Shortcuts

Boyzcorp Limited

Type: NZ Limited Company (Ltd)
9429038721083
NZBN
622576
Company Number
Registered
Company Status
Current address
9 Tudor Grove
Whitianga
Whitianga 3510
New Zealand
Registered & physical & service address used since 26 Feb 2021

Boyzcorp Limited, a registered company, was registered on 30 Jun 1994. 9429038721083 is the NZBN it was issued. The company has been supervised by 4 directors: David Geith Pickford - an active director whose contract began on 30 Jun 1994,
Shirley Kay Pickford - an active director whose contract began on 30 Jun 1994,
Christopher Geith Pickford - an inactive director whose contract began on 10 Jun 2013 and was terminated on 22 Jun 2013,
Kylie Judith Mcintosh - an inactive director whose contract began on 10 Jun 2013 and was terminated on 22 Jun 2013.
Last updated on 29 Feb 2024, the BizDb database contains detailed information about 1 address: 9 Tudor Grove, Whitianga, Whitianga, 3510 (type: registered, physical).
Boyzcorp Limited had been using 11 Stanners Street, Eltham, Eltham as their registered address until 26 Feb 2021.
Former names used by the company, as we found at BizDb, included: from 30 Jun 1994 to 11 Aug 1994 they were called Pinkys Of Eltham Limited.
A total of 10000 shares are issued to 6 shareholders (4 groups). The first group consists of 3499 shares (34.99 per cent) held by 2 entities. Moving on the second group includes 2 shareholders in control of 3499 shares (34.99 per cent). Lastly there is the 3rd share allotment (1501 shares 15.01 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 11 Stanners Street, Eltham, Eltham, 4322 New Zealand

Registered & physical address used from 26 Apr 2016 to 26 Feb 2021

Address: 11 Stanners Street, Eltham New Zealand

Registered address used from 27 Jun 1997 to 26 Apr 2016

Address: 11 Stanners Street, Eltham New Zealand

Physical address used from 30 Jun 1994 to 26 Apr 2016

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: June

Annual return last filed: 04 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3499
Individual Pickford, Shirley Kay Whitianga 3510

New Zealand
Individual England, Robert Lewis Eltham
Shares Allocation #2 Number of Shares: 3499
Individual Pickford, David Geith Whitianga 3510

New Zealand
Individual England, Robert Lewis Eltham
Shares Allocation #3 Number of Shares: 1501
Individual Pickford, Shirley Kay Whitianga 3510

New Zealand
Shares Allocation #4 Number of Shares: 1501
Individual Pickford, David Geith Whitianga 3510

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Schurr, Christopher Frederick New Plymouth

New Zealand
Individual Schurr, Christopher Frederick New Plymouth

New Zealand
Directors

David Geith Pickford - Director

Appointment date: 30 Jun 1994

Address: Whitianga, Whitianga, 3510 New Zealand

Address used since 15 Apr 2016


Shirley Kay Pickford - Director

Appointment date: 30 Jun 1994

Address: Whitianga, Whitianga, 3510 New Zealand

Address used since 15 Apr 2016


Christopher Geith Pickford - Director (Inactive)

Appointment date: 10 Jun 2013

Termination date: 22 Jun 2013

Address: Whitianga, Whitianga, 3510 New Zealand

Address used since 10 Jun 2013


Kylie Judith Mcintosh - Director (Inactive)

Appointment date: 10 Jun 2013

Termination date: 22 Jun 2013

Address: Whitianga, Whitianga, 3510 New Zealand

Address used since 10 Jun 2013

Nearby companies

Oakhill Holdings Limited
11 Stanners Street

Puke Roha Limited
11 Stanners Street

Brittany Trustee Company Limited
11 Stanners Street

Svk Contracting Limited
11 Stanners Street

Hancock Nominee Company Limited
11 Stanners Street

Mountain Meadows Trustee Company Limited
11 Stanners Street