Shortcuts

Boart Longyear (nz) Limited

Type: NZ Limited Company (Ltd)
9429036107544
NZBN
1279482
Company Number
Registered
Company Status
B109005
Industry classification code
Drilling And Blasting Services To Mines And Quarries - Except Entire Mining Operation
Industry classification description
Current address
Level 7, The Bayleys Building
36 Brandon Street
Wellington 6011
New Zealand
Registered & physical & service address used since 20 Mar 2020
Level 7, The Bayleys Building
36 Brandon Street
Wellington 6011
New Zealand
Postal & office & delivery address used since 07 May 2020

Boart Longyear (Nz) Limited, a registered company, was registered on 03 Mar 2003. 9429036107544 is the NZ business number it was issued. "Drilling and blasting services to mines and quarries - except entire mining operation" (business classification B109005) is how the company has been classified. The company has been managed by 15 directors: Kenneth Reid - an active director whose contract started on 08 Sep 2023,
Shannon Tee Emrick - an inactive director whose contract started on 20 Mar 2018 and was terminated on 08 Sep 2023,
Samuel David Mcmillan - an inactive director whose contract started on 14 Feb 2020 and was terminated on 12 May 2023,
Robert Mark Closner - an inactive director whose contract started on 31 Oct 2017 and was terminated on 14 Feb 2020,
Matthew Robert Broomfield - an inactive director whose contract started on 01 Aug 2013 and was terminated on 05 Mar 2018.
Last updated on 21 Mar 2024, the BizDb data contains detailed information about 1 address: Level 7, The Bayleys Building, 36 Brandon Street, Wellington, 6011 (type: postal, office).
Boart Longyear (Nz) Limited had been using Level 7, The Bayleys Building, 28 Brandon Street, Wellington as their registered address up until 20 Mar 2020.
Other names used by this company, as we found at BizDb, included: from 03 Mar 2003 to 29 May 2006 they were called Drillwell Holdings New Zealand Limited.
A single entity controls all company shares (exactly 100 shares) - Boart Longyear Pty Limited - located at 6011, Burbridge Business Park, Adelaide Airport Sa.

Addresses

Principal place of activity

Level 7, The Bayleys Building, 36 Brandon Street, Wellington, 6011 New Zealand


Previous addresses

Address #1: Level 7, The Bayleys Building, 28 Brandon Street, Wellington New Zealand

Registered & physical address used from 07 Aug 2003 to 20 Mar 2020

Address #2: Ernst & Young, Level 14, 41 Shortland Street, Auckland

Registered & physical address used from 03 Mar 2003 to 07 Aug 2003

Contact info
61 499229980
Phone
sam.mcmillan@boartlongyear.com
Email
https://www.boartlongyear.com/
07 May 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Financial report filing month: December

Annual return last filed: 01 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Boart Longyear Pty Limited Burbridge Business Park
Adelaide Airport Sa
5950
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Longyear Holdings Nz Limited
Other Null - Longyear Holdings Nz Limited

Ultimate Holding Company

06 Oct 2021
Effective Date
Boart Longyear Group Limited
Name
Limited Liability Company
Type
2854330
Ultimate Holding Company Number
CA
Country of origin
Directors

Kenneth Reid - Director

Appointment date: 08 Sep 2023

ASIC Name: Boart Longyear Australia Pty Ltd

Address: Henley Beach, Sa, 5022 Australia

Address used since 08 Sep 2023


Shannon Tee Emrick - Director (Inactive)

Appointment date: 20 Mar 2018

Termination date: 08 Sep 2023

ASIC Name: Boart Longyear Australia Pty Ltd

Address: North Adelaide, South Australia, 5006 Australia

Address used since 20 Mar 2018

Address: Adelaide Airport, Sa, 5950 Australia


Samuel David McMillan - Director (Inactive)

Appointment date: 14 Feb 2020

Termination date: 12 May 2023

ASIC Name: Boart Longyear Australia Pty Ltd

Address: South Australia, 5950 Australia

Address: South Australia, 5070 Australia

Address used since 14 Feb 2020


Robert Mark Closner - Director (Inactive)

Appointment date: 31 Oct 2017

Termination date: 14 Feb 2020

Address: Toronto, Ontario, Canada

Address used since 31 Oct 2017


Matthew Robert Broomfield - Director (Inactive)

Appointment date: 01 Aug 2013

Termination date: 05 Mar 2018

ASIC Name: Boart Longyear Australia Pty Ltd

Address: Kings Park, South Australia, 5034 Australia

Address used since 30 Jun 2017

Address: Clarence Gardens, South Australia, 5039 Australia

Address used since 01 Aug 2013

Address: Adelaide Airport, 5950 Australia

Address: Adelaide Airport, 5950 Australia


Fabrizio R. - Director (Inactive)

Appointment date: 01 Sep 2008

Termination date: 24 Oct 2017

Address: Holladay, Utah 84117, United States

Address used since 01 Sep 2008


Frank C. - Director (Inactive)

Appointment date: 01 Sep 2008

Termination date: 08 Mar 2016

Address: Sandy, Utah 84093, United States

Address used since 01 Sep 2008


Paul Wesley Blewett - Director (Inactive)

Appointment date: 01 Aug 2013

Termination date: 29 Jan 2016

ASIC Name: Boart Longyear Australia Pty Ltd

Address: Beulah Park, South Australia, 5067 Australia

Address used since 01 Aug 2013

Address: Adelaide Airport, 5950 Australia

Address: Adelaide Airport, 5950 Australia


Michael Joseph Downey - Director (Inactive)

Appointment date: 03 Mar 2003

Termination date: 01 Aug 2013

Address: Clarence Park, South Australia 5034, Australia,

Address used since 03 Mar 2003


Steven Anthony Sangalli - Director (Inactive)

Appointment date: 01 Mar 2013

Termination date: 01 Aug 2013

Address: Glenelg, South Australia, 5067 Australia

Address used since 01 Mar 2013


Kent Roberts Hoots - Director (Inactive)

Appointment date: 28 Jul 2007

Termination date: 01 Mar 2013

Address: North Brighton, South Australia, Australia,

Address used since 28 Jul 2007


Anthony James Macpherson - Director (Inactive)

Appointment date: 17 Mar 2006

Termination date: 19 Sep 2008

Address: Somerton Park, South Australia 5044,

Address used since 17 Mar 2006


John Reginald Winkworth - Director (Inactive)

Appointment date: 17 Mar 2006

Termination date: 28 Jul 2007

Address: St Heliers, Auckland 1005,

Address used since 17 Mar 2006


Michael Kevin Vaughan - Director (Inactive)

Appointment date: 25 Feb 2005

Termination date: 17 Mar 2006

Address: Mitchell Park Sa 5043,

Address used since 25 Feb 2005


Bruce David Wood - Director (Inactive)

Appointment date: 03 Mar 2003

Termination date: 25 Feb 2005

Address: Leabrook, South Australia 5068, Australia,

Address used since 03 Mar 2003

Nearby companies

Kai Pad Limited
Level 4, Bayleys Building

Coloplast Pty Ltd
Level 7

Hahayes Limited
Level 4, Bayleys Building

Texas Utilities New Zealand Limited
Level 7, The Bayleys Building

Arataki Road Olives Limited
Level 7, The Bayleys Building

Itw New Zealand
Level 7, The Bayleys Building

Similar companies

Precision Drilling Limited
77 Tahunanui Drive

Straight Down Limited
12 Arrowsmith Avenue