Shortcuts

Bof Limited

Type: NZ Limited Company (Ltd)
9429033135663
NZBN
1985114
Company Number
Registered
Company Status
Current address
1 Bairds Road
Otahuhu
Auckland New Zealand
Registered & physical & service address used since 03 Sep 2009
1 Bairds Road
Otahuhu
Auckland 2025
New Zealand
Registered & service address used since 05 Mar 2024

Bof Limited was started on 13 Sep 2007 and issued a New Zealand Business Number of 9429033135663. This registered LTD company has been supervised by 9 directors: James Robert Mackenzie - an active director whose contract started on 31 Oct 2016,
Jamie Darren Williams - an active director whose contract started on 28 Apr 2023,
Matthew John Cassilis Wilson - an active director whose contract started on 28 Apr 2023,
John Richard Hellebrekers - an inactive director whose contract started on 13 Sep 2007 and was terminated on 28 Apr 2023,
Andrew John Roberts - an inactive director whose contract started on 01 Sep 2015 and was terminated on 28 Apr 2023.
As stated in our data (updated on 30 Mar 2024), this company filed 1 address: 1 Bairds Road, Otahuhu, Auckland, 2025 (type: registered, service).
Up to 03 Sep 2009, Bof Limited had been using 125 Ormiston Road, Botany Downs, Auckland as their registered address.
A total of 382000 shares are issued to 3 groups (3 shareholders in total). In the first group, 19100 shares are held by 1 entity, namely:
Joylab Holdings Limited (an entity) located at Otahuhu, Auckland postcode 2025.
Then there is a group that consists of 1 shareholder, holds 75 per cent shares (exactly 286500 shares) and includes
Joylab Group Limited - located at Otahuhu, Auckland.
The 3rd share allotment (76400 shares, 20%) belongs to 1 entity, namely:
J & C Barmac Limited, located at Saint Johns, Auckland (an entity).

Addresses

Previous addresses

Address #1: 125 Ormiston Road, Botany Downs, Auckland

Registered & physical address used from 16 Jun 2008 to 03 Sep 2009

Address #2: C/-christmas Gouwland Limited, Level 12, Citi Building, Customs Street, Auckland

Registered & physical address used from 13 Sep 2007 to 16 Jun 2008

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 382000

Annual return filing month: February

Annual return last filed: 26 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 19100
Entity (NZ Limited Company) Joylab Holdings Limited
Shareholder NZBN: 9429032865110
Otahuhu
Auckland
2025
New Zealand
Shares Allocation #2 Number of Shares: 286500
Entity (NZ Limited Company) Joylab Group Limited
Shareholder NZBN: 9429032880281
Otahuhu
Auckland
2025
New Zealand
Shares Allocation #3 Number of Shares: 76400
Entity (NZ Limited Company) J & C Barmac Limited
Shareholder NZBN: 9429042276616
Saint Johns
Auckland
1072
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Hickspir Developments Limited
Shareholder NZBN: 9429032710588
Company Number: 2139211
Entity Joylab Holdings Limited
Shareholder NZBN: 9429032865110
Company Number: 2104650
Entity Sutherland Restaurants Limited
Shareholder NZBN: 9429030211551
Company Number: 4454446
Entity Hickspir Developments Limited
Shareholder NZBN: 9429032710588
Company Number: 2139211
Entity Jag Pubs Limited
Shareholder NZBN: 9429033191782
Company Number: 1975513
Entity Joylab Holdings Limited
Shareholder NZBN: 9429032865110
Company Number: 2104650
Entity Jag Pubs Limited
Shareholder NZBN: 9429033191782
Company Number: 1975513
Entity Barworks Holdings Limited
Shareholder NZBN: 9429032865110
Company Number: 2104650
Entity Sutherland Restaurants Limited
Shareholder NZBN: 9429030211551
Company Number: 4454446
Entity Barworks Holdings Limited
Shareholder NZBN: 9429032865110
Company Number: 2104650

Ultimate Holding Company

21 Jul 1991
Effective Date
Heineken Nv
Name
Overseas Company
Type
33011433
Ultimate Holding Company Number
NL
Country of origin
Directors

James Robert Mackenzie - Director

Appointment date: 31 Oct 2016

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 31 Oct 2016


Jamie Darren Williams - Director

Appointment date: 28 Apr 2023

Address: Ohariu, Wellington, 6037 New Zealand

Address used since 28 Apr 2023


Matthew John Cassilis Wilson - Director

Appointment date: 28 Apr 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 08 Dec 2023

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 28 Apr 2023


John Richard Hellebrekers - Director (Inactive)

Appointment date: 13 Sep 2007

Termination date: 28 Apr 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 13 Sep 2007


Andrew John Roberts - Director (Inactive)

Appointment date: 01 Sep 2015

Termination date: 28 Apr 2023

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 01 Sep 2015


Gavin Bryce Cowell - Director (Inactive)

Appointment date: 13 Sep 2007

Termination date: 01 Sep 2015

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 01 Dec 2008


Scott Sean Sutherland - Director (Inactive)

Appointment date: 04 Jun 2013

Termination date: 31 Aug 2015

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 04 Jun 2013


David Michael Hickey - Director (Inactive)

Appointment date: 03 Jul 2008

Termination date: 04 Jun 2013

Address: Avondale, Auckland, 0600 New Zealand

Address used since 20 Oct 2009


Andrew John Clapham - Director (Inactive)

Appointment date: 13 Sep 2007

Termination date: 22 May 2008

Address: R D 4 Pukekohe, Auckland, New Zealand

Address used since 13 Sep 2007

Nearby companies