Shortcuts

Boc New Zealand Holdings Limited

Type: NZ Limited Company (Ltd)
9429039577689
NZBN
353503
Company Number
Registered
Company Status
K624030
Industry classification code
Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification description
Current address
Central Park, Level 1, Building 6
666 Great South Road
Ellerslie, Auckland 1051
New Zealand
Physical address used since 26 Aug 2020
Central Park, Level 1, Building 6
666 Great South Road
Ellerslie, Auckland 1051
New Zealand
Postal & office address used since 02 Mar 2022
Cis Agility Building
Part Level 3, 56 Cawley Street,
Ellerslie, Auckland 1051
New Zealand
Registered & service address used since 08 Jun 2023

Boc New Zealand Holdings Limited, a registered company, was launched on 03 Jul 1987. 9429039577689 is the NZ business identifier it was issued. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is how the company was categorised. The company has been run by 20 directors: Theodore Thomas Martin - an active director whose contract started on 19 Dec 2022,
Felipe Delfin Garcia Rulfo - an active director whose contract started on 19 Dec 2022,
Binod Patwari - an active director whose contract started on 19 Dec 2022,
John William Evans - an inactive director whose contract started on 14 Jun 2016 and was terminated on 31 Dec 2022,
Gareth Adrian O'brien - an inactive director whose contract started on 03 Jan 2019 and was terminated on 31 Dec 2022.
Last updated on 19 Apr 2024, BizDb's database contains detailed information about 1 address: Cis Agility Building, Part Level 3, 56 Cawley Street,, Ellerslie, Auckland, 1051 (type: registered, service).
Boc New Zealand Holdings Limited had been using Central Park, Level 1, Building 6, 666 Great South Road, Ellerslie, Auckland as their registered address up to 08 Jun 2023.
One entity controls all company shares (exactly 100000 shares) - Linde Holdings New Zealand Limited - located at 1051, Penrose, Auckland, New Zealand.

Addresses

Principal place of activity

Central Park, Level 1, Building 6, 666 Great South Road, Ellerslie, Auckland, 1051 New Zealand


Previous addresses

Address #1: Central Park, Level 1, Building 6, 666 Great South Road, Ellerslie, Auckland, 1051 New Zealand

Registered & service address used from 26 Aug 2020 to 08 Jun 2023

Address #2: 988 Great South Road, Penrose, Auckland New Zealand

Physical address used from 23 Oct 2008 to 26 Aug 2020

Address #3: B D Mcmillan, Boc Limited, 21 -27 Epsom Road, Christchurch

Physical address used from 10 Sep 2004 to 23 Oct 2008

Address #4: 988 Great South Road, Penrose, Auckland New Zealand

Registered address used from 10 Sep 2004 to 26 Aug 2020

Address #5: B D Mcmillan, Boc Gases New Zealand Ltd, 21 - 27 Epsom Rd, Christchurch

Physical address used from 18 May 1999 to 10 Sep 2004

Address #6: Same As Registered Office

Physical address used from 18 May 1999 to 18 May 1999

Address #7: C/o B O C New Zealand Gases Limited, B O C House, 133-137 The Terrace, Wellington

Registered address used from 06 May 1999 to 10 Sep 2004

Address #8: -

Physical address used from 25 Mar 1998 to 18 May 1999

Address #9: C/o B O C New Zealand Gases Limited, B O C House, 135-137 The Terrace, Wellington

Registered address used from 25 Mar 1998 to 06 May 1999

Address #10: C/o New Zealand Industrial Gases Limited, Nzig House, 135-137 The Terrace, Wellington

Registered address used from 01 Jul 1997 to 25 Mar 1998

Contact info
64 28018 252
25 Mar 2019 Phone
legal.services@boc.com
25 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: March

Financial report filing month: December

Annual return last filed: 26 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100000
Other (Other) Linde Holdings New Zealand Limited Penrose
Auckland, New Zealand

New Zealand

Ultimate Holding Company

30 Oct 2018
Effective Date
Linde Public Limited Company
Name
Public Limited Company
Type
602527
Ultimate Holding Company Number
IE
Country of origin
Directors

Theodore Thomas Martin - Director

Appointment date: 19 Dec 2022

ASIC Name: Boc Limited

Address: Chatswood West, 2067 Australia

Address used since 19 Dec 2022


Felipe Delfin Garcia Rulfo - Director

Appointment date: 19 Dec 2022

Address: Killara Nsw, 2071 Australia

Address used since 19 Dec 2022


Binod Patwari - Director

Appointment date: 19 Dec 2022

Address: 438 Victoria Avenue, Chatswood Nsw, 2067 Australia

Address used since 19 Dec 2022


John William Evans - Director (Inactive)

Appointment date: 14 Jun 2016

Termination date: 31 Dec 2022

ASIC Name: Boc Limited

Address: 10 Julius Avenue, North Ryde, 2113 Australia

Address: Sylvania, Nsw, 2224 Australia

Address used since 14 Jun 2016

Address: 10 Julius Avenue, North Ryde, 2113 Australia


Gareth Adrian O'brien - Director (Inactive)

Appointment date: 03 Jan 2019

Termination date: 31 Dec 2022

ASIC Name: Boc Limited

Address: Castle Hill Nsw, 2154 Australia

Address used since 03 Jan 2019

Address: 10 Julius Avenue, North Ryde Nsw, 2113 Australia


Hugh Jones - Director (Inactive)

Appointment date: 10 May 2013

Termination date: 30 Jun 2022

Address: Rd 2, Pukekohe, 2677 New Zealand

Address used since 10 May 2013


Roger David Smith - Director (Inactive)

Appointment date: 01 Oct 2007

Termination date: 17 Nov 2017

ASIC Name: Boc Limited

Address: North Ryde, 2113 Australia

Address: North Ryde, 2113 Australia

Address: Cammeray, Nsw 2062, Australia

Address used since 01 Oct 2007


Colin Isaac - Director (Inactive)

Appointment date: 01 Jan 2007

Termination date: 30 Jun 2016

ASIC Name: Boc Limited

Address: North Ryde, 2113 Australia

Address: Cremorne, Nsw, 2090 Australia

Address used since 09 Apr 2014

Address: North Ryde, 2113 Australia


Anthony Newnham - Director (Inactive)

Appointment date: 01 May 2008

Termination date: 10 May 2013

Address: Mellons Bay, Auckland, 2014 New Zealand

Address used since 26 Jul 2008


Susan Deborah Dale - Director (Inactive)

Appointment date: 20 Jul 2001

Termination date: 01 May 2008

Address: Cockle Bay, Auckland,

Address used since 21 Mar 2003


David William Taylor - Director (Inactive)

Appointment date: 30 Sep 2005

Termination date: 31 Oct 2007

Address: Kirribilli, Nsw 2061, Australia,

Address used since 30 Sep 2005


Alan Michael Watkins - Director (Inactive)

Appointment date: 01 Jan 2006

Termination date: 31 Oct 2007

Address: Killara, Nsw 2071, Australia,

Address used since 01 Jan 2006


Fergus Hume Scott - Director (Inactive)

Appointment date: 01 Apr 1999

Termination date: 31 Dec 2005

Address: Carlingford, New South Wales 2118, Australia,

Address used since 01 Apr 1999


Graham Smith - Director (Inactive)

Appointment date: 18 Aug 2000

Termination date: 31 Dec 2005

Address: Milsons Point, Nsw 2061, Australia,

Address used since 09 Jul 2004


David Austin Hind - Director (Inactive)

Appointment date: 01 Apr 1999

Termination date: 30 Sep 2005

Address: Neutral Bay, New South Wales 2089, Australia,

Address used since 01 Apr 1999


Thomas Lawrence Winter - Director (Inactive)

Appointment date: 30 Sep 1998

Termination date: 19 Jul 2001

Address: 30 York Street, Parnell, Auckland,

Address used since 30 Sep 1998


Gregory Leo Sedgwick - Director (Inactive)

Appointment date: 01 Apr 1999

Termination date: 18 Aug 2000

Address: St Ives, New South Wales 2075, Australia,

Address used since 01 Apr 1999


Ian Kenneth Lindsay - Director (Inactive)

Appointment date: 17 Feb 1993

Termination date: 01 Apr 1999

Address: Mossman, N S W 2088, Australia,

Address used since 17 Feb 1993


Graham Phillip Reidy - Director (Inactive)

Appointment date: 17 Feb 1993

Termination date: 30 Sep 1998

Address: Porirua, R D 1, Wellington,

Address used since 17 Feb 1993


Geoffrey Charlton Bell - Director (Inactive)

Appointment date: 08 May 1990

Termination date: 23 Oct 1992

Address: Churton Park, Wellington,

Address used since 08 May 1990

Nearby companies
Similar companies

Bill Miles Limited
Milne Maingay Chartered Accountants

Bundaberg Brewed Drinks Nz Holdings Limited
Unit C3 , 4 Pacific Rise

Frankel Holdings Limited
419 Church Street East

Go Holdings Limited
8a Sylvia Park Road

Place Corporation Limited
1012 Great South Road

Vp Trustees Limited
16 Hugo Johnston Drive