Shortcuts

Michelle Boag Limited

Type: NZ Limited Company (Ltd)
9429035802112
NZBN
1383269
Company Number
Registered
Company Status
Current address
3b/20 Market Place
Viaduct Harbour
Auckland 1010
New Zealand
Registered & physical & service address used since 29 Mar 2019

Michelle Boag Limited, a registered company, was launched on 02 Sep 2003. 9429035802112 is the NZBN it was issued. This company has been managed by 4 directors: Michelle Ann Boag - an active director whose contract started on 02 Sep 2003,
Mervyn Bruce Bennett - an active director whose contract started on 02 Sep 2003,
Bruce George Plested - an inactive director whose contract started on 02 Sep 2003 and was terminated on 21 Dec 2010,
Carl Gascoigne Oliver Howard-Smith - an inactive director whose contract started on 02 Sep 2003 and was terminated on 21 Dec 2010.
Last updated on 20 Apr 2024, BizDb's data contains detailed information about 1 address: 3B/20 Market Place, Viaduct Harbour, Auckland, 1010 (category: registered, physical).
Michelle Boag Limited had been using 3B/ 20 Market Place, Viaduct Harbour, Auckland as their physical address up until 29 Mar 2019.
Old names used by this company, as we established at BizDb, included: from 02 Sep 2003 to 21 Dec 2010 they were called Waiheke Weekly Limited.
All shares (20000 shares exactly) are under control of a single group consisting of 2 entities, namely:
Bennett, Mervyn Bruce (a director) located at Viaduct Harbour, Auckland postcode 1010,
Boag, Michelle Ann (a director) located at Viaduct Harbour, Auckland postcode 1010.

Addresses

Previous addresses

Address: 3b/ 20 Market Place, Viaduct Harbour, Auckland, 1010 New Zealand

Physical & registered address used from 29 Mar 2016 to 29 Mar 2019

Address: Flat 1b, 20 Market Place, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 08 Apr 2013 to 29 Mar 2016

Address: 33 Korora Road, Oneroa, Waiheke Island, 1081 New Zealand

Physical & registered address used from 13 Sep 2010 to 08 Apr 2013

Address: 33 Korora Road, Oneroa, Waiheke Island New Zealand

Physical & registered address used from 02 Sep 2003 to 13 Sep 2010

Financial Data

Basic Financial info

Total number of Shares: 20000

Annual return filing month: February

Annual return last filed: 28 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 20000
Director Bennett, Mervyn Bruce Viaduct Harbour
Auckland
1010
New Zealand
Director Boag, Michelle Ann Viaduct Harbour
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Plested, Bruce George Pie Melon Bay
Waiheke Island
Individual Bennett, Mervyn Bruce Oneroa
Waiheke Island
1081
New Zealand
Individual Bennett, Michelle Ann Oneroa
Waiheke Island
1081
New Zealand
Directors

Michelle Ann Boag - Director

Appointment date: 02 Sep 2003

Address: Viaduct Harbour, Auckland, 1010 New Zealand

Address used since 17 Mar 2016


Mervyn Bruce Bennett - Director

Appointment date: 02 Sep 2003

Address: Viaduct Harbour, Auckland, 1010 New Zealand

Address used since 17 Mar 2016


Bruce George Plested - Director (Inactive)

Appointment date: 02 Sep 2003

Termination date: 21 Dec 2010

Address: Pie Melon Bay, Waiheke Island,

Address used since 02 Sep 2003


Carl Gascoigne Oliver Howard-smith - Director (Inactive)

Appointment date: 02 Sep 2003

Termination date: 21 Dec 2010

Address: Auckland, 1010 New Zealand

Address used since 02 Sep 2003

Nearby companies

Bizebu Limited
2a, 20 Market Place

Lamont International Limited
Flat 2a, 20 Market Place

Emotistick Limited
Flat 2a, 20 Market Place

Touriffik Limited
20 Market Place

Kerri Meuli Limited
Flat 1b, 28 Market Place

Licensed Asbestos Assessors Nz Limited
Flat 2a, 28 Market Place