Boyes James Mckay Limited (issued a business number of 9429035644040) was started on 02 Dec 2003. 2 addresses are in use by the company: 22 Louvain Street, Whakatane, Whakatane, 3120 (type: registered, physical). 106 Commerce Street, Whakatane had been their registered address, up until 20 Feb 2019. Boyes James Mckay Limited used more names, namely: Boyes Campbell Limited from 02 Dec 2003 to 02 Apr 2012. 10120 shares are allotted to 7 shareholders who belong to 5 shareholder groups. The first group is composed of 3 entities and holds 4998 shares (49.39% of shares), namely:
Fca Trustees No1 Limited (an entity) located at Whakatane, Whakatane postcode 3120,
Mckay, Mark Robert (an individual) located at Rd 2, Whakatane postcode 3192,
Mckay, Tammy Lee (an individual) located at Rd 2, Whakatane postcode 3192. When considering the second group, a total of 1 shareholder holds 0.01% of all shares (1 share); it includes
Mckay, Mark Robert (an individual) - located at Rd 2, Whakatane. Moving on to the third group of shareholders, share allocation (1 share, 0.01%) belongs to 1 entity, namely:
Mckay, Tammy Lee, located at Rd 2, Whakatane (an individual). Our data was last updated on 27 Feb 2024.
Current address | Type | Used since |
---|---|---|
22 Louvain Street, Whakatane, Whakatane, 3120 | Registered & physical & service | 20 Feb 2019 |
Name and Address | Role | Period |
---|---|---|
Michael John Boyes
Ohope, Ohope, 3121
Address used since 02 Feb 2016 |
Director | 02 Dec 2003 - current |
Mark Robert Mckay
Rd 2, Whakatane, 3192
Address used since 03 Feb 2014 |
Director | 29 Aug 2005 - current |
Kenneth Gordon James
Ohope, 3121
Address used since 29 Aug 2005 |
Director | 29 Aug 2005 - 01 Apr 2014 |
Yvonne Barbara Boyes
Ohope,
Address used since 02 Dec 2003 |
Director | 02 Dec 2003 - 29 Aug 2005 |
Previous address | Type | Period |
---|---|---|
106 Commerce Street, Whakatane, 3120 | Registered | 16 Feb 2018 - 20 Feb 2019 |
106 Commerce Street, Whakatane, 3120 | Registered | 23 Nov 2017 - 16 Feb 2018 |
106 Commerce Street, Whakatane, 3120 | Registered | 11 Feb 2016 - 23 Nov 2017 |
106 Commerce Street, Whakatane, 3120 | Physical | 11 Feb 2016 - 20 Feb 2019 |
106 Commerce Street, Whakatane, 3120 | Registered & physical | 09 Sep 2009 - 11 Feb 2016 |
Quay Accountants Limited, 156 The Strand, Whakatane | Registered & physical | 02 Dec 2003 - 09 Sep 2009 |
Shareholder Name | Address | Period |
---|---|---|
Fca Trustees No1 Limited Shareholder NZBN: 9429032616200 Entity (NZ Limited Company) |
Whakatane Whakatane 3120 |
29 Mar 2016 - current |
Mckay, Mark Robert Individual |
Rd 2 Whakatane 3192 |
30 Sep 2005 - current |
Mckay, Tammy Lee Individual |
Rd 2 Whakatane 3192 |
30 Sep 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Mckay, Mark Robert Individual |
Rd 2 Whakatane 3192 |
30 Sep 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Mckay, Tammy Lee Individual |
Rd 2 Whakatane 3192 |
30 Sep 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Quay Trustee Services Limited Shareholder NZBN: 9429037519582 Entity (NZ Limited Company) |
Whakatane Whakatane 3120 |
02 Dec 2003 - current |
Shareholder Name | Address | Period |
---|---|---|
Mckay, Mark Robert Individual |
Rd 2 Whakatane 3192 |
30 Sep 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Boyes, Michael John Individual |
Ohope Ohope 3121 |
02 Dec 2003 - 03 Feb 2014 |
Boyes, Yvonne Barbara Individual |
Ohope Ohope 3121 |
02 Dec 2003 - 30 Sep 2005 |
Boyes, Michael John Individual |
Ohope Ohope 3121 |
02 Dec 2003 - 03 Feb 2014 |
Boyes, Yvonne Barbara Individual |
Ohope Ohope 3121 |
02 Dec 2003 - 30 Sep 2005 |
Hendl, Janice Denise Individual |
Whakatane Whakatane 3120 |
20 Sep 2007 - 29 Mar 2016 |
Boyes, Michael John Individual |
Ohope Ohope 3121 |
02 Dec 2003 - 03 Feb 2014 |
Goodman, Leslie Wilfred Individual |
Takaro Palmerston North 4410 |
30 Sep 2005 - 22 Aug 2014 |
James, Barbara Joan Individual |
Ohope Ohope 3121 |
30 Sep 2005 - 22 Aug 2014 |
James, Kenneth Gordon Individual |
Ohope Ohope 3121 |
30 Sep 2005 - 22 Aug 2014 |
J & M Elliott Alliance Limited 22 Louvain Street |
|
Jola Limited 22 Louvain Street |
|
B & A Law Holdings Limited 22 Louvain Street |
|
E C Management Solutions Limited 22 Louvain Street |
|
Coastline Electrical (bop) Limited 22 Louvain Street |
|
East View Holdings Bop Limited 22 Louvain Street |