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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 8150 | |||
Individual | Van Den Bosch, Gerard John Jozef |
Rd 2 Amberley 7482 New Zealand |
12 Jul 1993 - |
Shares Allocation #2 Number of Shares: 1850 | |||
Individual | Van Den Bosch, Matthew John |
Whau Valley Whangarei 0112 New Zealand |
12 Jul 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Van Den Bosch, Lynette Pamela |
Rolleston 7614 New Zealand |
12 Jul 1993 - 28 Mar 2022 |
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
Romano's Food Group Limited
Level 1
Frobisher Australia Limited
Level 1
Veracity Building Solutions Limited
Level 1
Harewood Investments Limited
Level 1
Blakesfield Limited
Level 1
Gf Leasing Limited
Level 1