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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Individual | Van Doormaal, Johannes Waltheses Corneles |
Mt Roskill Auckland 1041 New Zealand |
19 Feb 1993 - |
Shares Allocation #2 Number of Shares: 5 | |||
Individual | Van Doormaal, Elizabeth Anna |
Mt Roskill Auckland 1041 New Zealand |
19 Feb 1993 - |
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
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