Shortcuts

Boconcept Nz Limited

Type: NZ Limited Company (Ltd)
9429033144214
NZBN
1983936
Company Number
Registered
Company Status
G421150
Industry classification code
Furniture Retailing
Industry classification description
Current address
Ground Floor
3 City Road
Auckland 1010
New Zealand
Registered & physical & service address used since 08 May 2017
Level 3 Bloc
20 Normanby Road, Mount Eden
Auckland 1024
New Zealand
Office address used since 01 Oct 2020

Boconcept Nz Limited, a registered company, was launched on 17 Sep 2007. 9429033144214 is the number it was issued. "Furniture retailing" (business classification G421150) is how the company has been classified. This company has been run by 6 directors: Alastair Michael Acland - an active director whose contract began on 17 Sep 2007,
Margot Louise Acland - an active director whose contract began on 17 Sep 2007,
Jeffrey Ryan Davoren - an active director whose contract began on 01 Dec 2017,
Jason Lewis Grant - an active director whose contract began on 05 May 2022,
Kevin George Grant - an inactive director whose contract began on 17 Sep 2007 and was terminated on 01 Jun 2022.
Last updated on 20 Apr 2024, the BizDb data contains detailed information about 1 address: Level 3 Bloc, 20 Normanby Road, Mount Eden, Auckland, 1024 (category: office, physical).
Boconcept Nz Limited had been using Level 2, Chamber Of Commerce Bldg, 100 Mayoral Dr, Auckland as their registered address up to 08 May 2017.
A total of 300 shares are allocated to 6 shareholders (6 groups). The first group includes 60 shares (20 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 30 shares (10 per cent). Lastly we have the next share allotment (30 shares 10 per cent) made up of 1 entity.

Addresses

Principal place of activity

Level 3 Bloc, 20 Normanby Road, Mount Eden, Auckland, 1024 New Zealand


Previous address

Address #1: Level 2, Chamber Of Commerce Bldg, 100 Mayoral Dr, Auckland New Zealand

Registered & physical address used from 17 Sep 2007 to 08 May 2017

Contact info
64 9 6300557
03 Oct 2018 Phone
alastair.acland@cittadesign.com
03 Oct 2018 Email
www.boconcept.co.nz
03 Oct 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 300

Annual return filing month: September

Annual return last filed: 11 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 60
Individual Grant, Innes R D 1
Howick
2571
New Zealand
Shares Allocation #2 Number of Shares: 30
Individual Dickey, Cameron Grant Waikanae Beach
Waikanae
5036
New Zealand
Shares Allocation #3 Number of Shares: 30
Individual Murrell, Annaliese Kyrena Avondale
Auckland
0600
New Zealand
Shares Allocation #4 Number of Shares: 60
Director Davoren, Jeffrey Ryan Avondale
Auckland
0600
New Zealand
Shares Allocation #5 Number of Shares: 60
Individual Acland, Margot Louise St Marys Bay
Auckland
1011
New Zealand
Shares Allocation #6 Number of Shares: 60
Individual Acland, Alastair Michael St Marys Bay
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Grant, Kevin George Whitford
R D 1, Howick 2571

New Zealand
Individual Mckechnie, Euan John Epsom
Auckland 1024
Individual Grant, Kevin George Whitford
R D 1, Howick 2571

New Zealand
Individual Grant, Kevin George Whitford
R D 1, Howick 2571

New Zealand
Directors

Alastair Michael Acland - Director

Appointment date: 17 Sep 2007

Address: St Marys Bay, Auckland, 1011 New Zealand

Address used since 17 Sep 2007


Margot Louise Acland - Director

Appointment date: 17 Sep 2007

Address: St Marys Bay, Auckland, 1011 New Zealand

Address used since 17 Sep 2007


Jeffrey Ryan Davoren - Director

Appointment date: 01 Dec 2017

Address: Avondale, Auckland, 0600 New Zealand

Address used since 11 Sep 2020

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 01 Dec 2017


Jason Lewis Grant - Director

Appointment date: 05 May 2022

Address: Whitford, 2576 New Zealand

Address used since 05 May 2022


Kevin George Grant - Director (Inactive)

Appointment date: 17 Sep 2007

Termination date: 01 Jun 2022

Address: Whitford, R D 1, Howick, 2571 New Zealand

Address used since 30 Sep 2015


Euan John Mckechnie - Director (Inactive)

Appointment date: 17 Sep 2007

Termination date: 01 Apr 2009

Address: Epsom, Auckland 1024, New Zealand

Address used since 10 Oct 2008

Nearby companies
Similar companies

Avf Limited
Suite 3c, 16 Liverpool Street

Black 6 Holdings Limited
44 Wellesley Street

Country Theme (auckland) Limited
Level 4, Smith & Caughey Bldg

Dark Blue Limited
12c/109 Vincent St

Hurdleys Office Furniture Limited
Level 8

Smartspace Workplace Solutions Limited
Level 1, 171 Hobson Street