Shortcuts

Boc Retirement Trustee Limited

Type: NZ Limited Company (Ltd)
9429042522577
NZBN
6087648
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
988 Great South Road
Penrose
Auckland 1061
New Zealand
Other address (Address For Share Register) used since 18 Aug 2016
966 Great South Road
Ellerslie
Auckland 1051
New Zealand
Shareregister & other (Address For Share Register) address used since 28 Jul 2020
Level 1, Building 6, 666 Great South Road
Ellerslie
Auckland 1051
New Zealand
Registered & physical & service address used since 05 Aug 2020

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).

Addresses

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

Contact info
61 401 718368
Phone
64 9 9800532
06 Aug 2021 Secretary
allan.murphy@boc.com
Email
boc.retire@mjw.co.nz
06 Aug 2021 nzbn-reserved-invoice-email-address-purpose
boc.retire@mjw.co.nz
06 Aug 2021 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 1
Director Neate, David William Pukekohe
2677
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Slocombe, Angela Jane Khandallah
Wellington
6035
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jones, Hugh Gordon Rd 2
Pukekohe
2677
New Zealand
Directors

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

Nearby companies
Similar companies

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