Bovine Technologies Limited was started on 23 Sep 2002 and issued a number of 9429036320202. The registered LTD company has been run by 5 directors: David Bernard Adams - an active director whose contract began on 23 Sep 2002,
Carolyn Elizabeth Adams - an inactive director whose contract began on 14 Dec 2017 and was terminated on 17 May 2022,
Roanna Joy Adams - an inactive director whose contract began on 14 Dec 2017 and was terminated on 17 May 2022,
Roanna Joy Adams - an inactive director whose contract began on 17 Dec 2015 and was terminated on 18 Apr 2017,
Carolyn Elizabeth Adams - an inactive director whose contract began on 17 Dec 2015 and was terminated on 18 Apr 2017.
According to our database (last updated on 17 Feb 2024), the company filed 1 address: 64 Fairlie Crescent, Opononi, Kaikohe, 0473 (types include: registered, physical).
Up until 13 Jul 2020, Bovine Technologies Limited had been using 64 Fairlie Crescent, Kaikohe as their registered address.
A total of 100 shares are issued to 0 groups (0 shareholders in total). Bovine Technologies Limited is classified as "Rental of residential property" (business classification L671160).
Previous addresses
Address: 64 Fairlie Crescent, Kaikohe, 0473 New Zealand
Registered & physical address used from 16 May 2018 to 13 Jul 2020
Address: 375 Dominion Road, Mount Eden, Auckland, 1024 New Zealand
Physical & registered address used from 22 Apr 2013 to 16 May 2018
Address: Gilligan Rowe & Associates Lp, Level 6, 135 Broadway, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 19 Apr 2013 to 22 Apr 2013
Address: Level 2, 90 Symonds Street, Auckland, 1101 New Zealand
Registered & physical address used from 16 Mar 2012 to 19 Apr 2013
Address: Level 6/135 Broadway, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 19 May 2011 to 16 Mar 2012
Address: Adsett & Braddock, Level 2, 90 Symonds Street, Auckland New Zealand
Physical & registered address used from 23 Sep 2002 to 19 May 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 03 Mar 2023
Country of origin: NZ
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Adams, David Bernard |
Mount Eden Auckland 1024 New Zealand |
23 Sep 2002 - 03 Jul 2017 |
Individual | Adams, Keith |
Mount Eden Auckland 1024 New Zealand |
13 Apr 2011 - 01 Apr 2016 |
Individual | Adams, Jillian Margaret |
Epsom Auckland |
23 Sep 2002 - 13 Apr 2011 |
David Bernard Adams - Director
Appointment date: 23 Sep 2002
Address: Kaikohe, 0473 New Zealand
Address used since 08 May 2018
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 24 Mar 2015
Carolyn Elizabeth Adams - Director (Inactive)
Appointment date: 14 Dec 2017
Termination date: 17 May 2022
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 01 Mar 2021
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 14 Dec 2017
Roanna Joy Adams - Director (Inactive)
Appointment date: 14 Dec 2017
Termination date: 17 May 2022
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 14 Dec 2017
Roanna Joy Adams - Director (Inactive)
Appointment date: 17 Dec 2015
Termination date: 18 Apr 2017
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 16 Mar 2017
Carolyn Elizabeth Adams - Director (Inactive)
Appointment date: 17 Dec 2015
Termination date: 18 Apr 2017
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 17 Dec 2015
Renay Robertson Limited
373 Dominion Road
Pinnacle Energy Limited
379 Dominion Road
Keyradio Limited
379 Dominion Road
Auto Gravity Limited
379 Dominion Road
Swissplus Id Pty Ltd
1123b Dominion Road
Ckx International Limited
371 Dominion Road
Island Products Limited
409 Dominion Road
Murfield Investments Limited
2 Milton Road
Out Of Control Investments Limited
86a Prospect Terrace
Seven Oaks Securities Limited
389 Dominion Road
Tuesday Properties Limited
409 Dominion Road
Water Securities Limited
389 Dominion Road