Shortcuts

Bolda Limited

Type: NZ Limited Company (Ltd)
9429036686940
NZBN
1177537
Company Number
Registered
Company Status
K624040
Industry classification code
Investment - Financial Assets
Industry classification description
Current address
500 Colville Rd
Coromandel 3584
New Zealand
Physical address used since 21 Dec 2021
281 Colville Road
Rd 4
Coromandel 3584
New Zealand
Service address used since 06 Dec 2023
281 Colville Road
Rd 4
Coromandel 3584
New Zealand
Registered address used since 07 Dec 2023


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).

Addresses

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

Contact info
64 21 2368001
Phone
admin@bolda.co.nz
Email
www.bolda.co.nz
11 Dec 2018 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 1750000
Director Cavanagh, Angela Priscilla Point Chevalier
Auckland
1022
New Zealand
Shares Allocation #2 Number of Shares: 1750000
Individual Cavanagh, Nicholas Jon Point Chevalier
Auckland
1022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cavanagh, Angela Priscilla Point Chevalier
Auckland
Directors

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

Nearby companies

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