Boc Retirement Trustee Limited, a registered company, was started on 18 Aug 2016. 9429042522577 is the number it was issued. "Trustee service" (business classification K641965) is how the company was classified. The company has been run by 6 directors: Helen Margaret Mckenzie - an active director whose contract began on 18 Aug 2016,
Angela Jane Slocombe - an active director whose contract began on 18 Aug 2016,
Gail Elizabeth Mitchell - an active director whose contract began on 16 May 2022,
David William Neate - an active director whose contract began on 16 May 2022,
Hugh Gordon Jones - an inactive director whose contract began on 18 Aug 2016 and was terminated on 30 Jun 2022.
Last updated on 28 Feb 2024, BizDb's data contains detailed information about 9 addresses this company uses, namely: Part Level 3, 56 Cawley Street, Ellerslie, Auckland, 1051 (office address),
Suite 6, 57 Fort Street, Auckland Central, Auckland, 1010 (delivery address),
Part Level 3, 56 Cawley Street, Ellerslie, Auckland, 1051 (service address),
Part Level 3, 56 Cawley Street, Ellerslie, Auckland, 1051 (registered address) among others.
Boc Retirement Trustee Limited had been using 988 Great South Road, Penrose, Auckland as their physical address until 05 Aug 2020.
A total of 2 shares are allocated to 2 shareholders (2 groups). The first group includes 1 share (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (50 per cent).
Other active addresses
Address #4: 666 Great South Road, Ellerslie, Auckland, 1051 New Zealand
Office & delivery address used from 06 Aug 2021
Address #5: Po Box 4014, Shortland Street, Auckland, 1140 New Zealand
Postal address used from 06 Aug 2021
Address #6: Part Level 3, 56 Cawley Street, Ellerslie, Auckland, 1051 New Zealand
Shareregister address used from 16 Jun 2023
Address #7: Part Level 3, 56 Cawley Street, Ellerslie, Auckland, 1051 New Zealand
Service & registered address used from 26 Jun 2023
Address #8: Part Level 3, 56 Cawley Street, Ellerslie, Auckland, 1051 New Zealand
Office address used from 24 Aug 2023
Address #9: Suite 6, 57 Fort Street, Auckland Central, Auckland, 1010 New Zealand
Delivery address used from 24 Aug 2023
Principal place of activity
666 Great South Road, Ellerslie, Auckland, 1051 New Zealand
Previous address
Address #1: 988 Great South Road, Penrose, Auckland, 1061 New Zealand
Physical & registered address used from 18 Aug 2016 to 05 Aug 2020
Basic Financial info
Total number of Shares: 2
Annual return filing month: August
Annual return last filed: 24 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Neate, David William |
Pukekohe 2677 New Zealand |
28 Jun 2022 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Slocombe, Angela Jane |
Khandallah Wellington 6035 New Zealand |
18 Aug 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jones, Hugh Gordon |
Rd 2 Pukekohe 2677 New Zealand |
18 Aug 2016 - 28 Jun 2022 |
Helen Margaret Mckenzie - Director
Appointment date: 18 Aug 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 18 Aug 2016
Angela Jane Slocombe - Director
Appointment date: 18 Aug 2016
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 18 Aug 2016
Gail Elizabeth Mitchell - Director
Appointment date: 16 May 2022
Address: Rd 5, Rolleston, 7675 New Zealand
Address used since 16 May 2022
David William Neate - Director
Appointment date: 16 May 2022
Address: Pukekohe, 2677 New Zealand
Address used since 16 May 2022
Hugh Gordon Jones - Director (Inactive)
Appointment date: 18 Aug 2016
Termination date: 30 Jun 2022
Address: Rd 2, Pukekohe, 2677 New Zealand
Address used since 18 Aug 2016
Mark Steven Blythe - Director (Inactive)
Appointment date: 18 Aug 2016
Termination date: 28 Jun 2019
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 18 Aug 2016
Paffoni Nz Limited
996 Great South Road
New Moon Furniture Limited
998 Great South Road
Nz Cars And Automotive Limited
729 Great South Road
Nz Sangam - New Zealand Sangam Charitable Trust
Sangam Village
Pacific Arts Development Centre Trust Board
733 Great South Road
Robertson & Sinclair Limited
727 Great South Road
Han Corporate Trustee Limited
Building B, 4 Pacific Rise
Hoverd Corporate Trustee Limited
Building B, 4 Pacific Rise
Mcbain Corporate Trustee Limited
Building B, 4 Pacific Rise
Mercedes Finance Trustee Limited
781 Great South Road
Mercedes Holdings Trustee Limited
781 Great South Road
Suzanne Hight Corporate Trustee Limited
Building B, 4 Pacific Rise