 Oct 2009 and was terminated on 01 Jan 2012.
Updated on 12 Apr 2024, BizDb's data contains detailed information about 2 addresses this company registered, namely: Level 3, 104 The Terrace, Wellington, 6011 (physical address),
Level 3, 104 The Terrace, Wellington, 6011 (service address),
9 Wade Street East, Wadestown, Wellington, 6012 (registered address).
Bomc Properties Limited had been using Level 5, 104 The Terrace, Wellington as their registered address up to 16 Apr 2018.
A total of 1000000 shares are allocated to 5 shareholders (3 groups). The first group consists of 666666 shares (66.67%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 133334 shares (13.33%). Finally we have the third share allocation (200000 shares 20%) made up of 3 entities.
Previous addresses
Address #1: Level 5, 104 The Terrace, Wellington, 6011 New Zealand
Registered address used from 17 Sep 2009 to 16 Apr 2018
Address #2: Level 5, 104 The Terrace, Wellington, 6011 New Zealand
Physical address used from 17 Sep 2009 to 05 Jun 2019
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: May
Annual return last filed: 26 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 666666 | |||
Entity (NZ Limited Company) | Byrd Services Limited Shareholder NZBN: 9429039860750 |
Wadestown Wellington 6012 New Zealand |
19 Oct 2009 - |
Shares Allocation #2 Number of Shares: 133334 | |||
Entity (NZ Limited Company) | Arvada Holdings Limited Shareholder NZBN: 9429031879804 |
Taradale Napier 4112 New Zealand |
19 Oct 2009 - |
Shares Allocation #3 Number of Shares: 200000 | |||
Individual | Mccaw, Murray Alexander |
Hilltop Taupo 3330 New Zealand |
19 Oct 2009 - |
Individual | Mccaw, Elaine Rebecca |
Hilltop Taupo 3330 New Zealand |
22 May 2013 - |
Individual | Bennett, D.w.m. |
Wadestown Wellington 6012 New Zealand |
22 May 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gould, Nigel James |
Wadestown Wellington 6012 |
17 Sep 2009 - 19 Oct 2009 |
Individual | O'brien, Philip |
Wellington New Zealand |
19 Oct 2009 - 22 May 2013 |
Nigel James Gould - Director
Appointment date: 17 Sep 2009
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 19 May 2010
Ross Graham Morley - Director
Appointment date: 22 Jul 2020
Address: Tamatea, Napier, 4112 New Zealand
Address used since 22 Jul 2020
James Peter Gould - Director
Appointment date: 22 Jul 2020
Address: Karori, Wellington, 6012 New Zealand
Address used since 22 Jul 2020
Murray Alexander Mccaw - Director (Inactive)
Appointment date: 15 Oct 2009
Termination date: 22 Jul 2020
Address: Picton, 7250 New Zealand
Address used since 14 May 2015
Address: Hilltop, Taupo, 3330 New Zealand
Address used since 07 May 2017
Ross Graham Morley - Director (Inactive)
Appointment date: 15 Oct 2009
Termination date: 01 Jan 2012
Address: 305 Evans Bay Parade, Hataitai, Wellington, 6021 New Zealand
Address used since 19 May 2010
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace