Shortcuts

Bolivia Holdings Limited

Type: NZ Limited Company (Ltd)
9429039060075
NZBN
522480
Company Number
Removed
Company Status
Current address
12 Oxford Street
Richmond 7020
New Zealand
Registered & physical & service address used since 18 Sep 2020

Bolivia Holdings Limited, a removed company, was registered on 04 Oct 1991. 9429039060075 is the NZ business identifier it was issued. This company has been supervised by 3 directors: Christopher Harold White-Johnson - an active director whose contract began on 04 Oct 1991,
Judith Mary White-Johnson - an inactive director whose contract began on 29 Aug 1993 and was terminated on 29 Oct 1996,
John Allen Dobson - an inactive director whose contract began on 04 Oct 1991 and was terminated on 29 Aug 1993.
Updated on 22 Oct 2023, BizDb's data contains detailed information about 1 address: 12 Oxford Street, Richmond, 7020 (types include: registered, physical).
Bolivia Holdings Limited had been using 23A Salisbury Road, Richmond as their registered address until 18 Sep 2020.
Former names used by this company, as we found at BizDb, included: from 04 Oct 1991 to 10 Jun 1999 they were named Travellers Rest Appleby Limited.
A total of 300000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 153000 shares (51 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 147000 shares (49 per cent).

Addresses

Previous addresses

Address: 23a Salisbury Road, Richmond, 7020 New Zealand

Registered & physical address used from 05 Jul 2018 to 18 Sep 2020

Address: 266 Hardy Street, Nelson, 7010 New Zealand

Registered & physical address used from 24 Jun 2014 to 05 Jul 2018

Address: Craig Anderson Ltd, 270a Queen Street, Richmond, Nelson, 7020 New Zealand

Registered & physical address used from 26 Aug 2010 to 24 Jun 2014

Address: Hinton Limited, Chartered Accountants, 20 Oxford Street, Richmond, Nelson New Zealand

Physical & registered address used from 15 Feb 2006 to 26 Aug 2010

Address: Messrs Meikle Hinton, Chartered, Accountants, 2nd Floor, Bnz Bldg, 226, Trafalgar Str, Nelson

Registered address used from 22 Jun 1994 to 15 Feb 2006

Address: C/ Hinton & Associates, 23nd Floor, Tasman Energy Building, 281 Queen Street, Richmond

Physical address used from 21 Feb 1992 to 15 Feb 2006

Address: Meikle Hinton, 10 Church Street, Nelson

Registered address used from 21 Feb 1992 to 22 Jun 1994

Address: -

Physical address used from 21 Feb 1992 to 21 Feb 1992

Financial Data

Basic Financial info

Total number of Shares: 300000

Annual return filing month: April

Annual return last filed: 21 Apr 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 153000
Director White-johnson, Christopher Harold Richmond
Richmond
7020
New Zealand
Shares Allocation #2 Number of Shares: 147000
Individual White-johnson, Susan Jane Richmond
Richmond
7020
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual White-johnston, Christopher Rd 2
Motueka
7197
New Zealand
Directors

Christopher Harold White-johnson - Director

Appointment date: 04 Oct 1991

Address: Richmond, Richmond, 7020 New Zealand

Address used since 13 Apr 2023

Address: Rd 2, Motueka, 7197 New Zealand

Address used since 11 Sep 2014


Judith Mary White-johnson - Director (Inactive)

Appointment date: 29 Aug 1993

Termination date: 29 Oct 1996

Address: Cashmere, Christchurch,

Address used since 29 Aug 1993


John Allen Dobson - Director (Inactive)

Appointment date: 04 Oct 1991

Termination date: 29 Aug 1993

Address: Christchurch,

Address used since 04 Oct 1991

Nearby companies

Showhome Village Limited
266 Hardy Street

D S Builders Limited
266 Hardy Street

Listel Limited
266 Hardy Street

Lsk Builders 2011 Limited
266 Hardy Street

Assured Limited
266 Hardy Street

Cr Ventures Limited
266 Hardy Street