Boardzone Surf Co Limited, a registered company, was incorporated on 04 Mar 1975. 9429040210704 is the business number it was issued. This company has been run by 2 directors: Kane Fabian Riley - an active director whose contract began on 01 Mar 2012,
Stephen Noel Riley - an inactive director whose contract began on 10 May 1991 and was terminated on 01 Mar 2012.
Last updated on 22 Apr 2024, our data contains detailed information about 1 address: 127 Ruataniwha Street, Waipukurau, Waipukurau, 4200 (types include: physical, registered).
Boardzone Surf Co Limited had been using Crowe Horwath, 127 Ruataniwha Street, Waipukurau as their registered address up to 30 Apr 2019.
Past names for this company, as we managed to find at BizDb, included: from 10 Nov 1983 to 01 May 2002 they were named Central Cycles & Surf Limited, from 27 Aug 1980 to 10 Nov 1983 they were named Riley Excavators Limited and from 14 Dec 1977 to 27 Aug 1980 they were named Herbert Riley Excavators Limited.
A single entity owns all company shares (exactly 39600 shares) - Riley, Kane Fabian - located at 4200, Napier South, Napier.
Previous addresses
Address: Crowe Horwath, 127 Ruataniwha Street, Waipukurau, 4200 New Zealand
Registered & physical address used from 17 Apr 2014 to 30 Apr 2019
Address: Whk, 127 Ruataniwha Street, Waipukurau 4200 New Zealand
Registered & physical address used from 18 Nov 2009 to 17 Apr 2014
Address: Denis Hames & Associates, Northumberland Street, Waipukurau
Registered address used from 20 Nov 2000 to 18 Nov 2009
Address: The Atrium, 127 Ruataniwha Street, Waipukurau
Physical address used from 20 Nov 2000 to 18 Nov 2009
Address: Denis Hames & Associates, Chartered Accountants, Northumberland Street, Waipukurau
Physical address used from 20 Nov 2000 to 20 Nov 2000
Address: D B Hames, Northumberland Street, Waipukurau
Registered address used from 15 Sep 1998 to 20 Nov 2000
Address: Hames Pickett & Co, Chartered Accountants, Northumberland Street, Waipukurau
Physical address used from 15 Sep 1998 to 20 Nov 2000
Address: -
Physical address used from 17 Feb 1992 to 15 Sep 1998
Basic Financial info
Total number of Shares: 39600
Annual return filing month: April
Annual return last filed: 02 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 39600 | |||
Individual | Riley, Kane Fabian |
Napier South Napier 4110 New Zealand |
30 May 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Riley, Lorraine Susan |
Westshore, Napier 4110 New Zealand |
30 Apr 2004 - 30 May 2012 |
Individual | Riley, Stephen Noel |
Westshore Napier 4110 New Zealand |
30 Apr 2004 - 30 May 2012 |
Kane Fabian Riley - Director
Appointment date: 01 Mar 2012
Address: Napier South, Napier, 4110 New Zealand
Address used since 08 Apr 2022
Address: Napier South, Napier, 4110 New Zealand
Address used since 21 Apr 2021
Address: Napier South, Napier, 4110 New Zealand
Address used since 01 Mar 2012
Address: Napier South, Napier, 4110 New Zealand
Address used since 10 Apr 2018
Stephen Noel Riley - Director (Inactive)
Appointment date: 10 May 1991
Termination date: 01 Mar 2012
Address: Westshore, Napier, 4110 New Zealand
Address used since 10 May 1991
Ian Grayson Painting Limited
39 Streamfields Way
Andrew King Consulting Limited
39 Streamfields Way
Pete Mitchell Investments Limited
NZ Limited Company
Blundell Concrete Limited
39 Streamfields Way
Goldsack Builders Limited
39 Streamfields Way
Island Resorts Limited
39 Streamfields Way