Shortcuts

Bolter Management Group Limited

Type: NZ Limited Company (Ltd)
9429033840833
NZBN
1870780
Company Number
Registered
Company Status
Current address
59 The Town Centre
Turangi
Turangi 3334
New Zealand
Registered & physical & service address used since 03 May 2022


Bolter Management Group Limited, a registered company, was registered on 29 Sep 2006. 9429033840833 is the number it was issued. The company has been run by 1 director, named Christopher Gil Cook - an active director whose contract began on 29 Sep 2006.
Updated on 22 Mar 2024, the BizDb database contains detailed information about 1 address: 59 The Town Centre, Turangi, Turangi, 3334 (type: registered, physical).
Bolter Management Group Limited had been using Shop 61, Turangi Town Centre, Turangi as their registered address up to 03 May 2022.
Former names used by this company, as we found at BizDb, included: from 29 Sep 2006 to 20 Nov 2006 they were named Burns 14 Limited.
One entity controls all company shares (exactly 100 shares) - Cook, Christopher Gil - located at 3334, Ponsonby, Auckland.

Addresses

Previous addresses

Address: Shop 61, Turangi Town Centre, Turangi, 3334 New Zealand

Registered & physical address used from 25 Jun 2021 to 03 May 2022

Address: Apartment 309, 141 Pakenham Street West, Auckland, 1010 New Zealand

Registered & physical address used from 20 May 2021 to 25 Jun 2021

Address: 61 Turangi Town Centre, Turangi, Turangi, 3334 New Zealand

Registered & physical address used from 13 Jan 2020 to 20 May 2021

Address: Floor 1, 44 Anzac Avenue, Auckland, 1010 New Zealand

Registered & physical address used from 21 Aug 2017 to 13 Jan 2020

Address: 7b Royal Heights, Glen Avon, New Plymouth, 4312 New Zealand

Registered & physical address used from 03 May 2016 to 21 Aug 2017

Address: 15 Nottingham Place, Northcross, Auckland, 0630 New Zealand

Registered address used from 22 Apr 2015 to 03 May 2016

Address: 15 Nottingham Place, Northcross, Auckland, 0630 New Zealand

Physical address used from 16 Apr 2015 to 03 May 2016

Address: Level 5, 8 Commerce Street, Auckland, 1143 New Zealand

Registered address used from 12 Nov 2013 to 22 Apr 2015

Address: Level 5, 8 Commerce Street, Auckland, 1143 New Zealand

Physical address used from 12 Nov 2013 to 16 Apr 2015

Address: 2/65 Sarsfield St, Herne Bay, Auckland, 1011 New Zealand

Physical & registered address used from 12 Jun 2013 to 12 Nov 2013

Address: Bdo Spicers, 29 Northcroft Street, Takapuna, Auckland New Zealand

Registered & physical address used from 29 Sep 2006 to 12 Jun 2013

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 18 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Cook, Christopher Gil Ponsonby
Auckland
1011
New Zealand
Directors

Christopher Gil Cook - Director

Appointment date: 29 Sep 2006

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 16 Aug 2023

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 03 Jan 2020

Address: Auckland, 1010 New Zealand

Address used since 10 Feb 2016

Nearby companies

Courier Nz Limited
Level 3, Administrator House

Bio Blends Nz Limited
7/44 Anzac Ave

Pioneer Group Limited
44 Anzac Avenue

Cazna Trustee (pjk) No.2 Limited
40-42 Anzac Avenue

Avalon Family Trustee (rmrct) Limited
40 - 42 Anzac Avenue

Avalon Family Trustee (r & A) No 2 Limited
40-42 Anzac Avenue