Shortcuts

Bosco Connect Limited

Type: NZ Limited Company (Ltd)
9429033939179
NZBN
1852926
Company Number
Registered
Company Status
Current address
L14 Anz Centre
23-29 Albert Street
Auckland 1010
Other address (Address For Share Register) used since 11 Mar 2009
Level 3, 109 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Other address (Address For Share Register) used since 11 Oct 2017
33 Broadway
Newmarket
Auckland 1023
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 25 Jan 2019

Bosco Connect Limited, a registered company, was registered on 11 Aug 2006. 9429033939179 is the NZ business identifier it was issued. The company has been managed by 16 directors: William Thomas Meek - an active director whose contract started on 08 May 2014,
Vincent James Hawksworth - an active director whose contract started on 06 Apr 2020,
Howard Carl Thomas - an active director whose contract started on 29 Jan 2021,
Antony Paul Nagel - an inactive director whose contract started on 08 May 2014 and was terminated on 29 Jan 2021,
Fraser Scott Whineray - an inactive director whose contract started on 29 Aug 2014 and was terminated on 11 Mar 2020.
Last updated on 18 Apr 2024, BizDb's data contains detailed information about 4 addresses this company registered, specifically: 33 Broadway, Newmarket, Auckland, 1023 (registered address),
33 Broadway, Newmarket, Auckland, 1023 (physical address),
33 Broadway, Newmarket, Auckland, 1023 (service address),
33 Broadway, Newmarket, Auckland, 1023 (other address) among others.
Bosco Connect Limited had been using Level 3, 109 Carlton Gore Road, Newmarket as their registered address up to 04 Feb 2019.
More names for this company, as we established at BizDb, included: from 17 Aug 2006 to 01 Nov 2007 they were named Ezy Networks Limited, from 11 Aug 2006 to 17 Aug 2006 they were named Longbow Utilities Limited.
A single entity controls all company shares (exactly 100 shares) - Mercury Nz Limited - located at 1023, Newmarket, Auckland.

Addresses

Other active addresses

Address #4: 33 Broadway, Newmarket, Auckland, 1023 New Zealand

Registered & physical & service address used from 04 Feb 2019

Previous addresses

Address #1: Level 3, 109 Carlton Gore Road, Newmarket, 1023 New Zealand

Registered & physical address used from 19 Oct 2017 to 04 Feb 2019

Address #2: L14 Anz Centre, 23-29 Albert Street, Auckland 1010 New Zealand

Registered & physical address used from 18 Mar 2009 to 19 Oct 2017

Address #3: L14, Anz Centre, 23-29 Albert Street, Auckland 1010

Registered & physical address used from 13 Mar 2009 to 18 Mar 2009

Address #4: Level 2, 27 Bath Street, Parnell, Auckland

Registered & physical address used from 11 Aug 2006 to 13 Mar 2009

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 07 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Mercury Nz Limited
Shareholder NZBN: 9429037705305
Newmarket
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Warren, Peter Francis Tobin Point Chevalier
Auckland
Individual Lord, Christopher Norman Mt Eden
Auckland

Ultimate Holding Company

21 Jul 1991
Effective Date
Mercury Nz Limited
Name
Ltd
Type
936901
Ultimate Holding Company Number
NZ
Country of origin
Directors

William Thomas Meek - Director

Appointment date: 08 May 2014

Address: Piha, 0772 New Zealand

Address used since 22 Nov 2018

Address: Rd 2, New Lynn, 0772 New Zealand

Address used since 08 May 2014


Vincent James Hawksworth - Director

Appointment date: 06 Apr 2020

Address: Omokoroa, Omokoroa, 3114 New Zealand

Address used since 04 Dec 2021

Address: Bethlehem, Tauranga, 3110 New Zealand

Address used since 06 Apr 2020


Howard Carl Thomas - Director

Appointment date: 29 Jan 2021

Address: Westmere, Auckland, 1022 New Zealand

Address used since 29 Jan 2021


Antony Paul Nagel - Director (Inactive)

Appointment date: 08 May 2014

Termination date: 29 Jan 2021

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 04 Aug 2014


Fraser Scott Whineray - Director (Inactive)

Appointment date: 29 Aug 2014

Termination date: 11 Mar 2020

Address: Northcote Point, Auckland, 0627 New Zealand

Address used since 29 Aug 2014


Martin Douglas Heffernan - Director (Inactive)

Appointment date: 08 May 2014

Termination date: 29 Aug 2014

Address: Campbells Bay, Auckland, 0630 New Zealand

Address used since 08 May 2014


James Peter Munro - Director (Inactive)

Appointment date: 09 Feb 2009

Termination date: 08 May 2014

Address: North Shore City, Auckland,

Address used since 09 Feb 2009


Graeme Hill - Director (Inactive)

Appointment date: 27 Feb 2012

Termination date: 08 May 2014

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 27 Feb 2012


Patrick Hoerler - Director (Inactive)

Appointment date: 27 Feb 2012

Termination date: 08 May 2014

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 27 Feb 2012


Luke Gregory Blincoe - Director (Inactive)

Appointment date: 02 Jul 2012

Termination date: 08 May 2014

Address: Mairangi Bay, Auckland, 0630 New Zealand

Address used since 02 Jul 2012


Bryan John Dobson - Director (Inactive)

Appointment date: 06 Jun 2008

Termination date: 02 Jul 2012

Address: Kingsland, Auckland, 1021 New Zealand

Address used since 30 Jun 2010


William Thomas Meek - Director (Inactive)

Appointment date: 09 Feb 2009

Termination date: 27 Feb 2012

Address: Piha, Auckland,

Address used since 14 Apr 2010


Peter Francis Tobin Warren - Director (Inactive)

Appointment date: 11 Aug 2006

Termination date: 18 Sep 2009

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 11 Aug 2006


Richard John De Luca - Director (Inactive)

Appointment date: 11 Aug 2006

Termination date: 09 Feb 2009

Address: Kohimarama,

Address used since 11 Aug 2006


Susan Carrel Macken - Director (Inactive)

Appointment date: 22 Nov 2006

Termination date: 31 Jan 2009

Address: Remuera, Auckland,

Address used since 22 Nov 2006


James Stuart Moulder - Director (Inactive)

Appointment date: 22 Nov 2006

Termination date: 05 Jun 2008

Address: Meadowbank, Auckland,

Address used since 22 Nov 2006

Nearby companies

Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent

Cornwall Trustees 73 Limited
Level 6, 135 Broadway

Cornwall Trustees 72 Limited
Level 6, 135 Broadway

Auckland Plumbers Group Limited
Level 4, 19 Morgan Street

Your Property Services Limited
Level 4, 19 Morgan Street

Grovers Investments Limited
Level 6, 135 Broadway