Shortcuts

Bodco Limited

Type: NZ Limited Company (Ltd)
9429041401149
NZBN
5448641
Company Number
Registered
Company Status
Current address
6-10 Kaimiro Street, Pukete
Hamilton
Waikato 3200
New Zealand
Registered & physical & service address used since 17 Sep 2018
10 Kaimiro Street
Pukete
Hamilton 3200
New Zealand
Office & delivery address used since 05 Nov 2020
Po Box 21276
Rototuna
Hamilton 3256
New Zealand
Postal address used since 05 Nov 2020

Bodco Limited, a registered company, was registered on 10 Sep 2014. 9429041401149 is the number it was issued. This company has been managed by 11 directors: Richard Young - an active director whose contract began on 10 Sep 2014,
Deyong Zhang - an active director whose contract began on 26 Jul 2016,
Jing Bai - an active director whose contract began on 28 Jul 2022,
Weiguo Du - an active director whose contract began on 28 Jul 2022,
Brian Noel Wagstaff - an inactive director whose contract began on 10 Sep 2014 and was terminated on 05 Apr 2023.
Updated on 03 Apr 2024, BizDb's database contains detailed information about 1 address: Po Box 21276, Rototuna, Hamilton, 3256 (category: postal, office).
Bodco Limited had been using 6-10 Kaimiro Street, Pukete, Hamilton as their registered address up until 17 Sep 2018.
A total of 380 shares are allocated to 7 shareholders (7 groups). The first group includes 4 shares (1.05%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 39 shares (10.26%). Lastly we have the 3rd share allotment (36 shares 9.47%) made up of 1 entity.

Addresses

Principal place of activity

10 Kaimiro Street, Pukete, Hamilton, 3200 New Zealand


Previous addresses

Address #1: 6-10 Kaimiro Street, Pukete, Hamilton, 3200 New Zealand

Registered & physical address used from 19 Sep 2017 to 17 Sep 2018

Address #2: 17 Clifton Road, Hamilton Central, Hamilton, 3204 New Zealand

Physical & registered address used from 15 Nov 2016 to 19 Sep 2017

Address #3: 1148 Victoria Street, Hamilton, 3240 New Zealand

Registered & physical address used from 06 Nov 2015 to 15 Nov 2016

Address #4: 2 Crummer Road, Ponsonby, Auckland, 1021 New Zealand

Registered & physical address used from 10 Sep 2014 to 06 Nov 2015

Contact info
64 0800 2632669
05 Nov 2020 Phone
info@bodcodairy.com
05 Nov 2020 nzbn-reserved-invoice-email-address-purpose
info@bodcodairy.com
05 Nov 2020 Email
www.bodco.co.nz
05 Nov 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 380

Annual return filing month: November

Financial report filing month: December

Annual return last filed: 08 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 4
Other (Other) Spring Sheep Dairy Nz Limited Partnership Hamilton East
Hamilton
3216
New Zealand
Shares Allocation #2 Number of Shares: 39
Entity (NZ Limited Company) Jmb Trust Limited
Shareholder NZBN: 9429033907918
Rototuna North
Hamilton
3210
New Zealand
Shares Allocation #3 Number of Shares: 36
Entity (NZ Limited Company) R C Young Holdings Limited
Shareholder NZBN: 9429040738482
Pukete
Hamilton
3200
New Zealand
Shares Allocation #4 Number of Shares: 33
Other (Other) Cvr-nr 36081775 - N.k.n. Aps
Shares Allocation #5 Number of Shares: 3
Other (Other) Shandong Lijian Biotechnology Limited Company International Trade Centre
Rizhao City, 120-shandong

China
Shares Allocation #6 Number of Shares: 259
Other (Other) China Animal Husbandry Group South 4th Ring Road
Beijing

China
Shares Allocation #7 Number of Shares: 6
Other (Other) Nouriz (shanghai) Fine Food Co Ltd No. 3680 Zhangyang Rd, Pudong New Area
Shanghai

China

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wagstaff, Brian Noel Red Beach
Red Beach
0932
New Zealand
Individual Wagstaff, Jan Maree Red Beach
Red Beach
0932
New Zealand
Director Wagstaff, Brian Noel Red Beach
Red Beach
0932
New Zealand
Directors

Richard Young - Director

Appointment date: 10 Sep 2014

Address: East Tamaki Heights, Auckland, 2016 New Zealand

Address used since 10 Sep 2014


Deyong Zhang - Director

Appointment date: 26 Jul 2016

Address: Chaoyang District, Beijing, China

Address used since 26 Jul 2016


Jing Bai - Director

Appointment date: 28 Jul 2022

Address: Shijingshan District, Beijing, China

Address used since 28 Jul 2022


Weiguo Du - Director

Appointment date: 28 Jul 2022

Address: Changping District, Beijing, China

Address used since 28 Jul 2022


Brian Noel Wagstaff - Director (Inactive)

Appointment date: 10 Sep 2014

Termination date: 05 Apr 2023

Address: Red Beach, Red Beach, 0932 New Zealand

Address used since 10 Sep 2014


Changqin Ding - Director (Inactive)

Appointment date: 26 Jul 2016

Termination date: 17 Jul 2022

Address: Dongrunfengjing Complex, 28 Nanshiliju, Chaoyang District, Beijing, China

Address used since 26 Jul 2016


Tingwu Xue - Director (Inactive)

Appointment date: 26 Jul 2016

Termination date: 17 Jul 2022

Address: Xinhuibeili, Chaoyang District, Beijing, China

Address used since 26 Jul 2016


Ning Liu - Director (Inactive)

Appointment date: 19 May 2017

Termination date: 09 Oct 2020

Address: Epsom, Auckland, 1051 New Zealand

Address used since 19 May 2017


Ole A. - Director (Inactive)

Appointment date: 26 Jul 2016

Termination date: 08 Oct 2020


Nicolai A. - Director (Inactive)

Appointment date: 15 Jun 2017

Termination date: 08 Oct 2020


Nicolai A. - Director (Inactive)

Appointment date: 15 Jun 2017

Termination date: 29 Jun 2017

Nearby companies

Virbac New Zealand Limited
26 - 30 Maui Street

Eclipse Skin Technology Limited
20b Maui Street

Aixnz Group Limited
26 Tawn Place

The Food Company Nz Limited
3/42 Tawn Place

The Heat Pump Shop Limited
Unit 25, 49 Tawn Place

Stainless Design Limited
17 Kaimiro Street