General information

Bomac Holdings Limited

Type: NZ Limited Company (Ltd)
9429038170263
New Zealand Business Number
840764
Company Number
Registered
Company Status

Bomac Holdings Limited (issued an NZ business identifier of 9429038170263) was started on 14 Jan 1997. 4 addresses are currently in use by the company: 30 Duke Street, Cambridge, 3434 (type: registered, physical). Shannon Wrigley & Co Ltd, 30 Duke Street, Cambridge 3434 had been their physical address, up to 22 Apr 2014. 1000 shares are issued to 4 shareholders who belong to 3 shareholder groups. The first group includes 2 entities and holds 500 shares (50 per cent of shares), namely:
Boyd, Ashley Raymond (an individual) located at Rd 1, Hamilton postcode 3493,
Boyd, Malcolm Gordon (an individual) located at Rd 3, Hamilton postcode 3283. As far as the second group is concerned, a total of 1 shareholder holds 25 per cent of all shares (exactly 250 shares); it includes
Mcgowan, Susan Jean (an individual) - located at Leamington, Cambridge 3432. Next there is the 3rd group of shareholders, share allotment (250 shares, 25%) belongs to 1 entity, namely:
Mcgowan, Bruce, located at Leamington, Cambridge 3432 (an individual). The Businesscheck data was updated on 02 May 2025.

Current address Type Used since
S F Pemberton, Brunskill Road, R D 1, Cambridge, 3493 Other (Address For Share Register) & shareregister (Address For Share Register) 10 Apr 2014
30 Duke Street, Cambridge, 3434 Registered & physical & service 22 Apr 2014
Directors
Name and Address Role Period
Susan Jean Mcgowan
Leamington, Cambridge, 3432
Address used since 04 May 2016
Director 14 Jan 1997 - current
Bruce Mcgowan
Leamington, Cambridge, 3432
Address used since 04 May 2016
Director 14 Jan 1997 - current
Malcolm Gordon Boyd
Rd 3, Hamilton, 3283
Address used since 29 Apr 2025
Director 29 Apr 2025 - current
Alexander Gordon Boyd
Cambridge, 3434
Address used since 04 May 2016
R D 1, Cambridge 3493,
Address used since 23 Nov 2006
Director 14 Jan 1997 - 29 Apr 2025
Addresses
Previous address Type Period
Shannon Wrigley & Co Ltd, 30 Duke Street, Cambridge 3434 Physical & registered 30 Nov 2006 - 22 Apr 2014
S F Pemberton, Brunskill Road, Cambridge Registered 11 Jun 2004 - 30 Nov 2006
A G Boyd, 108 Hautapu Road, R D 1, Cambridge Registered 11 Apr 2000 - 11 Jun 2004
A G Boyd, 108 Hautapu Road, R D 1, Cambridge Physical 14 Jan 1997 - 30 Nov 2006
Financial Data
Financial info
1000
Total number of Shares
April
Annual return filing month
24 Apr 2025
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 500
Shareholder Name Address Period
Boyd, Ashley Raymond
Individual
Rd 1
Hamilton
3493
01 Dec 2020 - current
Boyd, Malcolm Gordon
Individual
Rd 3
Hamilton
3283
01 Dec 2020 - current
Shares Allocation #2 Number of Shares: 250
Shareholder Name Address Period
Mcgowan, Susan Jean
Individual
Leamington
Cambridge 3432
14 Jan 1997 - current
Shares Allocation #3 Number of Shares: 250
Shareholder Name Address Period
Mcgowan, Bruce
Individual
Leamington
Cambridge 3432
14 Jan 1997 - current

Historic shareholders

Shareholder Name Address Period
Boyd, Alexander Gordon
Individual
Cambridge
3434
05 Dec 2005 - 18 Nov 2024
Boyd, Alexander Gordon
Individual
Cambridge
3434
05 Dec 2005 - 18 Nov 2024
Pemberton, Stephen Fredrick
Individual
Cambridge
03 Jun 2004 - 03 Jun 2004
Boyd, Alexander Gordon
Individual
R D 1
Cambridge
14 Jan 1997 - 05 Dec 2005
Pemberton, Stephen Fredrick
Individual
R D 1
Cambridge 3493
05 Dec 2005 - 01 Dec 2020
Location
Companies nearby
Reeves Farms Limited
30 Duke Street
Kathie Hill Hr Limited
30 Duke Street
Smart Shop Limited
30 Duke Street
Maggma Group Limited
30 Duke Street
Jla Farms Limited
30 Duke Street
Davies Homes 2012 Limited
30 Duke Street