Shortcuts

Boucher & Muir (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429034293713
NZBN
1771492
Company Number
Registered
Company Status
Current address
Suite 6, 39 Anzac Road
Browns Bay
Auckland 0630
New Zealand
Physical & service & registered address used since 10 Feb 2012

Boucher & Muir (New Zealand) Limited, a registered company, was launched on 22 Feb 2006. 9429034293713 is the business number it was issued. The company has been supervised by 7 directors: Abdul Ahjaz Azam - an active director whose contract began on 26 Jun 2019,
Simon T. - an active director whose contract began on 01 Apr 2020,
Michael John Cullen - an inactive director whose contract began on 30 Jul 2015 and was terminated on 18 Mar 2020,
David Victor Frish - an inactive director whose contract began on 22 Feb 2006 and was terminated on 01 Jan 2020,
Graeme D. - an inactive director whose contract began on 31 Dec 2016 and was terminated on 08 Mar 2018.
Updated on 26 Mar 2024, BizDb's data contains detailed information about 1 address: Suite 6, 39 Anzac Road, Browns Bay, Auckland, 0630 (type: physical, service).
Boucher & Muir (New Zealand) Limited had been using 39 Anzac Road, Browns Bay, Auckland 0753 as their registered address until 10 Feb 2012.
A single entity controls all company shares (exactly 100 shares) - Boucher & Muir Pty Limited - located at 0630, 76 Berry Street, North Sydney, Nsw.

Addresses

Previous addresses

Address: 39 Anzac Road, Browns Bay, Auckland 0753 New Zealand

Registered & physical address used from 03 Dec 2008 to 10 Feb 2012

Address: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland

Physical & registered address used from 13 Mar 2008 to 03 Dec 2008

Address: Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck

Physical & registered address used from 31 Aug 2007 to 13 Mar 2008

Address: C/-horwath Porter Wigglesworth Ltd, Level 14, Forsyth Barr Tower, 55-65 Shortland Street, Auckland

Registered & physical address used from 22 Feb 2006 to 31 Aug 2007

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Financial report filing month: June

Annual return last filed: 31 Jan 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Boucher & Muir Pty Limited 76 Berry Street
North Sydney, Nsw
2060
Australia

Ultimate Holding Company

09 Jan 2017
Effective Date
Boucher & Muir Pty Limited
Name
Company
Type
AU
Country of origin
Level 9, 76 Berry Street
North Sydney
Nsw 2060
Australia
Address
Directors

Abdul Ahjaz Azam - Director

Appointment date: 26 Jun 2019

ASIC Name: Boucher & Muir Pty Ltd

Address: Oatley, New South Wales, 2223 Australia

Address used since 31 Dec 2021

Address: 76 Berry Street, North Sydney Nsw, 2060 Australia

Address: New South Wales, 2222 Australia

Address used since 26 Jun 2019


Simon T. - Director

Appointment date: 01 Apr 2020


Michael John Cullen - Director (Inactive)

Appointment date: 30 Jul 2015

Termination date: 18 Mar 2020

Address: 3 Clifton Place, La Rue De L'eglise, St Peter, JE3 Jersey

Address used since 30 Jul 2015


David Victor Frish - Director (Inactive)

Appointment date: 22 Feb 2006

Termination date: 01 Jan 2020

ASIC Name: Boucher & Muir Pty Ltd

Address: North Sydney, Nsw, 2060 Australia

Address: Mosman, New South Wales, 2088 Australia

Address used since 19 Aug 2014


Graeme D. - Director (Inactive)

Appointment date: 31 Dec 2016

Termination date: 08 Mar 2018


John B. - Director (Inactive)

Appointment date: 30 Jul 2015

Termination date: 31 Dec 2016


Paul George Ekstein - Director (Inactive)

Appointment date: 22 Feb 2006

Termination date: 30 Jul 2015

Address: Neutral Bay , Nsw 2089, Australia

Address used since 22 Feb 2006

Nearby companies

Promor Limited
Suite 3, 39 Anzac Road

Browns Bay Trustees Limited
39 Anzac Road

Grd Marketing Limited
Suite 6, 39 Anzac Road

Lewis Callanan Trustees Limited
Suite 2, 39 Anzac Road

Onpoint Management Group Limited
39 Anzac Road

Ploutos Lt Limited
Suite 6, 39 Anzac Road