Shortcuts

Bogota Holdings Limited

Type: NZ Limited Company (Ltd)
9429038206481
NZBN
833032
Company Number
Registered
Company Status
Current address
Floor 1, 50 Customhouse Quay
Wellington Central
Wellington 6011
New Zealand
Physical & registered & service address used since 08 Jun 2018

Bogota Holdings Limited was registered on 08 Nov 1996 and issued a New Zealand Business Number of 9429038206481. The registered LTD company has been supervised by 6 directors: Brian John Mcguinness - an active director whose contract started on 05 Feb 1999,
David Peter Shillson - an inactive director whose contract started on 17 Mar 1998 and was terminated on 05 Feb 1999,
Ross Eric Pointon - an inactive director whose contract started on 09 Apr 1998 and was terminated on 05 Feb 1999,
Mark Stephen Chote - an inactive director whose contract started on 20 Mar 1998 and was terminated on 09 Apr 1998,
Elizabeth Anne Newton - an inactive director whose contract started on 26 Jun 1997 and was terminated on 17 Mar 1998.
According to BizDb's data (last updated on 08 Apr 2024), this company filed 1 address: Floor 1, 50 Customhouse Quay, Wellington Central, Wellington, 6011 (types include: physical, registered).
Up until 08 Jun 2018, Bogota Holdings Limited had been using Level 1, 50 Customhouse Quay, Wellington as their registered address.
A total of 525200 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 65125 shares are held by 1 entity, namely:
Mackford Holdings Limited (an entity) located at 50 Customhouse Quay, Wellington, Null postcode 6011.
The second group consists of 1 shareholder, holds 87.6 per cent shares (exactly 460075 shares) and includes
Torwood Holdings Ltd - located at Wellington.

Addresses

Previous addresses

Address: Level 1, 50 Customhouse Quay, Wellington New Zealand

Registered & physical address used from 09 Jun 2009 to 08 Jun 2018

Address: Bdo Spicers, Level 2, Bdo House, 99-105 Customhouse Quay, Wellington

Registered address used from 04 Feb 2002 to 09 Jun 2009

Address: Morrison Kent, Level 16 Morrison Kent House, 105 The Terrace, Wellington

Registered address used from 23 Mar 2001 to 04 Feb 2002

Address: Morrison Kent, Level 16 Morrison Kent House, 105 The Terrace, Wellington

Registered address used from 11 Apr 2000 to 23 Mar 2001

Address: Morrison Kent, Level 16 Morrison Kent House, 105 The Terrace, Wellington

Physical address used from 11 Nov 1996 to 09 Jun 2009

Financial Data

Basic Financial info

Total number of Shares: 525200

Annual return filing month: April

Annual return last filed: 26 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 65125
Entity (NZ Limited Company) Mackford Holdings Limited
Shareholder NZBN: 9429039797476
50 Customhouse Quay
Wellington
Null 6011
New Zealand
Shares Allocation #2 Number of Shares: 460075
Other (Other) Torwood Holdings Ltd Wellington

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Gazebo Holdings Ltd
Other Null - Gazebo Holdings Ltd
Directors

Brian John Mcguinness - Director

Appointment date: 05 Feb 1999

Address: 11 Cable Street, Wellington, 6011 New Zealand

Address used since 22 Apr 2021

Address: 11 Cable Street, Wellington, 6011 New Zealand

Address used since 27 May 2015


David Peter Shillson - Director (Inactive)

Appointment date: 17 Mar 1998

Termination date: 05 Feb 1999

Address: Northland, Wellington,

Address used since 17 Mar 1998


Ross Eric Pointon - Director (Inactive)

Appointment date: 09 Apr 1998

Termination date: 05 Feb 1999

Address: Whitby, Wellington,

Address used since 09 Apr 1998


Mark Stephen Chote - Director (Inactive)

Appointment date: 20 Mar 1998

Termination date: 09 Apr 1998

Address: Willoughby, N S W 2068, Australia,

Address used since 20 Mar 1998


Elizabeth Anne Newton - Director (Inactive)

Appointment date: 26 Jun 1997

Termination date: 17 Mar 1998

Address: Tawa, Wellington,

Address used since 26 Jun 1997


Giacomo Frederico Anthony Jack Boldarin - Director (Inactive)

Appointment date: 08 Nov 1996

Termination date: 26 Jun 1997

Address: Miramar, Wellington,

Address used since 08 Nov 1996