Shortcuts

Boots & Awl Repair Centre Limited

Type: NZ Limited Company (Ltd)
9429039300447
NZBN
441452
Company Number
Registered
Company Status
Current address
Same As Registered Office New Zealand
Physical & service address used since 21 Feb 1992
Chartered Accountants, Marewa House
Kennedy Road
Napier New Zealand
Registered address used since 23 Feb 2000
36 Bridge Street
Ahuriri
Napier 4110
New Zealand
Registered & service address used since 21 Feb 2023

Boots & Awl Repair Centre Limited was registered on 04 Oct 1989 and issued a number of 9429039300447. The registered LTD company has been managed by 3 directors: Garrick John Collister - an active director whose contract began on 09 Dec 1991,
Denyse Caroline Collister - an active director whose contract began on 14 Oct 1994,
John Owen Davies - an inactive director whose contract began on 04 Oct 1989 and was terminated on 14 Oct 1994.
According to BizDb's database (last updated on 24 Mar 2024), the company registered 1 address: 36 Bridge Street, Ahuriri, Napier, 4110 (types include: registered, service).
Until 23 Feb 2000, Boots & Awl Repair Centre Limited had been using C/- Oldershaw & Co, Chartered Accountants, Marewa House, Kennedy Road, Napier as their registered address.
BizDb found past names for the company: from 25 Sep 2000 to 29 Apr 2014 they were named Bay Light Limited, from 04 Oct 1989 to 25 Sep 2000 they were named Eastern Electrical Supply Company Limited.
A total of 10000 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 5000 shares are held by 1 entity, namely:
Collister, Denyse Caroline (an individual) located at Taradale, Napier.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 5000 shares) and includes
Collister, Garrick John - located at Taradale, Napier.

Addresses

Previous addresses

Address #1: C/- Oldershaw & Co, Chartered Accountants, Marewa House, Kennedy Road, Napier

Registered address used from 23 Feb 2000 to 23 Feb 2000

Address #2: -

Physical address used from 21 Feb 1992 to 21 Feb 1992

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: February

Annual return last filed: 07 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5000
Individual Collister, Denyse Caroline Taradale
Napier
Shares Allocation #2 Number of Shares: 5000
Individual Collister, Garrick John Taradale
Napier
Directors

Garrick John Collister - Director

Appointment date: 09 Dec 1991

Address: Taradale, Napier, 4112 New Zealand

Address used since 09 Dec 1991


Denyse Caroline Collister - Director

Appointment date: 14 Oct 1994

Address: Taradale, Napier, 4112 New Zealand

Address used since 14 Oct 1994


John Owen Davies - Director (Inactive)

Appointment date: 04 Oct 1989

Termination date: 14 Oct 1994

Address: Napier,

Address used since 04 Oct 1989

Nearby companies

Lisa Rose Motel 2006 Limited
Chartered Accountants, Marewa House

J & K Bickers Engineering Limited
Chartered Accountants, Marewa House

Devine Smile Design Limited
Chartered Accountants, Marewa House

Ballina Property Holdings Limited
Chartered Accountants, Marewa House

The Heath Holdings Limited
Chartered Accountants, Marewa House

Baypak Distributing Limited
Oldershaw & Co Ltd