Boiler Gully Properties Limited, a registered company, was registered on 20 Sep 2005. 9429034529447 is the NZ business identifier it was issued. "Building, house construction" (business classification E301120) is how the company was categorised. The company has been managed by 1 director, named Peter Herrick Andrew Rudkin - an active director whose contract began on 20 Sep 2005.
Last updated on 08 Apr 2024, BizDb's database contains detailed information about 1 address: Flat 2, 63 Kilmarnock Street, Riccarton, Christchurch, 8011 (types include: registered, physical).
Boiler Gully Properties Limited had been using 65 Plynlimon Road, Strowan, Christchurch as their registered address up until 05 May 2021.
More names used by the company, as we found at BizDb, included: from 20 Sep 2005 to 08 Feb 2007 they were named Pokeno Properties Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address: 65 Plynlimon Road, Strowan, Christchurch, 8052 New Zealand
Registered & physical address used from 20 Dec 2016 to 05 May 2021
Address: 65 Plynlimon Road, Strowan, Christchurch, 8052 New Zealand
Physical address used from 05 Aug 2016 to 20 Dec 2016
Address: 46 Acheron Drive, Riccarton, Christchurch, 8041 New Zealand
Registered address used from 05 Aug 2016 to 20 Dec 2016
Address: 76 Thackeray Street, Waltham, Christchurch, 8023 New Zealand
Physical address used from 06 Aug 2014 to 05 Aug 2016
Address: 76 Thackeray Street, Waltham, Christchurch, 8023 New Zealand
Registered address used from 07 Aug 2013 to 05 Aug 2016
Address: Level 4, Insignis House, 192 Cashel Street, Christchurch 8011. New Zealand
Registered address used from 07 Aug 2006 to 07 Aug 2013
Address: 65 Plynlimon Rd, Christchurch.
Registered address used from 20 Sep 2005 to 07 Aug 2006
Address: 65 Plynlimon Rd, Christchurch. New Zealand
Physical address used from 20 Sep 2005 to 06 Aug 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 24 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Rudkin, Diane Marie |
Riccarton Christchurch 8011 New Zealand |
22 Sep 2011 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Rudkin, Peter Herrick Andrew |
Riccarton Christchurch 8011 New Zealand |
20 Sep 2005 - |
Peter Herrick Andrew Rudkin - Director
Appointment date: 20 Sep 2005
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 21 Jul 2022
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 28 Jul 2016
St Patricks School Bryndwr After School Care Programme
57 Plynlimon Road
Mimi Events Limited
49 Plynlimon Road
Build Smart (nz) Limited
80a Idris Road
Business Transformation And Change Limited
84a Idris Road
S4 Investments Limited
119a Glandovey Road
Evan Keel Investments Limited
119a Glandovey Road
Gb Holdings Limited
31 Plynlimon Road
J2cs Construction Limited
102 St Andrews Square
Jar Builders Limited
87 St Andrews Square
Karaka Inlet Limited
65 Plynlimon Road
Rouse Builders Limited
101 Glandovey Road
Skjellerup Garden Developments Limited
65 Plynlimon Road