Shortcuts

Bomac Holdings Limited

Type: NZ Limited Company (Ltd)
9429038170263
NZBN
840764
Company Number
Registered
Company Status
Current address
S F Pemberton
Brunskill Road
R D 1, Cambridge 3493
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 10 Apr 2014
30 Duke Street
Cambridge 3434
New Zealand
Registered & physical & service address used since 22 Apr 2014

Bomac Holdings Limited, a registered company, was incorporated on 14 Jan 1997. 9429038170263 is the New Zealand Business Number it was issued. The company has been managed by 3 directors: Bruce Mcgowan - an active director whose contract started on 14 Jan 1997,
Susan Jean Mcgowan - an active director whose contract started on 14 Jan 1997,
Alexander Gordon Boyd - an inactive director whose contract started on 14 Jan 1997 and was terminated on 19 Mar 2015.
Updated on 27 Mar 2024, the BizDb data contains detailed information about 1 address: 30 Duke Street, Cambridge, 3434 (type: registered, physical).
Bomac Holdings Limited had been using Shannon Wrigley & Co Ltd, 30 Duke Street, Cambridge 3434 as their physical address up until 22 Apr 2014.
A total of 1000 shares are allocated to 5 shareholders (3 groups). The first group consists of 250 shares (25%) held by 1 entity. Next we have the second group which includes 3 shareholders in control of 500 shares (50%). Finally the 3rd share allotment (250 shares 25%) made up of 1 entity.

Addresses

Previous addresses

Address #1: Shannon Wrigley & Co Ltd, 30 Duke Street, Cambridge 3434 New Zealand

Physical & registered address used from 30 Nov 2006 to 22 Apr 2014

Address #2: S F Pemberton, Brunskill Road, Cambridge

Registered address used from 11 Jun 2004 to 30 Nov 2006

Address #3: A G Boyd, 108 Hautapu Road, R D 1, Cambridge

Registered address used from 11 Apr 2000 to 11 Jun 2004

Address #4: A G Boyd, 108 Hautapu Road, R D 1, Cambridge

Physical address used from 14 Jan 1997 to 30 Nov 2006

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 18 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 250
Individual Mcgowan, Susan Jean Leamington
Cambridge 3432

New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Boyd, Malcolm Gordon Rd 3
Hamilton
3283
New Zealand
Individual Boyd, Ashley Raymond Rd 1
Hamilton
3493
New Zealand
Individual Boyd, Alexander Gordon Cambridge
3434
New Zealand
Shares Allocation #3 Number of Shares: 250
Individual Mcgowan, Bruce Leamington
Cambridge 3432

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Pemberton, Stephen Fredrick Cambridge
Individual Boyd, Alexander Gordon R D 1
Cambridge
Individual Pemberton, Stephen Fredrick R D 1
Cambridge 3493

New Zealand
Directors

Bruce Mcgowan - Director

Appointment date: 14 Jan 1997

Address: Leamington, Cambridge, 3432 New Zealand

Address used since 04 May 2016


Susan Jean Mcgowan - Director

Appointment date: 14 Jan 1997

Address: Leamington, Cambridge, 3432 New Zealand

Address used since 04 May 2016


Alexander Gordon Boyd - Director (Inactive)

Appointment date: 14 Jan 1997

Termination date: 19 Mar 2015

Address: Cambridge, 3434 New Zealand

Address used since 04 May 2016

Address: R D 1, Cambridge 3493,

Address used since 23 Nov 2006

Nearby companies

Reeves Farms Limited
30 Duke Street

Jonita Enterprises Limited
30 Duke Street

Kathie Hill Hr Limited
30 Duke Street

Smart Shop Limited
30 Duke Street

Maggma Group Limited
30 Duke Street

Zulu Maintenance Limited
30 Duke Street