Shortcuts

Boyleville Properties Limited

Type: NZ Limited Company (Ltd)
9429036912124
NZBN
1136368
Company Number
Registered
Company Status
Current address
Level 7, 55 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Physical & registered & service address used since 02 Jun 2021
Level 9, 51 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Registered address used since 14 Apr 2025
Level 9, 51 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Service address used since 12 May 2025

Boyleville Properties Limited, a registered company, was launched on 10 May 2001. 9429036912124 is the NZBN it was issued. This company has been run by 3 directors: Michael Allan Boyle - an active director whose contract started on 10 May 2001,
Tracey Lee Boyle - an active director whose contract started on 10 May 2001,
Dennis Patrick Boyle - an inactive director whose contract started on 10 May 2001 and was terminated on 27 Jul 2012.
Updated on 29 May 2025, BizDb's data contains detailed information about 1 address: Level 9, 51 Shortland Street, Auckland Central, Auckland, 1010 (category: service, registered).
Boyleville Properties Limited had been using 3 Owens Road Epsom Ground Floor, Epsom as their registered address up to 02 Jun 2021.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address #1: 3 Owens Road Epsom Ground Floor, Epsom, 1023 New Zealand

Registered & physical address used from 14 Sep 2020 to 02 Jun 2021

Address #2: 268 Manukau Rd, Epsom New Zealand

Physical address used from 28 Jul 2008 to 14 Sep 2020

Address #3: 268 Manukau Road, Epsom New Zealand

Registered address used from 28 Jul 2008 to 14 Sep 2020

Address #4: C/- Carson & Co, Level 4 34 Mahuhu Crescent, East On Quay, Parnell Auckland 1

Registered & physical address used from 13 Mar 2003 to 28 Jul 2008

Address #5: 407 Remuera Road, Remuera, Auckland

Registered & physical address used from 10 May 2001 to 13 Mar 2003

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 13 Sep 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Boyle, Tracey Lee Kerikeri
0230
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Boyle, Michael Allan Kerikeri
0230
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Boyle, Dennis Patrick Onehunga
Directors

Michael Allan Boyle - Director

Appointment date: 10 May 2001

Address: Kerikeri, 0230 New Zealand

Address used since 26 May 2022

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 30 Mar 2020

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 01 Aug 2013

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 09 May 2018


Tracey Lee Boyle - Director

Appointment date: 10 May 2001

Address: Kerikeri, 0230 New Zealand

Address used since 26 Aug 2015

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 26 Aug 2015


Dennis Patrick Boyle - Director (Inactive)

Appointment date: 10 May 2001

Termination date: 27 Jul 2012

Address: Onehunga, Auckland,

Address used since 10 May 2001

Nearby companies

Nicholas Walker Limited
268-270 Manukau Road

Blue Nautilus Trustee Limited
268c Manukau Road

Ryan Wilkinson Builders Limited
268-270 Manukau Road

Nz Rural Holdings Limited
268c Manukau Road

Sinking Fund Plans Limited
268-270 Manukau Road,

Long Term Maintenance Plans Limited
268-270 Manukau Road