Boys From The Factory Limited was started on 30 Sep 2014 and issued a New Zealand Business Number of 9429041423523. This registered LTD company has been supervised by 3 directors: Katalin Ohens - an active director whose contract began on 30 Sep 2014,
Balazs Sebesteny - an active director whose contract began on 30 Sep 2014,
Artem Verbovikov - an inactive director whose contract began on 30 Sep 2014 and was terminated on 01 Apr 2017.
According to our data (updated on 11 May 2025), this company uses 1 address: Level 2/1 Albert Street, Auckland Cbd, Auckland, 1010 (types include: registered, office).
Up to 04 Dec 2024, Boys From The Factory Limited had been using 27 Cassidy Drive, Orewa, Orewa as their registered address.
A total of 150 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 75 shares are held by 1 entity, namely:
Ohens, Katalin (a director) located at Orewa, Auckland postcode 0931.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 75 shares) and includes
Sebesteny, Balazs - located at Orewa, Auckland. Boys From The Factory Limited was categorised as "Software development service nec" (ANZSIC M700050).
Other active addresses
Address #4: 39 Windmill Glen Road, Rd 4, Dairy Flat, 0794 New Zealand
Registered & service address used from 13 Apr 2023
Address #5: 27 Cassidy Drive, Orewa, Orewa, 0931 New Zealand
Service address used from 29 Oct 2024
Address #6: Level 2/1 Albert Street, Auckland Cbd, Auckland, 1010 New Zealand
Office address used from 26 Nov 2024
Address #7: Level 2/1 Albert Street, Auckland Cbd, Auckland, 1010 New Zealand
Registered address used from 04 Dec 2024
Principal place of activity
Unit 7a, 331 Rosedale Road, Albany, Auckland, 0632 New Zealand
Previous addresses
Address #1: 27 Cassidy Drive, Orewa, Orewa, 0931 New Zealand
Registered address used from 29 Oct 2024 to 04 Dec 2024
Address #2: 26 Maka Terrace, Orewa, Orewa, 0931 New Zealand
Registered & service address used from 22 Nov 2023 to 29 Oct 2024
Address #3: Unit 7a, 331 Rosedale Road, Albany, Auckland, 0632 New Zealand
Registered & service address used from 04 Dec 2015 to 13 Apr 2023
Address #4: 10 Kia Ora Road, Beach Haven, Auckland, 0626 New Zealand
Registered & physical address used from 30 Sep 2014 to 04 Dec 2015
Basic Financial info
Total number of Shares: 150
Annual return filing month: November
Annual return last filed: 25 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 75 | |||
| Director | Ohens, Katalin |
Orewa Auckland 0931 New Zealand |
30 Sep 2014 - |
| Shares Allocation #2 Number of Shares: 75 | |||
| Director | Sebesteny, Balazs |
Orewa Auckland 0931 New Zealand |
30 Sep 2014 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Baeva, Elena |
Kohimarama Auckland 1071 New Zealand |
30 Sep 2014 - 13 Jul 2017 |
| Individual | Verbovikov, Artem |
Kohimarama Auckland 1071 New Zealand |
30 Sep 2014 - 13 Jul 2017 |
| Director | Artem Verbovikov |
Kohimarama Auckland 1071 New Zealand |
30 Sep 2014 - 13 Jul 2017 |
Katalin Ohens - Director
Appointment date: 30 Sep 2014
Address: Orewa, Orewa, 0931 New Zealand
Address used since 18 Oct 2024
Address: Orewa, Orewa, 0931 New Zealand
Address used since 13 Nov 2023
Address: Orewa, Auckland, 0931 New Zealand
Address used since 01 Sep 2023
Address: Rd 4, Dairy Flat, 0794 New Zealand
Address used since 29 Jun 2020
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 06 Oct 2017
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 30 Sep 2014
Address: Glenfield, Auckland, 0629 New Zealand
Address used since 17 Sep 2019
Balazs Sebesteny - Director
Appointment date: 30 Sep 2014
Address: Orewa, Orewa, 0931 New Zealand
Address used since 18 Oct 2024
Address: Orewa, Auckland, 0931 New Zealand
Address used since 01 Sep 2023
Address: Rd 4, Dairy Flat, 0794 New Zealand
Address used since 29 Jun 2020
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 06 Oct 2017
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 30 Sep 2014
Address: Glenfield, Auckland, 0629 New Zealand
Address used since 17 Sep 2019
Artem Verbovikov - Director (Inactive)
Appointment date: 30 Sep 2014
Termination date: 01 Apr 2017
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 30 Sep 2014
Trade Professionals Nz Limited
Unit 7a, 331 Rosedale Road
Dht (2013) 5 Limited
331 Rosedale Road
Workotel Limited
Unit 7a
Aeds New Zealand Limited
Unit 7a, 331 Rosedale Road
Iridium-technology Limited
Unit 7a
Lincoln Developments Limited
Unit 7a
Cirrolink Limited
Unit 7a
Clarity Hospitality Software Solutions Limited
D/1 331 Rosedale Rd
Digital Efficiency Limited
Unit 7a, Rosedale Office Park
Ideate Limited
Unit 7a
Skyra Limited
331 Rosedale Road
Solutions Plus Limited
Unit 8c, 331 Rosedale Rd