Bolebec Properties Limited was started on 19 Sep 2006 and issued an NZ business number of 9429033859620. The registered LTD company has been supervised by 3 directors: Richard John Giltrap - an active director whose contract started on 19 Sep 2006,
Jennifer Anne Giltrap - an active director whose contract started on 19 Sep 2006,
Derek Malcolm Mckinstry - an inactive director whose contract started on 19 Sep 2006 and was terminated on 15 Jun 2016.
According to our database (last updated on 02 Jun 2025), the company filed 1 address: Level 2, 119 Great North Road, Grey Lynn, Auckland, 1021 (type: registered, physical).
Up until 10 Oct 2017, Bolebec Properties Limited had been using Level 6, 2 Burns Street, Grey Lynn, Auckland as their registered address.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Giltrap, Richard John (an individual) located at Parnell, Auckland postcode 1052.
Then there is a group that consists of 1 shareholder, holds 99.9% shares (exactly 999 shares) and includes
Giltrap, Jennifer Anne - located at 89 Halsey Street, Auckland.
Previous addresses
Address: Level 6, 2 Burns Street, Grey Lynn, Auckland, 1021 New Zealand
Registered & physical address used from 05 Sep 2014 to 10 Oct 2017
Address: Level 1, 6 Hill Street, Hamilton New Zealand
Physical & registered address used from 19 Sep 2006 to 05 Sep 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 30 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Giltrap, Richard John |
Parnell Auckland 1052 New Zealand |
19 Sep 2006 - |
| Shares Allocation #2 Number of Shares: 999 | |||
| Individual | Giltrap, Jennifer Anne |
89 Halsey Street Auckland |
19 Sep 2006 - |
Richard John Giltrap - Director
Appointment date: 19 Sep 2006
Address: Parnell, Auckland, 1052 New Zealand
Address used since 26 Mar 2025
Address: Rd 5, Clevedon, 2585 New Zealand
Address used since 03 Oct 2024
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 15 Mar 2017
Jennifer Anne Giltrap - Director
Appointment date: 19 Sep 2006
Address: 89 Halsey Street, Auckland, New Zealand
Address used since 19 Sep 2006
Derek Malcolm Mckinstry - Director (Inactive)
Appointment date: 19 Sep 2006
Termination date: 15 Jun 2016
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 04 Dec 2008
Hydroflow Distributors Limited
Level 1, 26 Crummer Road
Baumatic Appliances Limited
Level 1, 26 Crummer Road
Irontide Marine Contracting Limited
Level 1, 26 Crummer Road
Construction Project Management Consultancy Limited
Level 1, 26 Crummer Road
Streets Ahead Property Limited
Level 1, 26 Crummer Road
Jones Family Investments Limited
Level 1, 26 Crummer Road