General information

Bolda Limited

Type: NZ Limited Company (Ltd)
9429036686940
New Zealand Business Number
1177537
Company Number
Registered
Company Status
K624040 - Investment - Financial Assets
Industry classification codes with description

Bolda Limited (issued an NZ business identifier of 9429036686940) was launched on 04 Dec 2001. 2 addresses are currently in use by the company: 281 Colville Road, Rd 4, Coromandel, 3584 (type: registered, service). 281 Colville Road, Rd 4, Coromandel had been their registered address, up to 07 Dec 2023. Bolda Limited used other names, namely: Oasis Store Limited from 18 Nov 2002 to 03 Mar 2004, True Blue Design Limited (04 Dec 2001 to 18 Nov 2002). 3500000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 1750000 shares (50% of shares), namely:
Cavanagh, Angela Priscilla (a director) located at Point Chevalier, Auckland postcode 1022. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (1750000 shares); it includes
Cavanagh, Nicholas Jon (an individual) - located at Point Chevalier, Auckland. "Investment - financial assets" (business classification K624040) is the category the ABS issued to Bolda Limited. The Businesscheck information was last updated on 30 Mar 2024.

Current address Type Used since
500 Colville Rd, Coromandel, 3584 Physical 21 Dec 2021
281 Colville Road, Rd 4, Coromandel, 3584 Service 06 Dec 2023
281 Colville Road, Rd 4, Coromandel, 3584 Registered 07 Dec 2023
Contact info
64 21 2368001
Phone (Phone)
admin@bolda.co.nz
Email
www.bolda.co.nz
Website
Directors
Name and Address Role Period
Angela Priscilla Cavanagh
Rd 4, Coromandel, 3584
Address used since 28 Nov 2023
Rd 4, Coromandel, 3584
Address used since 01 Dec 2022
Paihia, Paihia, 0200
Address used since 02 Dec 2021
Whitianga, Whitianga, 3510
Address used since 01 May 2018
Point Chevalier, Auckland, 1022
Address used since 10 Feb 2011
Director 04 Dec 2001 - current
Nicholas Jon Cavanagh
Rd 4, Coromandel, 3584
Address used since 01 Dec 2022
Paihia, Paihia, 0200
Address used since 02 Dec 2021
Whitianga, Whitianga, 3510
Address used since 01 May 2018
Point Chevalier, Auckland, 1022
Address used since 27 Jul 2015
Director 04 Dec 2001 - current
Peter William May
Stanmore Bay, Whangaparoa,
Address used since 04 Dec 2001
Director 04 Dec 2001 - 10 May 2002
Angela Maree Price
Stanmore Bay, Whangaparoa,
Address used since 04 Dec 2001
Director 04 Dec 2001 - 10 May 2002
Addresses
Principal place of activity
212/125 Customs Street West Viaduct Harbour Auckland City , Auckland Central , Auckland , 1010
Previous address Type Period
281 Colville Road, Rd 4, Coromandel, 3584 Registered 06 Dec 2023 - 07 Dec 2023
500 Colville Rd, Coromandel, 3584 Service 21 Dec 2021 - 06 Dec 2023
562 Colville Rd, Kupe, Coromandel, 3584 Registered 13 Dec 2021 - 06 Dec 2023
562 Colville Rd, Coromandel, 3584 Registered 10 Dec 2021 - 13 Dec 2021
562 Colville Rd, Coromandel, 3584 Physical 10 Dec 2021 - 21 Dec 2021
Flat 48, 18 Eyre Street, Whitianga, 3510 Registered & physical 04 Dec 2019 - 10 Dec 2021
Suite 212/125 Customs Street West, Viaduct Harbour, Auckland City, 1010 Physical & registered 04 Aug 2017 - 04 Dec 2019
Suite 212/125 Custom Street West, Auckland City, Auckland, 1010 Physical & registered 11 Jan 2017 - 04 Aug 2017
316/125 Custom Street West Auckland, Auckland City, Auckland, 1010 Registered 11 Nov 2015 - 11 Jan 2017
316/125 Custom Street West Auckland, Auckland City, Auckland, 1010 Physical 10 Nov 2015 - 11 Jan 2017
32a Mayland Street, Pt Chev, Auckland, 1022 Physical 20 Jan 2011 - 10 Nov 2015
32a Mayland Street, Pt Chev, Auckland, 1022 Registered 20 Jan 2011 - 11 Nov 2015
68 Omaha Drive, Omaha, Warkworth Physical & registered 04 Jul 2008 - 20 Jan 2011
24a Rama Rd, Point Chevalier, Auckland Registered & physical 20 Apr 2006 - 04 Jul 2008
68 Omaha Drive, Omaha, Warkworth Registered & physical 09 Jul 2004 - 20 Apr 2006
24a Rama Rd, Point Chevalier, Auckland Registered & physical 04 Dec 2001 - 09 Jul 2004
Financial Data
Financial info
3500000
Total number of Shares
November
Annual return filing month
27 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1750000
Shareholder Name Address Period
Cavanagh, Angela Priscilla
Director
Point Chevalier
Auckland
1022
27 Jul 2012 - current
Shares Allocation #2 Number of Shares: 1750000
Shareholder Name Address Period
Cavanagh, Nicholas Jon
Individual
Point Chevalier
Auckland
1022
04 Dec 2001 - current

Historic shareholders

Shareholder Name Address Period
Cavanagh, Angela Priscilla
Individual
Point Chevalier
Auckland
04 Dec 2001 - 29 Jun 2008
Location
Companies nearby
Pet Nation Limited
312/125 Custom Street West
World Trading Limited
Unit 111-125 Customs Street
Indigo Software Limited
312-125 Custom Street West
Ali Hussain Abbas Limited
224-125 Customs Street West
Mariner Rise Limited
Viaduct Quay Building
Holdsworth Development Services Limited
20-22 Pakenham St East
Similar companies
Akitu Health Services Limited
Level 3
Fm Trustees 544 Limited
Suite 5, 12 Viaduct Harbour Avenue
Marathon Fund Management Limited
14 Viaduct Harbour Avenue
Jocose Developments Limited
18 Viaduct Harbour Avenue
Mf Management Limited
Level 4
Smcl Management Limited
4 Graham Street