Shortcuts

Business Office Interiors Limited

Type: NZ Limited Company (Ltd)
9429038978289
NZBN
549154
Company Number
Registered
Company Status
G421150
Industry classification code
Furniture Retailing
Industry classification description
Current address
312 Maungaraki Road
Maungaraki
Lower Hutt 5010
New Zealand
Physical & registered & service address used since 21 Jun 2018
Po Box 10371
Wellington
Wellington 6140
New Zealand
Postal address used since 20 Apr 2022
312 Maungaraki Road
Maungaraki
Lower Hutt 5010
New Zealand
Office address used since 20 Apr 2022

Business Office Interiors Limited, a registered company, was started on 16 Nov 1992. 9429038978289 is the New Zealand Business Number it was issued. "Furniture retailing" (ANZSIC G421150) is how the company was categorised. The company has been managed by 5 directors: Ivan Nicholas Woolloff - an active director whose contract started on 06 Oct 2000,
Kim Huntley Sewell - an inactive director whose contract started on 16 Nov 1992 and was terminated on 26 Apr 2004,
Lorraine Macgregor - an inactive director whose contract started on 06 Oct 2000 and was terminated on 26 Apr 2004,
John Dawson - an inactive director whose contract started on 16 Nov 1992 and was terminated on 06 Oct 2000,
Sandra Dawson - an inactive director whose contract started on 01 Feb 2000 and was terminated on 06 Oct 2000.
Updated on 02 May 2024, BizDb's database contains detailed information about 1 address: Po Box 10371, Wellington, Wellington, 6140 (type: postal, office).
Business Office Interiors Limited had been using 22 Prosser Street, Porirua as their registered address up until 21 Jun 2018.
One entity controls all company shares (exactly 200 shares) - Woolloff, Nicholas Ivan - located at 6140, Lower Hutt.

Addresses

Principal place of activity

312 Maungaraki Road, Maungaraki, Lower Hutt, 5010 New Zealand


Previous addresses

Address #1: 22 Prosser Street, Porirua, 5024 New Zealand

Registered & physical address used from 09 May 2016 to 21 Jun 2018

Address #2: 22 Prosser Street, Porirua, 5024 New Zealand

Registered & physical address used from 28 Apr 2011 to 09 May 2016

Address #3: C/-accountants First Limited, 22 Prosser Street, Porirua New Zealand

Registered & physical address used from 30 Apr 2010 to 28 Apr 2011

Address #4: Level 1, 46 Victoria Street, Alicetown, Lower Hutt

Physical & registered address used from 04 Aug 2006 to 30 Apr 2010

Address #5: 451 Hutt Road, Hutt City, Lower Hutt

Physical & registered address used from 03 May 2004 to 04 Aug 2006

Address #6: 1 Young Nicks Lane, Whitby, Wellington

Physical & registered address used from 28 May 2003 to 03 May 2004

Address #7: 3 Barnes Street, Seaview, Wellington

Physical address used from 05 Jun 1997 to 28 May 2003

Address #8: 92-96 Abel Smith Street,, Wellington.

Registered address used from 19 Feb 1996 to 28 May 2003

Contact info
64 04 5686133
20 Apr 2022 Phone
ivan@boi.nz
20 Apr 2022 Email
accounts@boi.nz
20 Apr 2022 nzbn-reserved-invoice-email-address-purpose
Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: April

Annual return last filed: 16 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 200
Individual Woolloff, Nicholas Ivan Lower Hutt

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sewell, Kim Huntley Whitby
Wellington
Individual Macgregor, Lorraine Whitby
Wellington
Directors

Ivan Nicholas Woolloff - Director

Appointment date: 06 Oct 2000

Address: Lower Hutt, Wellington, 5010 New Zealand

Address used since 29 Apr 2016


Kim Huntley Sewell - Director (Inactive)

Appointment date: 16 Nov 1992

Termination date: 26 Apr 2004

Address: Admiralty Cove, Whitby, Wellington,

Address used since 16 Nov 1992


Lorraine Macgregor - Director (Inactive)

Appointment date: 06 Oct 2000

Termination date: 26 Apr 2004

Address: Whitby, Wellington,

Address used since 06 Oct 2000


John Dawson - Director (Inactive)

Appointment date: 16 Nov 1992

Termination date: 06 Oct 2000

Address: Lower Hutt,

Address used since 16 Nov 1992


Sandra Dawson - Director (Inactive)

Appointment date: 01 Feb 2000

Termination date: 06 Oct 2000

Address: Lower Hutt,

Address used since 01 Feb 2000

Nearby companies

Solid Systems Limited
22 Prosser Steet

Porirua City Towing (nz) Limited
22 Prosser Steet

Tax Debt Management Limited
22 Prosser Steet

Flow Decorating Limited
22 Prosser Steet

Firstprotrust1 Limited
22 Prosser Steet

Kenatech It Solutions Limited
22 Prosser Steet

Similar companies

Alchemy Engineering Design Limited
32 Cedarwood Street

Ergonomic Office Limited
12 Kilkelly Close

Execu Enterprises Limited
18 Mana Esplanade

Hand-carved Furniture Co. Limited
47m Kenepuru Drive

Reklaw Upholsterers (1989) Limited
29 Prosser Street

Wilkinson-winks Limited
135 Normandale Road