Shortcuts

Boye Developments Limited

Type: NZ Limited Company (Ltd)
9429038863295
NZBN
583710
Company Number
Registered
Company Status
Current address
Level 4
4 Graham Street
Auckland 1010
New Zealand
Registered & physical & service address used since 19 Dec 2016
Bdo Spicers
P O Box 2219
Auckland 1010
New Zealand
Postal address used since 18 Oct 2022
Level 4
4 Graham Street
Auckland 1010
New Zealand
Office & delivery address used since 18 Oct 2022

Boye Developments Limited, a registered company, was launched on 19 Apr 1993. 9429038863295 is the business number it was issued. This company has been supervised by 15 directors: Barry Graeme Moors - an active director whose contract began on 07 Sep 2020,
Celia Jane Mearns - an active director whose contract began on 20 Oct 2023,
Jonathan Oram - an inactive director whose contract began on 05 Feb 2020 and was terminated on 20 Oct 2023,
Kerry Ann Nickels - an inactive director whose contract began on 06 Jun 2014 and was terminated on 28 Aug 2020,
Mark David Yeoman - an inactive director whose contract began on 12 Apr 2017 and was terminated on 05 Feb 2020.
Last updated on 07 Mar 2024, our data contains detailed information about 1 address: Bdo Spicers, P O Box 2219, Auckland, 1010 (type: postal, office).
Boye Developments Limited had been using Level 8, 120 Albert Street, Auckland as their registered address until 19 Dec 2016.
A total of 101000000 shares are allocated to 2 shareholders (2 groups). The first group consists of 1000000 shares (0.99 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 100000000 shares (99.01 per cent).

Addresses

Principal place of activity

Level 4, 4 Graham Street, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 8, 120 Albert Street, Auckland New Zealand

Registered address used from 27 Oct 2004 to 19 Dec 2016

Address #2: Level 8, 120 Alberts Street, Auckland New Zealand

Physical address used from 27 Oct 2004 to 19 Dec 2016

Address #3: Bdo Spicers, Level 8, Westpac Tower, 120 Albert Street, Auckland

Registered & physical address used from 04 Nov 2002 to 27 Oct 2004

Address #4: C/- Spicer & Oppenheim, Levels 8&9 Westpac Tower, Albert Street, Auckland

Registered address used from 13 Nov 1998 to 04 Nov 2002

Address #5: C/- Spicer & Oppenhiem, Level 8 Westpac Tower, 120 Albert Street, Auckland

Physical address used from 03 Apr 1995 to 04 Nov 2002

Address #6: C/- Hesketh Henry, 2 Kitchener Street, Auckland

Registered address used from 31 May 1993 to 13 Nov 1998

Contact info
roslin.sharma@twgroup.co.nz
05 Oct 2023 Email
Roslin.Sharma@twgroup.co.nz
18 Oct 2022 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 101000000

Annual return filing month: October

Annual return last filed: 04 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1000000
Entity (NZ Limited Company) The Warehouse Limited
Shareholder NZBN: 9429000023795
4 Graham Street
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 100000000
Entity (NZ Limited Company) The Warehouse Limited
Shareholder NZBN: 9429000023795
4 Graham Street
Auckland
1010
New Zealand

Ultimate Holding Company

The Warehouse Group Limited
Name
Ltd
Type
611207
Ultimate Holding Company Number
NZ
Country of origin
Level 4, 4 Graham Street
Auckland Central
Auckland 1010
New Zealand
Address
Directors

Barry Graeme Moors - Director

Appointment date: 07 Sep 2020

Address: Ponsonby, Auckland, 1021 New Zealand

Address used since 07 Sep 2020


Celia Jane Mearns - Director

Appointment date: 20 Oct 2023

Address: Northcote, Auckland, 0627 New Zealand

Address used since 20 Oct 2023


Jonathan Oram - Director (Inactive)

Appointment date: 05 Feb 2020

Termination date: 20 Oct 2023

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 05 Feb 2020


Kerry Ann Nickels - Director (Inactive)

Appointment date: 06 Jun 2014

Termination date: 28 Aug 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 06 Jun 2014


Mark David Yeoman - Director (Inactive)

Appointment date: 12 Apr 2017

Termination date: 05 Feb 2020

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 12 Apr 2017


Mark David Powell - Director (Inactive)

Appointment date: 30 Nov 2011

Termination date: 31 Jan 2016

Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand

Address used since 30 Nov 2011


Stephen Nicholas Small - Director (Inactive)

Appointment date: 07 May 2012

Termination date: 15 May 2014

Address: Parnell, Auckland, 1052 New Zealand

Address used since 22 Oct 2013


Lucas Nicholas Bunt - Director (Inactive)

Appointment date: 24 May 2005

Termination date: 08 Mar 2012

Address: Mellons Bay, Auckland, 2014 New Zealand

Address used since 29 Sep 2011


Ian Rognvald Morrice - Director (Inactive)

Appointment date: 24 May 2005

Termination date: 30 Nov 2011

Address: Remuera, Auckland, 1050 New Zealand

Address used since 20 Jun 2007


Keith Raymond Smith - Director (Inactive)

Appointment date: 18 May 1993

Termination date: 01 Jun 2005

Address: Mission Bay, Auckland,

Address used since 18 May 1993


John Richard Avery - Director (Inactive)

Appointment date: 15 Oct 1993

Termination date: 01 Jun 2005

Address: Milford, Auckland,

Address used since 15 Oct 1993


Stephen Robert Tindall - Director (Inactive)

Appointment date: 15 Oct 1993

Termination date: 01 Jun 2005

Address: Takapuna, Auckland,

Address used since 15 Oct 1993


Brian Mayo-smith - Director (Inactive)

Appointment date: 18 May 1993

Termination date: 15 Oct 1993

Address: Mission Bay, Auckland,

Address used since 18 May 1993


Aldwin Thomas March - Director (Inactive)

Appointment date: 19 Apr 1993

Termination date: 18 May 1993

Address: Pakuranga, Auckland,

Address used since 19 Apr 1993


Erich Bachmann - Director (Inactive)

Appointment date: 19 Apr 1993

Termination date: 18 May 1993

Address: Milford, Auckland,

Address used since 19 Apr 1993