Shortcuts

Boylan Properties Limited

Type: NZ Limited Company (Ltd)
9429039164032
NZBN
489739
Company Number
Registered
Company Status
Current address
905 West Coast Road
Waiatarua
Auckland 0604
New Zealand
Physical & registered & service address used since 13 Sep 2018
Apartment 21 Tp
66 Avonleigh Road, Green Bay
Auckland 0604
New Zealand
Registered & service address used since 19 Sep 2023

Boylan Properties Limited, a registered company, was started on 20 Nov 1990. 9429039164032 is the NZ business identifier it was issued. The company has been managed by 2 directors: Eli Friedlander - an active director whose contract began on 10 Dec 1990,
Janice Maria Friedlander - an active director whose contract began on 17 Mar 2004.
Updated on 29 Mar 2024, BizDb's data contains detailed information about 1 address: Apartment 21 Tp, 66 Avonleigh Road, Green Bay, Auckland, 0604 (types include: registered, service).
Boylan Properties Limited had been using Zone 23 Unit G09, 23 Edwin Street, Mt Eden, Auckland as their physical address up until 13 Sep 2018.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address #1: Zone 23 Unit G09, 23 Edwin Street, Mt Eden, Auckland New Zealand

Physical & registered address used from 27 Apr 2009 to 13 Sep 2018

Address #2: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland

Registered & physical address used from 06 Oct 2008 to 27 Apr 2009

Address #3: Whk Gosling Chapman, Level 6, Whk Gosling Chapman Tower, 51-53 Shortland Street, Auckland 1010

Registered & physical address used from 01 Sep 2006 to 06 Oct 2008

Address #4: C/- Burns Mccurrach, The Top Floor, Citibank Centre, 23 Customs Street, Auckland

Registered address used from 14 Sep 2001 to 01 Sep 2006

Address #5: C/- Burns Mccurrach, 5th Floor, Union House, 132 Quay Street, Auckland

Physical address used from 01 Oct 2000 to 01 Oct 2000

Address #6: Appleby And Burns, 5th Floor Union House, 132 Quay Street, Auckland

Registered address used from 01 Oct 2000 to 14 Sep 2001

Address #7: Same As Registered Office Address

Physical address used from 01 Oct 2000 to 01 Sep 2006

Address #8: Appleby And Burns, 5th Floor Union House, 32 Quay Street, Auckland

Registered address used from 15 Sep 1998 to 01 Oct 2000

Address #9: Appleby & Burns, 5th Floor, Union House, 32 Quay Street, Auckland

Physical address used from 15 Oct 1997 to 15 Oct 1997

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 11 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Friedlander, Eli 66 Avonleigh Road, Green Bay
Auckland
0604
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Friedlander, Janice Maria 66 Avonleigh Road, Green Bay
Auckland
0604
New Zealand
Directors

Eli Friedlander - Director

Appointment date: 10 Dec 1990

Address: 66 Avonleigh Road, Green Bay, Auckland, 0604 New Zealand

Address used since 11 Sep 2023

Address: Waiatarua, Auckland, 0604 New Zealand

Address used since 03 Sep 2015


Janice Maria Friedlander - Director

Appointment date: 17 Mar 2004

Address: 66 Avonleigh Road, Green Bay, Auckland, 0604 New Zealand

Address used since 11 Sep 2023

Address: Waiatarua, Auckland, 0604 New Zealand

Address used since 03 Sep 2015

Nearby companies

Brilynn Limited
As Per The Registered Office

Mclarens Group (nz) Limited
Level 9

Citibank, N.a.
Citigroup Centre, Level 11

Citibank Nominees (new Zealand) Limited
Citgroup Center, Level 11

Mana Waka Trust
C/- Burns Mccurrach

Prader-willi Syndrome Association (nz) Incorporated
Level 6a (wynyard Wood)