Boscorp Holdings Limited, a registered company, was registered on 29 Apr 1987. 9429039654243 is the New Zealand Business Number it was issued. "Soap wholesaling" (ANZSIC F372060) is how the company is classified. The company has been managed by 4 directors: Wayne John Boston - an active director whose contract started on 20 Jul 1992,
Joy Patricia Nicols - an inactive director whose contract started on 02 Jul 1998 and was terminated on 10 May 2002,
Arthur William Boston - an inactive director whose contract started on 29 Apr 1987 and was terminated on 02 Jul 1998,
Pauline Ann Frederick - an inactive director whose contract started on 27 Apr 1987 and was terminated on 20 Jul 1992.
Updated on 23 Apr 2024, our data contains detailed information about 1 address: Unit 1, 957 Taotaoroa Road, Rd 4, Cambridge, 3496 (type: registered, other).
Boscorp Holdings Limited had been using 125A Hautapu Road, Rd1, Cambridge as their registered address up until 11 May 2022.
Previous names for the company, as we found at BizDb, included: from 29 Apr 1987 to 17 Jun 1992 they were called Boscorp Developments Limited.
A total of 2000 shares are allocated to 2 shareholders (2 groups). The first group consists of 1000 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1000 shares (50%).
Principal place of activity
215a Hautapu Rd, Rd1, Cambridge, 3493 New Zealand
Previous addresses
Address #1: 125a Hautapu Road, Rd1, Cambridge, 3493 New Zealand
Registered address used from 10 Dec 2020 to 11 May 2022
Address #2: 125a Hautapu Road, Rd1, Cambridge, 3493 New Zealand
Registered & physical address used from 08 Dec 2020 to 10 Dec 2020
Address #3: 125a Hautapu Road, Rd1, Cambridge, 3493 New Zealand
Physical address used from 13 May 2019 to 08 Dec 2020
Address #4: 125a Hautapu Rd, Rd1, Cambridge, 3493 New Zealand
Physical address used from 07 May 2019 to 13 May 2019
Address #5: 288e Mangorei Road, Merrilands, New Plymouth, 4312 New Zealand
Physical address used from 19 Jun 2017 to 07 May 2019
Address #6: 288e Mangorei Road, Merrilands, New Plymouth, 4312 New Zealand
Physical address used from 16 Jun 2017 to 19 Jun 2017
Address #7: 288e Mangorei Road, Merrilands, New Plymouth, 4312 New Zealand
Physical address used from 15 Jun 2017 to 16 Jun 2017
Address #8: 288e Mangorei Road, Merrilands, New Plymouth, 4312 New Zealand
Physical address used from 14 Jun 2017 to 15 Jun 2017
Address #9: 219 Turangi Road, Rd 43, Waitara, 4383 New Zealand
Physical address used from 18 Mar 2015 to 14 Jun 2017
Address #10: Inbalance Ltd, Chartered Accountants, 35 May Street, Mount Maunganui, 3116 New Zealand
Physical address used from 12 Jun 2013 to 18 Mar 2015
Address #11: 35 May Street, Mount Maunganui, 3116 New Zealand
Registered address used from 12 Jun 2013 to 08 Dec 2020
Address #12: Dods & Smith Ltd, Chartered Accountants, 35 May Street, Mount Maunganui New Zealand
Registered & physical address used from 03 Mar 2006 to 12 Jun 2013
Address #13: Ingham Mora Ltd, 2nd Floor Realty House, 60 Durham Street, Tauranga
Physical & registered address used from 13 May 2002 to 03 Mar 2006
Address #14: Harvey & Cain, 32 Willow Street, Tauranga
Physical address used from 25 May 2000 to 13 May 2002
Address #15: Spicer & Oppenheim, First Floor Hugh, Monckton Trust Bldg, Cnr Harwood &, Rostrevor Streets, Hamilton
Physical address used from 25 May 2000 to 25 May 2000
Address #16: 32 Willow Place, Tauranga
Registered address used from 08 Oct 1999 to 13 May 2002
Address #17: Spicer & Oppenheim, First Floor Hugh, Monckton Trust Bldg, Cnr Harwood &, Rostrevor Streets, Hamilton
Registered address used from 07 Jun 1999 to 08 Oct 1999
Address #18: 46 Taupiri Street, Te Kuiti
Registered address used from 02 Jul 1993 to 07 Jun 1999
Basic Financial info
Total number of Shares: 2000
Annual return filing month: May
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Individual | Nichols, Joy Patricia |
Rd 4 Cambridge 3496 New Zealand |
01 Apr 2016 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Individual | Boston, Wayne John |
Rd 4 Cambridge 3496 New Zealand |
29 Apr 1987 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Htt 2002 Limited Shareholder NZBN: 9429036661664 Company Number: 1182331 |
03 Jun 2004 - 01 Apr 2016 | |
Entity | Htt 2002 Limited Shareholder NZBN: 9429036661664 Company Number: 1182331 |
03 Jun 2004 - 01 Apr 2016 |
Wayne John Boston - Director
Appointment date: 20 Jul 1992
Address: Rd 4, Cambridge, 3496 New Zealand
Address used since 03 May 2022
Address: Rd1, Cambridge, 3493 New Zealand
Address used since 29 Apr 2019
Address: Rd 43, Waitara, 4383 New Zealand
Address used since 20 May 2015
Address: Merrilands, New Plymouth, 4312 New Zealand
Address used since 02 May 2018
Joy Patricia Nicols - Director (Inactive)
Appointment date: 02 Jul 1998
Termination date: 10 May 2002
Address: Mount Maunganui,
Address used since 02 Jul 1998
Arthur William Boston - Director (Inactive)
Appointment date: 29 Apr 1987
Termination date: 02 Jul 1998
Address: Cambridge,
Address used since 29 Apr 1987
Pauline Ann Frederick - Director (Inactive)
Appointment date: 27 Apr 1987
Termination date: 20 Jul 1992
Address: Te Kuiti,
Address used since 27 Apr 1987
Oregon Itm Group Limited
35 May Street
Kopu Mussels Limited
35 May Street
Gary Riddell Builder Limited
35 May Street
Fresh Fish Market Wholesale Limited
35 May Street
Bop Shop Supplies (2012) Limited
35 May Street
Raven Holdings Limited
35 May Street
Earthz Bath And Body Limited
60c Kenderdine Road
Krpro Services Limited
28 Sheddings Lane
Manna Trading Company Limited
26 Hillcrest Grove
Naturaveda Limited
26 Donegal Park Drive
New Zealand Coromandel Mountains Tea Tree Oil Company Limited
9 Chestnut Grove
The Scented Soap Deli Limited
1000 Franklin Street