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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000000 | |||
Entity (NZ Limited Company) | The Warehouse Limited Shareholder NZBN: 9429000023795 |
4 Graham Street Auckland 1010 New Zealand |
19 Apr 1993 - |
Shares Allocation #2 Number of Shares: 100000000 | |||
Entity (NZ Limited Company) | The Warehouse Limited Shareholder NZBN: 9429000023795 |
4 Graham Street Auckland 1010 New Zealand |
19 Apr 1993 - |
Ultimate Holding Company
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
Rs Trustee Company Limited
Level 4
Crawford Valley Trustee Company Limited
Level 4
K One W One (no 3) Limited
Level 4
Bota Limited
Level 4
Aemg New Zealand Limited
Level 4
Twp No.5 Limited
Level 4