Baldwin Boyle Group (Holdings) Limited, a registered company, was started on 10 Mar 1988. 9429039490803 is the NZ business number it was issued. The company has been managed by 16 directors: Brenda Mary Sigalove - an active director whose contract began on 30 Apr 1988,
Kylie Ann Taylor - an active director whose contract began on 20 Oct 1997,
Carl James Stephens - an active director whose contract began on 28 Nov 2017,
Daniel Wrigley - an active director whose contract began on 28 Nov 2017,
Sarah Joy Redfern - an active director whose contract began on 16 Oct 2020.
Updated on 03 May 2024, the BizDb data contains detailed information about 5 addresses this company registered, namely: 15 Customs Street West, Level 17 Pwc Tower, Commercial Bay, Auckland, 1010 (registered address),
15 Customs Street West, Level 17 Pwc Tower, Commercial Bay, Auckland, 1010 (service address),
15 Customs Street West, Level 17 Pwc Tower, Commercial Bay, Auckland, 1010 (office address),
15 Customs Street West, Level 17 Pwc Tower, Commercial Bay, Auckland, 1010 (delivery address) among others.
Baldwin Boyle Group (Holdings) Limited had been using Level 1, 12 Madden Street, Wynyard Quarter, Auckland as their service address until 08 May 2024.
Old names used by this company, as we identified at BizDb, included: from 10 Mar 1988 to 28 May 1992 they were called Baldwin Boyle Group Limited.
A total of 9816 shares are allotted to 8 shareholders (8 groups). The first group is comprised of 100 shares (1.02 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 941 shares (9.59 per cent). Finally the 3rd share allocation (1000 shares 10.19 per cent) made up of 1 entity.
Other active addresses
Address #4: 15 Customs Street West, Level 17 Pwc Tower, Commercial Bay, Auckland, 1010 New Zealand
Office & delivery address used from 30 Apr 2024
Address #5: 15 Customs Street West, Level 17 Pwc Tower, Commercial Bay, Auckland, 1010 New Zealand
Registered & service address used from 08 May 2024
Principal place of activity
Level 1, 12 Madden Street, Wynyard Quarter, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 1, 12 Madden Street, Wynyard Quarter, Auckland, 1010 New Zealand
Service & registered address used from 13 Nov 2018 to 08 May 2024
Address #2: 139 Pakenham Street West, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 03 May 2018 to 13 Nov 2018
Address #3: Level 6, 29-33 Shortland Street, Auckland, 1140 New Zealand
Registered & physical address used from 10 May 2010 to 03 May 2018
Address #4: Level 6 29-33 Shortland Street, Auckland
Registered & physical address used from 31 Jan 2006 to 10 May 2010
Address #5: 111 Hurstmere Road, Takapuna, Auckland
Physical address used from 30 Jun 1997 to 31 Jan 2006
Address #6: 102 Mokoia Rd, Birkenhead, Auckland
Registered address used from 15 May 1996 to 31 Jan 2006
Basic Financial info
Total number of Shares: 9816
Annual return filing month: April
Annual return last filed: 30 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Redfern, Sarah Joy |
Saint Johns Auckland 1072 New Zealand |
05 Oct 2018 - |
Shares Allocation #2 Number of Shares: 941 | |||
Individual | Stephens, Carl James |
Singapore 249334 Singapore |
29 Apr 2015 - |
Shares Allocation #3 Number of Shares: 1000 | |||
Individual | De Jong, Piet Walter Jacob |
Mt Eden Auckland 1024 New Zealand |
26 Aug 2011 - |
Shares Allocation #4 Number of Shares: 2835 | |||
Individual | Sigalove, Brenda Mary |
Mangawhai Mangawhai 0505 New Zealand |
10 Mar 1988 - |
Shares Allocation #5 Number of Shares: 908 | |||
Individual | Wrigley, Daniel |
One Tree Hill Auckland 1061 New Zealand |
29 Apr 2015 - |
Shares Allocation #6 Number of Shares: 2414 | |||
Individual | Taylor, Kylie Ann |
Richmond Victoria 3021 Australia |
29 Apr 2004 - |
Shares Allocation #7 Number of Shares: 234 | |||
Individual | James, Nicola Jane |
Rd 2 Waimauku 0882 New Zealand |
05 Oct 2018 - |
Shares Allocation #8 Number of Shares: 1384 | |||
Individual | McMillan, Graeme Charles |
Remuera Auckland New Zealand |
10 Mar 1988 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Baldwin Boyle Group (holdings) Limited Shareholder NZBN: 9429039490803 Company Number: 380734 |
Wynyard Quarter Auckland 1010 New Zealand |
25 Jan 2023 - 09 Mar 2023 |
Individual | Liu, Unice |
Huang Pu District Shanghi China |
25 Jul 2019 - 25 Jan 2023 |
Individual | Liu, Unice |
Huang Pu District Shanghi China |
25 Jul 2019 - 25 Jan 2023 |
Individual | Shand, Gregory Grant |
Orakei Auckland |
10 Mar 1988 - 26 Aug 2011 |
Individual | Liu, Unice |
Huang Pu District Shanghi China |
25 Jul 2019 - 25 Jan 2023 |
Entity | Baldwin Boyle Group (holdings) Limited Shareholder NZBN: 9429039490803 Company Number: 380734 |
04 Dec 2019 - 02 Feb 2020 | |
Individual | Tuxford, Lynne Therese |
Birkdale Auckland 0626 New Zealand |
23 Apr 2019 - 04 Dec 2019 |
Individual | Wilson, Maree |
Mangere Bridge Auckland 2022 New Zealand |
29 Apr 2015 - 05 Nov 2019 |
Entity | Baldwin Boyle Group (holdings) Limited Shareholder NZBN: 9429039490803 Company Number: 380734 |
23 Jul 2019 - 25 Jul 2019 | |
Individual | Riordan, Daniel Gerard |
Soi Saladaeng Bangrak, Bangkok 10,500 Thailand |
26 Aug 2011 - 23 Jul 2019 |
Individual | Nicholson, Louise Carolynne |
Herne Bay Auckland 1022 New Zealand |
10 Mar 1988 - 30 Jan 2013 |
Entity | Baldwin Boyle Trustee Limited Shareholder NZBN: 9429031045681 Company Number: 3439751 |
Auckland 1140 New Zealand |
26 Aug 2011 - 05 Oct 2018 |
Entity | Baldwin Boyle Group (holdings) Limited Shareholder NZBN: 9429039490803 Company Number: 380734 |
Wynyard Quarter Auckland 1010 New Zealand |
04 Dec 2019 - 02 Feb 2020 |
Individual | Wrigley, Abbey |
One Tree Hill Auckland 1061 New Zealand |
30 Nov 2021 - 30 Nov 2021 |
Individual | Louisson, Josephine Mary |
Grey Lynn Auckland 1021 New Zealand |
29 Apr 2015 - 04 Dec 2019 |
Individual | Tuxford, Lynne Janet |
Birkdale Auckland 0626 New Zealand |
29 Apr 2015 - 23 Apr 2019 |
Individual | Sumpter, Grant Howard |
Castor Bay Auckland |
10 Mar 1988 - 08 Nov 2010 |
Entity | Baldwin Boyle Group (holdings) Limited Shareholder NZBN: 9429039490803 Company Number: 380734 |
23 Jul 2019 - 25 Jul 2019 | |
Entity | Baldwin Boyle Trustee Limited Shareholder NZBN: 9429031045681 Company Number: 3439751 |
Auckland 1140 New Zealand |
26 Aug 2011 - 05 Oct 2018 |
Brenda Mary Sigalove - Director
Appointment date: 30 Apr 1988
Address: Mangawhai, Mangawhai, 0505 New Zealand
Address used since 01 Oct 2023
Address: Rd 3, Karikari Peninsula, 0483 New Zealand
Address used since 01 Apr 2021
Address: R D 2, Waipu, 0582 New Zealand
Address used since 01 May 2013
Kylie Ann Taylor - Director
Appointment date: 20 Oct 1997
ASIC Name: Baldwin Boyle Group Pty Limited
Address: North Sydney, 2060 Australia
Address: Richmond, Melbourne, Victoria, 3121 Australia
Address used since 01 May 2013
Carl James Stephens - Director
Appointment date: 28 Nov 2017
Address: Singapore, 249334 Singapore
Address used since 26 Oct 2023
Address: Kim Lin Park, 248867 Singapore
Address used since 01 Jun 2020
Address: Pinewood Gardens, 259850 Singapore
Address used since 28 Nov 2017
Daniel Wrigley - Director
Appointment date: 28 Nov 2017
Address: One Tree Hill, Auckland, 1061 New Zealand
Address used since 28 Nov 2017
Sarah Joy Redfern - Director
Appointment date: 16 Oct 2020
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 16 Oct 2020
Graeme Charles McMillan - Director
Appointment date: 04 Nov 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 04 Nov 2020
Piet Walter Jacob De Jong - Director (Inactive)
Appointment date: 01 Jul 2011
Termination date: 03 Feb 2022
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Jul 2011
Daniel Gerard Riordan - Director (Inactive)
Appointment date: 01 Jul 2011
Termination date: 19 Jul 2018
Address: Soi Saladaeng, Bangrak, Bangkok 10,500, Thailand
Address used since 01 Jul 2011
Graeme Charles McMillan - Director (Inactive)
Appointment date: 01 Feb 2000
Termination date: 03 Nov 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 16 Apr 2005
Louisie Carolynne Nicholson - Director (Inactive)
Appointment date: 01 May 1998
Termination date: 18 Jan 2013
Address: Herne Bay, Auckland 1022,
Address used since 03 May 2010
Gregory Grant Shand - Director (Inactive)
Appointment date: 12 May 1992
Termination date: 22 Jun 2011
Address: 121 Customs Street, Auckland, 1010 New Zealand
Address used since 27 Aug 2010
Grant Howard Sumpter - Director (Inactive)
Appointment date: 23 Mar 2001
Termination date: 01 Oct 2010
Address: Castor Bay, North Shore City, 0620 New Zealand
Address used since 03 May 2010
Malcolm David Boyle - Director (Inactive)
Appointment date: 29 May 1992
Termination date: 26 Jul 1999
Address: Remuera, Auckland,
Address used since 29 May 1992
Andrew Pirie - Director (Inactive)
Appointment date: 20 Oct 1997
Termination date: 12 Mar 1998
Address: 06-04 Marbella Court, Singapore 276953,
Address used since 20 Oct 1997
Paul Murray Lewis - Director (Inactive)
Appointment date: 01 Oct 1994
Termination date: 20 Oct 1997
Address: Browns Bay,
Address used since 01 Oct 1994
Justin Hugh Barnett - Director (Inactive)
Appointment date: 29 May 1992
Termination date: 26 Feb 1993
Address: Brooklyn, Wellington,
Address used since 29 May 1992
Koordinates Limited
Gridakl, Level 1
Koordinates Trustee Limited
Grid/akl, Level 1
Mott Macdonald New Zealand Limited
Level 2
Boardpro Limited
101 Pakenham Street West
Elemental Digital Industries Limited
101 Pakenham Street
Reconstructionist Limited
1, 101 Pakenham Street West