Shortcuts

Bovado Investments Limited

Type: NZ Limited Company (Ltd)
9429038877131
NZBN
579209
Company Number
Registered
Company Status
Current address
Unit 11, 135 Cryers Road
East Tamaki
Auckland 2013
New Zealand
Registered & physical & service address used since 28 Nov 2012
Unit 8, 15 Accent Drive
East Tamaki
Auckland 2013
New Zealand
Registered & service address used since 24 Mar 2023

Bovado Investments Limited, a registered company, was started on 19 Feb 1993. 9429038877131 is the business number it was issued. This company has been run by 3 directors: Johannes Waltheses Corneles Van Doormaal - an active director whose contract began on 19 Feb 1993,
Elizabeth Anna Van Doormaal - an active director whose contract began on 04 Aug 1993,
Robert Alexander Peary - an inactive director whose contract began on 19 Feb 1993 and was terminated on 04 Aug 1993.
Updated on 23 Feb 2024, BizDb's database contains detailed information about 1 address: Unit 8, 15 Accent Drive, East Tamaki, Auckland, 2013 (type: registered, service).
Bovado Investments Limited had been using 187A Pakuranga Road, Pakuranga, Manukau 2010 as their registered address up to 28 Nov 2012.
Past names for the company, as we identified at BizDb, included: from 06 Dec 2000 to 06 Oct 2005 they were named Kitchen Guarantee Fund Limited, from 19 Feb 1993 to 06 Dec 2000 they were named The Fitness Company Limited.
A total of 10 shares are allotted to 2 shareholders (2 groups). The first group consists of 5 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 5 shares (50 per cent).

Addresses

Principal place of activity

8 Carr Road, Three Kings, Auckland, 1042 New Zealand


Previous addresses

Address #1: 187a Pakuranga Road, Pakuranga, Manukau 2010 New Zealand

Registered & physical address used from 21 Jan 2009 to 28 Nov 2012

Address #2: 187a Pakuranga Road, Pakuranga, Manukau 2140

Physical & registered address used from 16 Mar 2007 to 21 Jan 2009

Address #3: C/- Stanford Foster Ltd, 1/125 Grafton Road, Grafton, Auckland

Registered & physical address used from 02 Mar 2004 to 16 Mar 2007

Address #4: C/- Stanford & Co, 1/125 Grafton Road, Grafton, Auckland

Registered & physical address used from 13 Mar 2002 to 02 Mar 2004

Address #5: 8-10 Carr Road, Mt Roskill, Auckland 4

Registered address used from 18 Nov 1999 to 13 Mar 2002

Address #6: Suite 3, 532 Parnell Road, Newmarket, Auckland

Physical address used from 01 Jul 1997 to 13 Mar 2002

Address #7: 8-10 Carr Road, Mt Roskill, Auckland 4

Physical address used from 01 Jul 1997 to 01 Jul 1997

Contact info
64 9 6253500
08 Mar 2019 Phone
noeleen@kitchenexpo.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10

Annual return filing month: March

Annual return last filed: 16 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5
Individual Van Doormaal, Johannes Waltheses Corneles Mt Roskill
Auckland 1041

New Zealand
Shares Allocation #2 Number of Shares: 5
Individual Van Doormaal, Elizabeth Anna Mt Roskill
Auckland 1041

New Zealand
Directors

Johannes Waltheses Corneles Van Doormaal - Director

Appointment date: 19 Feb 1993

Address: Mount Roskill, Auckland, 1041 New Zealand

Address used since 09 Mar 2010


Elizabeth Anna Van Doormaal - Director

Appointment date: 04 Aug 1993

Address: Mount Roskill, Auckland, 1041 New Zealand

Address used since 09 Mar 2010


Robert Alexander Peary - Director (Inactive)

Appointment date: 19 Feb 1993

Termination date: 04 Aug 1993

Address: Glen Eden, Auckland 7,

Address used since 19 Feb 1993

Nearby companies

Foster & Co Trustees No. 5 Limited
Unit 11, 135 Cryers Road

Bedpost New Zealand Limited
Unit 11, 135 Cryers Road

Foster & Co Trustees No. 4 Limited
Unit 11, 135 Cryers Road

Buxton Builders Limited
Unit 11, 135 Cryers Road

Entire Consultants Limited
Unit 11, 135 Cryers Road

Heat Seekers Limited
Unit 11, 135 Cryers Road