Shortcuts

Bomc Properties Limited

Type: NZ Limited Company (Ltd)
9429031914529
NZBN
2323355
Company Number
Registered
Company Status
Current address
9 Wade Street East
Wadestown
Wellington 6012
New Zealand
Registered address used since 16 Apr 2018
Level 3, 104 The Terrace
Wellington 6011
New Zealand
Physical & service address used since 05 Jun 2019

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 666666
Entity (NZ Limited Company) Byrd Services Limited
Shareholder NZBN: 9429039860750
Wadestown
Wellington
6012
New Zealand
Shares Allocation #2 Number of Shares: 133334
Entity (NZ Limited Company) Arvada Holdings Limited
Shareholder NZBN: 9429031879804
Taradale
Napier
4112
New Zealand
Shares Allocation #3 Number of Shares: 200000
Individual Mccaw, Murray Alexander Hilltop
Taupo
3330
New Zealand
Individual Mccaw, Elaine Rebecca Hilltop
Taupo
3330
New Zealand
Individual Bennett, D.w.m. Wadestown
Wellington
6012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gould, Nigel James Wadestown
Wellington 6012
Individual O'brien, Philip Wellington

New Zealand
Directors

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

Nearby companies

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