Bolda Limited was launched on 04 Dec 2001 and issued an NZ business identifier of 9429036686940. This registered LTD company has been run by 4 directors: Angela Priscilla Cavanagh - an active director whose contract started on 04 Dec 2001,
Nicholas Jon Cavanagh - an active director whose contract started on 04 Dec 2001,
Peter William May - an inactive director whose contract started on 04 Dec 2001 and was terminated on 10 May 2002,
Angela Maree Price - an inactive director whose contract started on 04 Dec 2001 and was terminated on 10 May 2002.
According to our data (updated on 18 Feb 2024), the company registered 3 addresses: 281 Colville Road, Rd 4, Coromandel, 3584 (registered address),
281 Colville Road, Rd 4, Coromandel, 3584 (service address),
500 Colville Rd, Coromandel, 3584 (physical address).
Until 07 Dec 2023, Bolda Limited had been using 281 Colville Road, Rd 4, Coromandel as their registered address.
BizDb found previous aliases used by the company: from 18 Nov 2002 to 03 Mar 2004 they were named Oasis Store Limited, from 04 Dec 2001 to 18 Nov 2002 they were named True Blue Design Limited.
A total of 3500000 shares are allocated to 2 groups (2 shareholders in total). In the first group, 1750000 shares are held by 1 entity, namely:
Cavanagh, Angela Priscilla (a director) located at Point Chevalier, Auckland postcode 1022.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 1750000 shares) and includes
Cavanagh, Nicholas Jon - located at Point Chevalier, Auckland. Bolda Limited is classified as "Investment - financial assets" (business classification K624040).
Principal place of activity
212/125 Customs Street West Viaduct Harbour Auckland City, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: 281 Colville Road, Rd 4, Coromandel, 3584 New Zealand
Registered address used from 06 Dec 2023 to 07 Dec 2023
Address #2: 500 Colville Rd, Coromandel, 3584 New Zealand
Service address used from 21 Dec 2021 to 06 Dec 2023
Address #3: 562 Colville Rd, Kupe, Coromandel, 3584 New Zealand
Registered address used from 13 Dec 2021 to 06 Dec 2023
Address #4: 562 Colville Rd, Coromandel, 3584 New Zealand
Registered address used from 10 Dec 2021 to 13 Dec 2021
Address #5: 562 Colville Rd, Coromandel, 3584 New Zealand
Physical address used from 10 Dec 2021 to 21 Dec 2021
Address #6: Flat 48, 18 Eyre Street, Whitianga, 3510 New Zealand
Registered & physical address used from 04 Dec 2019 to 10 Dec 2021
Address #7: Suite 212/125 Customs Street West, Viaduct Harbour, Auckland City, 1010 New Zealand
Physical & registered address used from 04 Aug 2017 to 04 Dec 2019
Address #8: Suite 212/125 Custom Street West, Auckland City, Auckland, 1010 New Zealand
Physical & registered address used from 11 Jan 2017 to 04 Aug 2017
Address #9: 316/125 Custom Street West Auckland, Auckland City, Auckland, 1010 New Zealand
Registered address used from 11 Nov 2015 to 11 Jan 2017
Address #10: 316/125 Custom Street West Auckland, Auckland City, Auckland, 1010 New Zealand
Physical address used from 10 Nov 2015 to 11 Jan 2017
Address #11: 32a Mayland Street, Pt Chev, Auckland, 1022 New Zealand
Physical address used from 20 Jan 2011 to 10 Nov 2015
Address #12: 32a Mayland Street, Pt Chev, Auckland, 1022 New Zealand
Registered address used from 20 Jan 2011 to 11 Nov 2015
Address #13: 68 Omaha Drive, Omaha, Warkworth New Zealand
Physical & registered address used from 04 Jul 2008 to 20 Jan 2011
Address #14: 24a Rama Rd, Point Chevalier, Auckland
Registered & physical address used from 20 Apr 2006 to 04 Jul 2008
Address #15: 68 Omaha Drive, Omaha, Warkworth
Registered & physical address used from 09 Jul 2004 to 20 Apr 2006
Address #16: 24a Rama Rd, Point Chevalier, Auckland
Registered & physical address used from 04 Dec 2001 to 09 Jul 2004
Basic Financial info
Total number of Shares: 3500000
Annual return filing month: November
Annual return last filed: 27 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1750000 | |||
Director | Cavanagh, Angela Priscilla |
Point Chevalier Auckland 1022 New Zealand |
27 Jul 2012 - |
Shares Allocation #2 Number of Shares: 1750000 | |||
Individual | Cavanagh, Nicholas Jon |
Point Chevalier Auckland 1022 New Zealand |
04 Dec 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cavanagh, Angela Priscilla |
Point Chevalier Auckland |
04 Dec 2001 - 29 Jun 2008 |
Angela Priscilla Cavanagh - Director
Appointment date: 04 Dec 2001
Address: Rd 4, Coromandel, 3584 New Zealand
Address used since 28 Nov 2023
Address: Rd 4, Coromandel, 3584 New Zealand
Address used since 01 Dec 2022
Address: Paihia, Paihia, 0200 New Zealand
Address used since 02 Dec 2021
Address: Whitianga, Whitianga, 3510 New Zealand
Address used since 01 May 2018
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 10 Feb 2011
Nicholas Jon Cavanagh - Director
Appointment date: 04 Dec 2001
Address: Rd 4, Coromandel, 3584 New Zealand
Address used since 01 Dec 2022
Address: Paihia, Paihia, 0200 New Zealand
Address used since 02 Dec 2021
Address: Whitianga, Whitianga, 3510 New Zealand
Address used since 01 May 2018
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 27 Jul 2015
Peter William May - Director (Inactive)
Appointment date: 04 Dec 2001
Termination date: 10 May 2002
Address: Stanmore Bay, Whangaparoa,
Address used since 04 Dec 2001
Angela Maree Price - Director (Inactive)
Appointment date: 04 Dec 2001
Termination date: 10 May 2002
Address: Stanmore Bay, Whangaparoa,
Address used since 04 Dec 2001
Pet Nation Limited
312/125 Custom Street West
World Trading Limited
Unit 111-125 Customs Street
Indigo Software Limited
312-125 Custom Street West
Ali Hussain Abbas Limited
224-125 Customs Street West
Mariner Rise Limited
Viaduct Quay Building
Holdsworth Development Services Limited
20-22 Pakenham St East
Akitu Capital Limited
Level 3
Akitu Equities Limited
Level 3
Akitu Health Services Limited
Level 3
Akitu Investments Limited
Level 3
Arborgen Holdings Limited
Level 1
Rubicon Forests Holdings Limited
Level 1