The Boulder Walking Company Limited was started on 13 Feb 2001 and issued a business number of 9429037033279. The registered LTD company has been supervised by 1 director, named Raymonde Paul Turchie - an active director whose contract began on 13 Feb 2001.
As stated in the BizDb information (last updated on 30 Mar 2024), this company uses 3 addresses: 48 Sunny Grove, Wainuiomata, Lower Hutt, 5013 (office address),
Sunny Grove Wainuiomata Lower Hutt 5014 New Zealand, Wainuiomata, Lower Hutt, 5014 (registered address),
Sunny Grove Wainuiomata Lower Hutt 5014 New Zealand, Wainuiomata, Lower Hutt, 5014 (physical address),
Sunny Grove Wainuiomata Lower Hutt 5014 New Zealand, Wainuiomata, Lower Hutt, 5014 (service address) among others.
Until 14 Apr 2021, The Boulder Walking Company Limited had been using Whites Line East, Waiwhetu, Lower Hutt as their registered address.
A total of 1000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Turchie, Raymonde Paul (an individual) located at Wainuiomata, Lower Hutt postcode 5014. The Boulder Walking Company Limited was categorised as "Park and garden operation" (business classification R892220).
Principal place of activity
48 Sunny Grove, Wainuiomata, Lower Hutt, 5014 New Zealand
Previous addresses
Address #1: Whites Line East, Waiwhetu, Lower Hutt, 5010 New Zealand
Registered address used from 17 Apr 2015 to 14 Apr 2021
Address #2: 130 Whites Line East, Waiwhetu, Lower Hutt, 5010 New Zealand
Registered address used from 25 Mar 2013 to 17 Apr 2015
Address #3: 130 Whites Line East, Waiwhetu, Lower Hutt, 5010 New Zealand
Physical address used from 25 Mar 2013 to 14 Apr 2021
Address #4: 153 Waiwhetu Road, Waterloo, Lower Hutt, 5011 New Zealand
Physical & registered address used from 03 May 2011 to 25 Mar 2013
Address #5: 152 Taranaki St, Wellington New Zealand
Physical address used from 27 Mar 2008 to 03 May 2011
Address #6: 41 Ranwick Street, Northland, Wellington New Zealand
Registered address used from 13 Jun 2003 to 03 May 2011
Address #7: 135 Wallace Street, Mt Cook, Wellington
Registered address used from 05 Dec 2002 to 13 Jun 2003
Address #8: 41 Ranwick Street, Northland, Wellington
Physical address used from 05 Feb 2002 to 27 Mar 2008
Address #9: Apartment 14, 431 Jackson Street, Petone 6002, Lower Hutt, Wellington
Registered address used from 05 Feb 2002 to 05 Dec 2002
Address #10: Apt 14, 431 Jackson Street, Petone, Wellington
Physical address used from 05 Feb 2002 to 05 Feb 2002
Address #11: Rm 310, 1 Boulcott Street, Hotel St George, Wellington
Physical address used from 15 Feb 2001 to 05 Feb 2002
Address #12: Apartment 14, 431 Jackson Street, Petone, Wellington
Physical address used from 15 Feb 2001 to 15 Feb 2001
Address #13: Rm 310, 1 Boulcott Street, Hotel St George, Wellington
Registered address used from 13 Feb 2001 to 05 Feb 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 23 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Turchie, Raymonde Paul |
Wainuiomata Lower Hutt 5014 New Zealand |
13 Feb 2001 - |
Raymonde Paul Turchie - Director
Appointment date: 13 Feb 2001
Address: Wainuiomata, Lower Hutt, 5013 New Zealand
Address used since 21 Mar 2023
Address: Waiwhetu, Lower Hutt, 5013 New Zealand
Address used since 20 Dec 2016
The Wellington Height Trek Limited
130 Whitelines East
Grozzel Industries Limited
167 Whites Line
Mg Composites Nz Limited
136 Whites Line
Navitas Properties Limited
1 Waitui Crescent
Scriveners Contracting Limited
1 Waitui Crescent
Tiakitai Limited
6 Puketapu Grove
Broadfields Gardens Limited
NZ Limited Company
Looking Glass Garden Limited
Suite 1, 141 Cameron Road
Recreational Services Limited
NZ Limited Company
The Betty Company Limited
90 Cable Street
Turfs Up Limited
106 Whitaker Street
Westreef Services Limited
80 Russell St