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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 153000 | |||
Director | White-johnson, Christopher Harold |
Richmond Richmond 7020 New Zealand |
15 Nov 2016 - |
Shares Allocation #2 Number of Shares: 147000 | |||
Individual | White-johnson, Susan Jane |
Richmond Richmond 7020 New Zealand |
19 May 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | White-johnston, Christopher |
Rd 2 Motueka 7197 New Zealand |
04 Oct 1991 - 15 Nov 2016 |
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
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