Bop Lining Limited, a registered company, was registered on 03 Sep 2004. 9429035206361 is the NZ business number it was issued. "Plastering" (ANZSIC E324130) is how the company is categorised. The company has been supervised by 3 directors: Kirill Polishchuk - an active director whose contract started on 01 Apr 2019,
Sergey Parshikov - an inactive director whose contract started on 20 Sep 2004 and was terminated on 31 Mar 2019,
Sergey Parshikov - an inactive director whose contract started on 03 Sep 2004 and was terminated on 30 Aug 2008.
Updated on 17 May 2025, our database contains detailed information about 2 addresses this company uses, specifically: 107 Panorama Drive, Rd 5, Tauranga, 3175 (registered address),
107 Panorama Drive, Rd 5, Tauranga, 3175 (service address),
358 Kaitemako Road, Rd 5, Tauranga, 3175 (physical address).
Bop Lining Limited had been using 358 Kaitemako Road, Rd 5, Tauranga as their registered address up until 03 Jul 2024.
Former names for this company, as we identified at BizDb, included: from 18 Feb 2014 to 06 Jun 2018 they were named Gibpro Limited, from 03 Sep 2004 to 18 Feb 2014 they were named Spark Nz Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 75 shares (75 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 25 shares (25 per cent).
Previous addresses
Address #1: 358 Kaitemako Road, Rd 5, Tauranga, 3175 New Zealand
Registered & service address used from 16 Apr 2019 to 03 Jul 2024
Address #2: 45 Amy Place, Pyes Pa, Tauranga, 3112 New Zealand
Physical & registered address used from 11 Aug 2017 to 16 Apr 2019
Address #3: 10 Elena Place, Welcome Bay, Tauranga, 3112 New Zealand
Physical & registered address used from 10 Feb 2015 to 11 Aug 2017
Address #4: 127 Whiford Rd, Howick New Zealand
Physical & registered address used from 19 Jul 2007 to 10 Feb 2015
Address #5: 6 Crail Crt, Manukau
Physical address used from 10 Jan 2007 to 19 Jul 2007
Address #6: 6 Crail Crt, Totara Heights, Manukau
Registered address used from 06 Oct 2006 to 19 Jul 2007
Address #7: 81 Remuera Road, Newmarket, Auckland
Registered address used from 03 Sep 2004 to 06 Oct 2006
Address #8: 81 Remuera Road, Newmarket, Auckland
Physical address used from 03 Sep 2004 to 10 Jan 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 05 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 75 | |||
| Individual | Polishchuk, Kirill |
Rd 5 Tauranga 3175 New Zealand |
23 Mar 2019 - |
| Shares Allocation #2 Number of Shares: 25 | |||
| Individual | Riaisianen, Irina |
Rd 5 Tauranga 3175 New Zealand |
04 Aug 2020 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Parshikov, Sergey |
Pyes Pa Tauranga 3112 New Zealand |
03 Sep 2004 - 04 Aug 2020 |
| Individual | Parshikov, Sergey |
Pyes Pa Tauranga 3112 New Zealand |
03 Sep 2004 - 04 Aug 2020 |
| Individual | Parshikova, Marina |
Pyes Pa Tauranga 3112 New Zealand |
03 Sep 2004 - 23 Mar 2019 |
Kirill Polishchuk - Director
Appointment date: 01 Apr 2019
Address: Rd 5, Tauranga, 3175 New Zealand
Address used since 01 Apr 2019
Sergey Parshikov - Director (Inactive)
Appointment date: 20 Sep 2004
Termination date: 31 Mar 2019
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 01 Aug 2018
Address: Welcome Bay, Tauranga, 3112 New Zealand
Address used since 30 Jan 2015
Sergey Parshikov - Director (Inactive)
Appointment date: 03 Sep 2004
Termination date: 30 Aug 2008
Address: Sommerville, Manukau, Auckland,
Address used since 13 Aug 2007
Orthogonal Msk Limited
335 Cheyne Road
Orthopaedic Services Limited
1st Floor
J & K Bros Limited
71 Waterside Drive
Entrepid Enterprises Limited
10 Amy Place
Mhm Investments Limited
41 Waterside Drive
Full Spec Electrical Limited
4 Renner Place
Advanced Plastering Services Limited
45b Sherson Street
Brad Mckinnon Plastering Limited
1181 Cameron Road
Evance Limited
45 Merlot Drive
Mtr Plasterers Limited
46 Emmett Street
Premier Plastering Solutions Limited
17a Humber Crescent
Ultimate Coatings Limited
1450 Cameron Road