8 Boomer Limited (issued an NZBN of 9429030879560) was registered on 17 Nov 2011. 2 addresses are in use by the company: 75 Ravenwood Road, St Clair, Dunedin, 9012 (type: physical, service). Level 1 Westpac Building, 106 George Street, Dunedin had been their physical address, up to 20 Sep 2022. 8 Boomer Limited used more aliases, namely: Otago Properties Limited from 16 Nov 2011 to 01 Oct 2019. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100 per cent of shares), namely:
Tomkins, Peter Keith and Robyn Ann (a director) located at Dunedin postcode 9018. "Investment - commercial property" (ANZSIC L671230) is the category the Australian Bureau of Statistics issued 8 Boomer Limited. Businesscheck's data was updated on 20 Aug 2023.
Current address | Type | Used since |
---|---|---|
75 Ravenwood Road, St Clair, Dunedin, 9012 | Physical & service & registered | 20 Sep 2022 |
Name and Address | Role | Period |
---|---|---|
Peter Keith Tomkins
Dunedin, 9018
Address used since 15 Jun 2012 |
Director | 17 Nov 2011 - current |
Peter Keith And Robyn Ann Tomkins
Dunedin, 9018
Address used since 15 Jun 2012 |
Director | 17 Nov 2011 - current |
Cui Guoqing
No. 42, Xisanzhuamg Street, Shijiazhuan, 050071
Address used since 17 Nov 2011 |
Director | 17 Nov 2011 - 20 Jan 2016 |
Cui Guoqing
No. 42, Xisanzhuamg Street, ,, Shijiazhuang, 050071
Address used since 17 Nov 2011 |
Director | 17 Nov 2011 - 17 Feb 2014 |
Previous address | Type | Period |
---|---|---|
Level 1 Westpac Building, 106 George Street, Dunedin, 9016 | Physical & registered | 07 Nov 2018 - 20 Sep 2022 |
Pricewaterhousecoopers, Westpac Building, 106 George Street, Dunedin, 9016 | Physical & registered | 20 May 2015 - 07 Nov 2018 |
12 Cameron Street, Kaiwharahwar, Wellington, 6035 | Physical & registered | 02 Jul 2012 - 20 May 2015 |
12 Cameron Street, Kaiwharawhara, Wellington, 6035 | Physical & registered | 25 Jun 2012 - 02 Jul 2012 |
113 The Terrace, Wellington Central, Wellington, 6011 | Registered & physical | 17 Nov 2011 - 25 Jun 2012 |
Shareholder Name | Address | Period |
---|---|---|
Tomkins, Peter Keith And Robyn Ann Director |
Dunedin 9018 |
17 Nov 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Tomkins, Robyn Ann Individual |
Dunedin 9018 |
26 May 2015 - 29 May 2015 |
Cui Guoqing Director |
No. 42, Xisanzhuamg Street, , Shijiazhuang 050071 |
17 Nov 2011 - 23 Apr 2014 |
Guoqing, Cui Individual |
No. 42, Xisanzhuamg Street, , Shijiazhuang 050071 |
17 Nov 2011 - 23 Apr 2014 |
Southern Critical Care Trust Pwc |
|
The Old Karitane Store Limited Westpac Building, 106 George Street |
|
Teresa Chan Law Trustee 2014 Limited Westpac Building Level 3, |
|
Trueform Products Limited Level 4 Westpac Building |
|
The Bendigo Valley Sports And Charity Foundation 6 Westpac Trust Building |
|
Drti Holdings Limited 10 George Street |
Fillmor House Limited Level 2, Community Trust House |
Aberdeen St No1 Limited 44 York Place |
Montreal 107 Limited 44 York Place |
Southern Periodontics Limited 139 Moray Place |
Oteha Valley Holdings Limited 139 Moray Place |
P & R Mccracken Properties Limited 139 Moray Place |