Shortcuts

Bolle (n.z.) Limited

Type: NZ Limited Company (Ltd)
9429038169656
NZBN
840758
Company Number
Registered
Company Status
Current address
Level 2, 41 Bath Street
Parnell
Auckland 1052
New Zealand
Physical address used since 03 May 2017
18 Viaduct Harbour Avenue
Auckland 1010
New Zealand
Registered & service address used since 13 Feb 2023

Bolle (N.z.) Limited, a registered company, was started on 08 Jan 1997. 9429038169656 is the NZ business number it was issued. This company has been managed by 20 directors: Peter S. - an active director whose contract began on 11 Jul 2019,
Alan Craig Cahill - an active director whose contract began on 14 Nov 2019,
Trevor Robert Johnston - an active director whose contract began on 16 Feb 2021,
Brian James Maher - an inactive director whose contract began on 14 Nov 2019 and was terminated on 17 Feb 2021,
Ross Andrew Alexander Darling - an inactive director whose contract began on 13 Oct 2017 and was terminated on 14 Nov 2019.
Last updated on 24 Mar 2024, the BizDb data contains detailed information about 2 addresses the company registered, namely: 18 Viaduct Harbour Avenue, Auckland, 1010 (registered address),
18 Viaduct Harbour Avenue, Auckland, 1010 (service address),
Level 2, 41 Bath Street, Parnell, Auckland, 1052 (physical address).
Bolle (N.z.) Limited had been using Level 2, 41 Bath Street, Parnell, Auckland as their registered address until 13 Feb 2023.
A single entity owns all company shares (exactly 100 shares) - Bolle Safety Au Pty Limited - located at 1010, 300 Barangaroo Avenue, Sydney, Nsw.

Addresses

Previous addresses

Address #1: Level 2, 41 Bath Street, Parnell, Auckland, 1052 New Zealand

Registered & service address used from 03 May 2017 to 13 Feb 2023

Address #2: C/- Simpson Grierson, 88 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 30 Jul 2015 to 03 May 2017

Address #3: Unit 5, 114 Sawyers Arms Road, Papanui Christchurch, 8052 New Zealand

Registered & physical address used from 18 Aug 2011 to 30 Jul 2015

Address #4: Unit 6 Elms Court, 142 Ferry Road, Christchurch New Zealand

Physical address used from 31 Oct 1999 to 18 Aug 2011

Address #5: C/- Baldwin Son And Carey, Chamber Of Commerce Building, 100 Mayoral Drive, Auckland

Registered address used from 31 Oct 1999 to 31 Oct 1999

Address #6: C/- Baldwin Shelston Waters, Chamber Of Commerce Building, 100 Mayoral Drive, Auckland

Physical address used from 31 Oct 1999 to 31 Oct 1999

Address #7: Unit 6, Elms Court, 142 Ferry Road, Christchurch New Zealand

Registered address used from 31 Oct 1999 to 18 Aug 2011

Address #8: C/- Baldwin Son And Carey, Chamber Of Commerce Building, 100 Mayoral Drive, Auckland

Physical address used from 16 Dec 1998 to 31 Oct 1999

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Financial report filing month: March

Annual return last filed: 14 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Bolle Safety Au Pty Limited 300 Barangaroo Avenue
Sydney, Nsw
2000
Australia

Ultimate Holding Company

23 Mar 2021
Effective Date
Bolle Brands Topco Limited
Name
Company
Type
11436139
Ultimate Holding Company Number
GB
Country of origin
262 North University Drive
Farmington
Utah 84025
United States
Address
Directors

Peter S. - Director

Appointment date: 11 Jul 2019


Alan Craig Cahill - Director

Appointment date: 14 Nov 2019

ASIC Name: Bolle Safety Au Pty Limited

Address: Sydney, Nsw, 2000 Australia

Address: Allambee Reserve, Vic, 3871 Australia

Address used since 14 Nov 2019


Trevor Robert Johnston - Director

Appointment date: 16 Feb 2021

ASIC Name: Bolle Safety Au Pty Limited

Address: Hawthorn East, Victoria, 3123 Australia

Address used since 16 Feb 2021


Brian James Maher - Director (Inactive)

Appointment date: 14 Nov 2019

Termination date: 17 Feb 2021

ASIC Name: Bolle Safety Au Pty Limited

Address: Forest Hill, Victoria, 3131 Australia

Address used since 14 Nov 2019

Address: Sydney, Nsw, 2000 Australia


Ross Andrew Alexander Darling - Director (Inactive)

Appointment date: 13 Oct 2017

Termination date: 14 Nov 2019

ASIC Name: Bolle Australia Pty Ltd

Address: Blackburn, VIC 3130 Australia

Address used since 13 Oct 2017

Address: Sydney, NSW2000 Australia


Christine Marie Marguerite F. - Director (Inactive)

Appointment date: 31 Aug 2018

Termination date: 13 Jun 2019


Scott C. - Director (Inactive)

Appointment date: 03 Dec 2013

Termination date: 31 Aug 2018

Address: San Diego, Ca, 92109 United States

Address used since 25 Aug 2015


David Douglas A. - Director (Inactive)

Appointment date: 30 Jan 2018

Termination date: 27 Jul 2018

Address: Park City, Utah, 84098 United States

Address used since 30 Jan 2018


Stephen N. - Director (Inactive)

Appointment date: 09 Feb 2015

Termination date: 01 Feb 2018

Address: Salt Lake City, Utah, 84103 United States

Address used since 18 May 2016


John Toouli - Director (Inactive)

Appointment date: 29 Dec 2000

Termination date: 13 Oct 2017

ASIC Name: Bolle Australia Pty Ltd

Address: East Brighton, Victoria 3187, Australia

Address used since 29 Dec 2000

Address: Heatherton Vic, 3202 Australia


Neal C. - Director (Inactive)

Appointment date: 03 Dec 2013

Termination date: 09 Feb 2015

Address: Apartment 8. Delray Beach, Florida, 33483 United States

Address used since 03 Dec 2013


Blake L. - Director (Inactive)

Appointment date: 28 Apr 2010

Termination date: 08 Nov 2013

Address: Overland Park, Kansas, 66221 United States

Address used since 28 Apr 2010


Benedict Joseph Messner - Director (Inactive)

Appointment date: 08 Feb 2000

Termination date: 10 Feb 2009

Address: Leawood, Kansas 66211, U.s.a.,

Address used since 08 Feb 2000


William Lester Yager - Director (Inactive)

Appointment date: 29 Dec 2000

Termination date: 22 Apr 2005

Address: Overland Park, Kansas 66213, U S A,

Address used since 29 Dec 2000


Richard Robertson Kracum - Director (Inactive)

Appointment date: 08 Feb 2000

Termination date: 24 Apr 2001

Address: Winnekta, Illinois 60093, U S A,

Address used since 08 Feb 2000


Eric Henry Collicoat - Director (Inactive)

Appointment date: 08 Jan 1997

Termination date: 29 Dec 2000

Address: Mount Macedon 3441, Victoria, Australia,

Address used since 08 Jan 1997


Roger Howard Gibbons - Director (Inactive)

Appointment date: 08 Jan 1997

Termination date: 29 Dec 2000

Address: Melbourne 3004, Victoria, Australia,

Address used since 08 Jan 1997


Gary Allan Kieaisch - Director (Inactive)

Appointment date: 30 Apr 1999

Termination date: 08 Feb 2000

Address: Aruada, Colorado 80007, U S A,

Address used since 30 Apr 1999


Ian Guy Handley Ashken - Director (Inactive)

Appointment date: 30 Apr 1999

Termination date: 08 Feb 2000

Address: Westport, Connecticut 09680, U S A,

Address used since 30 Apr 1999


Martin Ellis Franklin - Director (Inactive)

Appointment date: 30 Apr 1999

Termination date: 08 Feb 2000

Address: Harrison, New You 10528, U S A,

Address used since 30 Apr 1999

Nearby companies

The Fusion Group Limited
Level 2, 24 Augustus Terrace

Crp & Njp Investments Limited
Level 2, 24 Augustus Terrace

Tfa Crp & Njp Trustee Limited
Level 2, 24 Augustus Terrace

Reflection Treatment Systems Limited
Level 2, 24 Augustus Terrace

Ledlight Limited
Level 2, 24 Augustus Terrace

Tfa Coulthard Miller Trustee Limited
Level 2, 24 Augustus Terrace