Boundary Consultants Limited, a registered company, was launched on 26 Oct 2001. 9429036726226 is the business number it was issued. This company has been managed by 4 directors: Philip Bruce Gillies - an active director whose contract began on 03 Aug 2005,
Catherine Ann Gillies - an active director whose contract began on 12 Aug 2005,
Douglas Leslie Ringham - an inactive director whose contract began on 26 Oct 2001 and was terminated on 03 Aug 2005,
Christine Mary Ringham - an inactive director whose contract began on 26 Oct 2001 and was terminated on 01 Aug 2003.
Updated on 09 Apr 2024, BizDb's data contains detailed information about 1 address: Unit 1/22 Moselle Avenue, Henderson, Auckland, 0610 (category: physical, service).
Boundary Consultants Limited had been using Unit 1A, 18 Moselle Avenue, Henderson, Auckland as their physical address up until 19 Feb 2016.
Past names used by this company, as we established at BizDb, included: from 26 Oct 2001 to 24 Nov 2006 they were named Ringham Surveyors Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address #1: Unit 1a, 18 Moselle Avenue, Henderson, Auckland, 0610 New Zealand
Physical address used from 29 Jun 2010 to 19 Feb 2016
Address #2: Unit 1a, 18 Moselle Avenue, Henderson, Auckland, 0610 New Zealand
Registered address used from 29 Jun 2010 to 11 Feb 2016
Address #3: First Floor, 29 Keeling Road, Henderson New Zealand
Physical address used from 22 Sep 2006 to 29 Jun 2010
Address #4: First Floor, 29 Keeling Road, Henderson, Auckland New Zealand
Registered address used from 22 Sep 2006 to 29 Jun 2010
Address #5: 180 State Highway 16, Whenuapai
Registered & physical address used from 07 Oct 2003 to 22 Sep 2006
Address #6: 180 State Highway 16, Whenuapai, Auckland
Registered address used from 26 Oct 2001 to 07 Oct 2003
Address #7: 17 Connemara Court, Hobsonville, Auckland
Physical address used from 26 Oct 2001 to 07 Oct 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 06 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Gillies, Philip Bruce |
Swanson Auckland 0614 New Zealand |
15 Sep 2005 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Gillies, Catherine Ann |
Swanson Auckland 0614 New Zealand |
15 Sep 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ringham, Christine Mary |
Hobsonville Auckland |
26 Oct 2001 - 16 Sep 2004 |
Other | Ringham Family Trust | 16 Sep 2004 - 16 Sep 2004 | |
Other | Null - Ringham Family Trust | 16 Sep 2004 - 16 Sep 2004 | |
Individual | Ringham, Douglas Leslie |
Henderson Auckland |
26 Oct 2001 - 16 Sep 2004 |
Philip Bruce Gillies - Director
Appointment date: 03 Aug 2005
Address: Swanson, Auckland, 0614 New Zealand
Address used since 07 Mar 2017
Catherine Ann Gillies - Director
Appointment date: 12 Aug 2005
Address: Swanson, Auckland, 0614 New Zealand
Address used since 07 Mar 2017
Douglas Leslie Ringham - Director (Inactive)
Appointment date: 26 Oct 2001
Termination date: 03 Aug 2005
Address: Henderson, Auckland,
Address used since 15 Dec 2003
Christine Mary Ringham - Director (Inactive)
Appointment date: 26 Oct 2001
Termination date: 01 Aug 2003
Address: Hobsonville, Auckland,
Address used since 26 Oct 2001
B Duncan Limited
Unit 2, 18 Moselle Avenue
Colonial Hot Tub Co. Limited
Unit 2, 22 Moselle Avenue
Double Cove Magic Limited
Unit 2, 22 Moselle Avenue
Cronet Limited
Unit 6, 22 Moselle Avenue
Hch Limited
Unit 6, 18 Moselle Avenue
Abastra Limited
5/30 Moselle Ave