Shortcuts

Ex Bil Limited

Type: NZ Limited Company (Ltd)
9429038822384
NZBN
596127
Company Number
Registered
Company Status
Current address
Level 2
329 Durham Street North
Christchurch 8013
New Zealand
Registered & physical & service address used since 26 May 2021


Ex Bil Limited, a registered company, was incorporated on 12 Jul 1993. 9429038822384 is the business number it was issued. This company has been supervised by 3 directors: Gerard John Jozef Van Den Bosch - an active director whose contract began on 12 Jul 1993,
Lynette Pamela Van Den Bosch - an inactive director whose contract began on 12 Jul 1993 and was terminated on 03 Apr 2014,
Matthew John Van Den Bosch - an inactive director whose contract began on 20 Nov 2002 and was terminated on 06 Oct 2006.
Last updated on 02 Apr 2024, our data contains detailed information about 1 address: Level 2, 329 Durham Street North, Christchurch, 8013 (types include: registered, physical).
Ex Bil Limited had been using Level 1, 100 Moorhouse Avenue, Christchurch as their registered address until 26 May 2021.
Former names for the company, as we managed to find at BizDb, included: from 12 Jul 1993 to 23 Sep 2015 they were named Bosch Irrigation Limited.
A total of 10000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 8150 shares (81.5%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1850 shares (18.5%).

Addresses

Previous addresses

Address: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 New Zealand

Registered & physical address used from 19 Jul 2016 to 26 May 2021

Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 04 Jun 2015 to 19 Jul 2016

Address: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 New Zealand

Registered & physical address used from 03 Mar 2014 to 04 Jun 2015

Address: P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 New Zealand

Physical & registered address used from 12 May 2011 to 03 Mar 2014

Address: P K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 New Zealand

Physical address used from 29 Jul 2009 to 12 May 2011

Address: P K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchuch 8141 New Zealand

Registered address used from 29 Jul 2009 to 12 May 2011

Address: Goldsmith Fox Rdr Limited, Level 1, 250 Oxford Terrace, Christchurch 8141

Physical address used from 23 Jul 2008 to 29 Jul 2009

Address: Goldsmith Fox Rdr Limited, Level 1, 250 Oxford Terrace, Christchurch

Registered address used from 23 Jul 2008 to 29 Jul 2009

Address: C/- P. Hill Chartered Accountant, Mcgills Building, Cnr. Walton & Robert Streets, Whangarei

Registered address used from 20 Jun 1997 to 23 Jul 2008

Address: C/- P Hill Chartered Accountant, Mcgills Building, Cnr Walton & Robert Streets, Whangarei

Physical address used from 20 Jun 1997 to 23 Jul 2008

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: March

Annual return last filed: 08 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 8150
Individual Van Den Bosch, Gerard John Jozef Rd 2
Amberley
7482
New Zealand
Shares Allocation #2 Number of Shares: 1850
Individual Van Den Bosch, Matthew John Whau Valley
Whangarei 0112

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Van Den Bosch, Lynette Pamela Rolleston 7614

New Zealand
Directors

Gerard John Jozef Van Den Bosch - Director

Appointment date: 12 Jul 1993

Address: Rd 2, Amberley, 7482 New Zealand

Address used since 30 Jun 2016


Lynette Pamela Van Den Bosch - Director (Inactive)

Appointment date: 12 Jul 1993

Termination date: 03 Apr 2014

Address: Rolleston, 7614 New Zealand

Address used since 18 Jul 2016


Matthew John Van Den Bosch - Director (Inactive)

Appointment date: 20 Nov 2002

Termination date: 06 Oct 2006

Address: Whangarei,

Address used since 19 Jul 2005