Shortcuts

Boyce Plastics Limited

Type: NZ Limited Company (Ltd)
9429040234922
NZBN
161298
Company Number
Registered
Company Status
Current address
32 Mcgrath Street
Napier South
Napier 4110
New Zealand
Physical & registered & service address used since 19 May 2017

Boyce Plastics Limited, a registered company, was launched on 09 Nov 1962. 9429040234922 is the NZBN it was issued. The company has been managed by 3 directors: Fae Margot Boyce - an active director whose contract began on 01 Aug 1985,
Ann Rosemary Boyce - an active director whose contract began on 31 Jan 2024,
Peter Gavin Boyce - an inactive director whose contract began on 01 Aug 1985 and was terminated on 27 Jan 2014.
Updated on 01 Apr 2024, the BizDb database contains detailed information about 1 address: 32 Mcgrath Street, Napier South, Napier, 4110 (types include: physical, registered).
Boyce Plastics Limited had been using 107 Havelock Road, Havelock North, Havelock North as their registered address up until 19 May 2017.
One entity controls all company shares (exactly 31000 shares) - Boyce, Fae Margot - located at 4110, Mayfair, Hastings.

Addresses

Previous addresses

Address: 107 Havelock Road, Havelock North, Havelock North, 4130 New Zealand

Registered & physical address used from 14 Sep 2016 to 19 May 2017

Address: 7 Coleman Terrace, Hospital Hill, Napier, 4110 New Zealand

Registered & physical address used from 02 Jul 2013 to 14 Sep 2016

Address: 255 Black Barn Road, Rd 12, Havelock North, 4294 New Zealand

Registered & physical address used from 22 Jul 2010 to 02 Jul 2013

Address: Staples Rodway (hb) Limited, 205 Hastings Street South, Hastings New Zealand

Registered & physical address used from 27 Mar 2007 to 22 Jul 2010

Address: Howard Padman Chartered, Accountants Limited, 18 Napier Road, Havelock North

Registered & physical address used from 19 Oct 2004 to 27 Mar 2007

Address: Coffey Davidson Limited, 303n Karamu Road, Hastings

Physical address used from 01 Feb 2000 to 01 Feb 2000

Address: 235 Kenilworth Road, Hastings

Registered & physical address used from 01 Feb 2000 to 19 Oct 2004

Address: C/o Mr P G Boyce, 119 Duchess Cres, Hastings

Registered address used from 31 Oct 1995 to 01 Feb 2000

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 31000

Annual return filing month: August

Annual return last filed: 30 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 31000
Individual Boyce, Fae Margot Mayfair
Hastings
4122
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Boyce, Peter Gavin Hastings
Directors

Fae Margot Boyce - Director

Appointment date: 01 Aug 1985

Address: Mayfair, Hastings, 4122 New Zealand

Address used since 31 Aug 2015


Ann Rosemary Boyce - Director

Appointment date: 31 Jan 2024

Address: Taradale, Napier, 4112 New Zealand

Address used since 31 Jan 2024


Peter Gavin Boyce - Director (Inactive)

Appointment date: 01 Aug 1985

Termination date: 27 Jan 2014

Address: Hastings,

Address used since 01 Aug 1985

Nearby companies