Boulcott Land Limited (New Zealand Business Number 9429032842722) was registered on 20 Mar 2008. 5 addresess are currently in use by the company: 93 Customhouse Quay, Wellington Central, Wellington, 6011 (type: postal, office). Level 12, 50 Manners Street, Te Aro, Wellington had been their physical address, up to 08 Dec 2021. 5000100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 2500050 shares (50% of shares), namely:
Patricia Caitlin, Taylor (a director) located at Rd 1, Otaki postcode 5581. When considering the second group, a total of 1 shareholder holds 50% of all shares (2500050 shares); it includes
Cassels, Ian Bracken (a director) - located at Rd 1, Otaki. "Investment - commercial property" (ANZSIC L671230) is the classification the Australian Bureau of Statistics issued to Boulcott Land Limited. Our data was last updated on 30 Mar 2024.
Current address | Type | Used since |
---|---|---|
93 Customhouse Quay, Wellington Central, Wellington, 6011 | Registered & physical & service | 08 Dec 2021 |
93 Customhouse Quay, Wellington Central, Wellington, 6011 | Postal & office & delivery | 03 Nov 2022 |
Name and Address | Role | Period |
---|---|---|
Ian Bracken Cassels
Rd 1, Otaki, 5581
Address used since 03 Nov 2009 |
Director | 20 Mar 2008 - current |
Taylor Patricia Caitlin
Rd 1, Otaki, 5581
Address used since 03 Nov 2009 |
Director | 20 Mar 2008 - current |
93 Customhouse Quay , Wellington Central , Wellington , 6011 |
Previous address | Type | Period |
---|---|---|
Level 12, 50 Manners Street, Te Aro, Wellington, 6011 | Physical & registered | 21 Nov 2018 - 08 Dec 2021 |
Level 12, 50 Manners Street, Wellington, 6011 | Physical | 09 Dec 2016 - 21 Nov 2018 |
Level 6, Change House, 150 Featherston Street, Wellington, 6011 | Physical | 24 May 2011 - 09 Dec 2016 |
Level 6, Change House, 150 Featherston Street, Wellington, 6011 | Registered | 24 May 2011 - 21 Nov 2018 |
Level 12, 50 Manners Street, Wellington | Physical | 10 Feb 2009 - 24 May 2011 |
C/-harkness & Peterson, Level 10, Bayleys Building, Cnr Brandon St & Lambton Qy, Wellington | Registered | 20 Mar 2008 - 24 May 2011 |
C/-harkness & Peterson, Level 10, Bayleys Building, Cnr Brandon St & Lambton Qy, Wellington | Physical | 20 Mar 2008 - 10 Feb 2009 |
Shareholder Name | Address | Period |
---|---|---|
Patricia Caitlin, Taylor Director |
Rd 1 Otaki 5581 |
01 Jul 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Cassels, Ian Bracken Director |
Rd 1 Otaki 5581 |
01 Jul 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Boulcott Trustee Limited Shareholder NZBN: 9429032840827 Company Number: 2110348 Entity |
50 Manners Street Wellington 6011 |
09 Feb 2009 - 01 Jul 2021 |
Boulcott Trustee Limited Shareholder NZBN: 9429032840827 Company Number: 2110348 Entity |
50 Manners Street Wellington 6011 |
09 Feb 2009 - 01 Jul 2021 |
Boulcott Trustee Limited Shareholder NZBN: 9429032840827 Company Number: 2110348 Entity |
50 Manners Street Wellington 6011 |
09 Feb 2009 - 01 Jul 2021 |
Gill, Swarna Devaser Individual |
Te Aro Wellington 6011 |
09 Jun 2014 - 08 Mar 2019 |
Gill, Rasbeer Individual |
Te Aro Wellington 6011 |
09 Jun 2014 - 08 Mar 2019 |
Boulcott Trustee Limited Shareholder NZBN: 9429032840827 Company Number: 2110348 Entity |
20 Mar 2008 - 27 Jun 2010 | |
Boulcott Trustee Limited Shareholder NZBN: 9429032840827 Company Number: 2110348 Entity |
20 Mar 2008 - 27 Jun 2010 | |
Harkness, John Individual |
Te Aro Wellington 6011 |
09 Jun 2014 - 08 Mar 2019 |
Goldfeder Mccormick Limited Level 1, Change House |
|
Petroquest Energy Limited 1st Floor, 150 Featherston Street |
|
International Immobiliare Limited 1st Floor, 150 Featherston Street |
|
Swisscorp Securities Trust Limited 1st Floor, 150 Featherston Street |
|
Petrocorp Energy Limited 1st Floor, 150 Featherston Street |
|
Order Of Ahepa Incorporated C/o Mcculloch & Sygrove |
Miramar Metro Holdings Limited 15 Brandon Street |
Shady Pines Limited Level 4, Bayleys Building |
Tirohanga Northern Limited Level 12, Resimac House |
Tirohanga (scotland) Limited 45 Johnston Street |
Pipitea Partnership Limited 50 Customhouse Quay |
41 Pipitea Street Limited 50 Customhouse Quay |