Boyd Cox Construction Limited was incorporated on 12 Feb 2007 and issued an NZBN of 9429033659640. This registered LTD company has been supervised by 2 directors: Boyd Blackwell Cox - an active director whose contract started on 12 Feb 2007,
Brendan Leo James Thompson - an active director whose contract started on 23 Mar 2018.
As stated in our information (updated on 28 Mar 2024), the company filed 1 address: Po Box 317110, Hobsonville, Auckland, 0664 (category: postal, office).
Until 14 Dec 2018, Boyd Cox Construction Limited had been using 14 Waiarohia Place, Hobsonville, Auckland as their physical address.
BizDb found past names used by the company: from 12 Feb 2007 to 04 May 2010 they were called Symbiotic Developments Limited.
A total of 500 shares are issued to 5 groups (7 shareholders in total). As far as the first group is concerned, 174 shares are held by 3 entities, namely:
Thompson, Trina Michelle (an individual) located at Rothesay Bay, Auckland postcode 0630,
Professional Trustee Services 2018 Limited (an entity) located at Papakura, Papakura postcode 2110,
Thompson, Brendan Leo James (an individual) located at Rothesay Bay, Auckland postcode 0630.
The second group consists of 1 shareholder, holds 64.6 per cent shares (exactly 323 shares) and includes
Donnelly Cox Trustee Limited - located at Herald Island, Auckland.
The next share allotment (1 share, 0.2%) belongs to 1 entity, namely:
Cox, Nicole Patricia, located at Herald Island, Auckland (an individual). Boyd Cox Construction Limited was categorised as ""House construction, alteration, renovation or general repair"" (ANZSIC E301130).
Principal place of activity
65 Ferry Parade, Herald Island, Auckland, 0618 New Zealand
Previous addresses
Address #1: 14 Waiarohia Place, Hobsonville, Auckland, 0618 New Zealand
Physical & registered address used from 12 Aug 2016 to 14 Dec 2018
Address #2: 53 Freshfields Road, Waimauku, 0812 New Zealand
Physical address used from 23 Feb 2012 to 12 Aug 2016
Address #3: 53 Freshfields Road, Waimauku, Waimauku, 0812 New Zealand
Registered address used from 23 Mar 2011 to 12 Aug 2016
Address #4: 53freshfields Road, Waimauku, Auckland New Zealand
Registered address used from 29 Apr 2009 to 23 Mar 2011
Address #5: 53freshfields Road, Waimauku, Auckland New Zealand
Physical address used from 29 Apr 2009 to 23 Feb 2012
Address #6: 9 Joyce Adams Place, Waimauku, Auckland
Physical & registered address used from 12 Feb 2007 to 29 Apr 2009
Basic Financial info
Total number of Shares: 500
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 174 | |||
Individual | Thompson, Trina Michelle |
Rothesay Bay Auckland 0630 New Zealand |
05 Apr 2018 - |
Entity (NZ Limited Company) | Professional Trustee Services 2018 Limited Shareholder NZBN: 9429046456670 |
Papakura Papakura 2110 New Zealand |
05 Apr 2018 - |
Individual | Thompson, Brendan Leo James |
Rothesay Bay Auckland 0630 New Zealand |
05 Apr 2018 - |
Shares Allocation #2 Number of Shares: 323 | |||
Entity (NZ Limited Company) | Donnelly Cox Trustee Limited Shareholder NZBN: 9429046598165 |
Herald Island Auckland 0618 New Zealand |
08 Mar 2018 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Cox, Nicole Patricia |
Herald Island Auckland 0618 New Zealand |
12 Feb 2007 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Thompson, Brendan Leo James |
Rothesay Bay Auckland 0630 New Zealand |
05 Apr 2018 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Cox, Boyd Blackwell |
Herald Island Auckland 0618 New Zealand |
12 Feb 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Sts 07 Limited Shareholder NZBN: 9429033658735 Company Number: 1901241 |
Auckland 1010 New Zealand |
02 Mar 2013 - 08 Mar 2018 |
Entity | Sts 07 Limited Shareholder NZBN: 9429033658735 Company Number: 1901241 |
Auckland 1010 New Zealand |
02 Mar 2013 - 08 Mar 2018 |
Boyd Blackwell Cox - Director
Appointment date: 12 Feb 2007
Address: Herald Island, Auckland, 0618 New Zealand
Address used since 14 Dec 2018
Address: Hobsonville, Auckland, 0618 New Zealand
Address used since 22 Jul 2016
Brendan Leo James Thompson - Director
Appointment date: 23 Mar 2018
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 23 Mar 2018
Joyroh Vehicle Importers Limited
2 Waiarohia Place
R & Jd Rup Homes Limited
2 Waiarohia Place
Yacmar Limited
6 Waiarohia Place
The Grey Swan Holding Limited
22 Waiarohia Place
Evenme Trustee Limited
Unit 18 1 Squadron Drive
Morse Trustee No 2 Limited
68 Squadron Drive
Future Urban Limited
120 Wiseley Road
Middle-earth Export Limited
19 Station Street
Renovation Builders Limited
17 Rame Road
Roger Humphries Building Limited
12 Amelia Place
Schomai Holdings Limited
Shop 10, 18 Clearwater Cove
Wxh Limited
28 Totara Road