Shortcuts

Baldwin Boyle Group (holdings) Limited

Type: NZ Limited Company (Ltd)
9429039490803
NZBN
380734
Company Number
Registered
Company Status
Current address
Level 1, 12 Madden Street
Wynyard Quarter
Auckland 1010
New Zealand
Physical address used since 13 Nov 2018
Po Box 4379
Shortland Street
Auckland 1140
New Zealand
Postal address used since 24 Apr 2019
Level 1, 12 Madden Street
Wynyard Quarter
Auckland 1010
New Zealand
Office & delivery address used since 24 Apr 2019

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.

Addresses

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

Contact info
64 09 3003166
08 May 2020 Phone
www.baldwinboyle.com
09 Apr 2021 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 100
Individual Redfern, Sarah Joy Saint Johns
Auckland
1072
New Zealand
Shares Allocation #2 Number of Shares: 941
Individual Stephens, Carl James Singapore
249334
Singapore
Shares Allocation #3 Number of Shares: 1000
Individual De Jong, Piet Walter Jacob Mt Eden
Auckland
1024
New Zealand
Shares Allocation #4 Number of Shares: 2835
Individual Sigalove, Brenda Mary Mangawhai
Mangawhai
0505
New Zealand
Shares Allocation #5 Number of Shares: 908
Individual Wrigley, Daniel One Tree Hill
Auckland
1061
New Zealand
Shares Allocation #6 Number of Shares: 2414
Individual Taylor, Kylie Ann Richmond
Victoria
3021
Australia
Shares Allocation #7 Number of Shares: 234
Individual James, Nicola Jane Rd 2
Waimauku
0882
New Zealand
Shares Allocation #8 Number of Shares: 1384
Individual McMillan, Graeme Charles Remuera
Auckland

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Baldwin Boyle Group (holdings) Limited
Shareholder NZBN: 9429039490803
Company Number: 380734
Wynyard Quarter
Auckland
1010
New Zealand
Individual Liu, Unice Huang Pu District
Shanghi

China
Individual Liu, Unice Huang Pu District
Shanghi

China
Individual Shand, Gregory Grant Orakei
Auckland
Individual Liu, Unice Huang Pu District
Shanghi

China
Entity Baldwin Boyle Group (holdings) Limited
Shareholder NZBN: 9429039490803
Company Number: 380734
Individual Tuxford, Lynne Therese Birkdale
Auckland
0626
New Zealand
Individual Wilson, Maree Mangere Bridge
Auckland
2022
New Zealand
Entity Baldwin Boyle Group (holdings) Limited
Shareholder NZBN: 9429039490803
Company Number: 380734
Individual Riordan, Daniel Gerard Soi Saladaeng
Bangrak, Bangkok 10,500

Thailand
Individual Nicholson, Louise Carolynne Herne Bay
Auckland
1022
New Zealand
Entity Baldwin Boyle Trustee Limited
Shareholder NZBN: 9429031045681
Company Number: 3439751
Auckland
1140
New Zealand
Entity Baldwin Boyle Group (holdings) Limited
Shareholder NZBN: 9429039490803
Company Number: 380734
Wynyard Quarter
Auckland
1010
New Zealand
Individual Wrigley, Abbey One Tree Hill
Auckland
1061
New Zealand
Individual Louisson, Josephine Mary Grey Lynn
Auckland
1021
New Zealand
Individual Tuxford, Lynne Janet Birkdale
Auckland
0626
New Zealand
Individual Sumpter, Grant Howard Castor Bay
Auckland
Entity Baldwin Boyle Group (holdings) Limited
Shareholder NZBN: 9429039490803
Company Number: 380734
Entity Baldwin Boyle Trustee Limited
Shareholder NZBN: 9429031045681
Company Number: 3439751
Auckland
1140
New Zealand
Directors

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

Nearby companies

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