General information

Boardertown Limited

Type: NZ Limited Company (Ltd)
9429035369004
New Zealand Business Number
1517810
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
88100484
GST Number
G425115 - Clothing Retailing
Industry classification codes with description

Boardertown Limited (issued an NZBN of 9429035369004) was launched on 01 Jun 2004. 5 addresess are in use by the company: 4 Fountain Lane South, East Tamaki, Auckland, 2013 (type: delivery, postal). 10 Wellington St, Howick Auckland had been their physical address, until 26 Apr 2007. 24282 shares are allocated to 7 shareholders who belong to 7 shareholder groups. The first group includes 1 entity and holds 1144 shares (4.71% of shares), namely:
The Mcclean Family Trust (an other) located at Botany Downs, Auckland postcode 2010. In the second group, a total of 1 shareholder holds 10.3% of all shares (2500 shares); it includes
Whitcher, Bryce John and Jill (an individual) - located at Remuera, Auckland. The next group of shareholders, share allotment (1716 shares, 7.07%) belongs to 1 entity, namely:
Mcclean, Paul Cameron, located at Botany Downs, Auckland (an individual). "Clothing retailing" (business classification G425115) is the classification the Australian Bureau of Statistics issued to Boardertown Limited. Businesscheck's information was last updated on 20 Apr 2024.

Current address Type Used since
33 Bradbury Road, Howick Registered 01 Jun 2004
Shop 4 Fountain Lane South, Botany Town Centre Physical & service 26 Apr 2007
4 Fountain Lane South, East Tamaki, Auckland, 2013 Delivery & office 03 Oct 2019
Po Box 39775, Howick, Auckland, 2145 Postal 03 Oct 2019
Contact info
64 9 2745700
Phone (Phone)
dan@boardertown.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
dan@boardertown.co.nz
Email
www.boardertown.co.nz
Website
Directors
Name and Address Role Period
Daniel Mcclean
Queenstown, 9371
Address used since 01 Jul 2017
Kelvin Heights, Queenstown, 9300
Address used since 18 Jun 2016
Director 01 Jun 2004 - current
Timothy Guy
Beachlands, Auckland, 2018
Address used since 01 May 2015
Director 13 Nov 2006 - current
Andrew Joel Mcintosh
Pakuranga Heights, Auckland, 2010
Address used since 01 Apr 2015
Farm Cove, Auckland, 2012
Address used since 01 Oct 2019
Director 01 Apr 2015 - 31 Mar 2020
Matthew Traynor
Howick, Auckland, 2014
Address used since 02 Dec 2010
Director 01 Jun 2004 - 01 Feb 2015
Jeremy Hills
Howick,
Address used since 01 Jun 2004
Director 01 Jun 2004 - 03 Oct 2006
Addresses
Other active addresses
Type Used since
Po Box 39775, Howick, Auckland, 2145 Postal 03 Oct 2019
Principal place of activity
Shop 4, Fountain Lane South , Botany Town Centre , Auckland , 2016
Previous address Type Period
10 Wellington St, Howick Auckland Physical 29 Sep 2005 - 26 Apr 2007
33 Bradbury Road, Howick Physical 01 Jun 2004 - 29 Sep 2005
Financial Data
Financial info
24282
Total number of Shares
October
Annual return filing month
02 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1144
Shareholder Name Address Period
The Mcclean Family Trust
Other (Other)
Botany Downs
Auckland
2010
04 Sep 2017 - current
Shares Allocation #2 Number of Shares: 2500
Shareholder Name Address Period
Whitcher, Bryce John And Jill
Individual
Remuera
Auckland
1050
03 Jun 2015 - current
Shares Allocation #3 Number of Shares: 1716
Shareholder Name Address Period
Mcclean, Paul Cameron
Individual
Botany Downs
Auckland
2010
30 Apr 2015 - current
Shares Allocation #4 Number of Shares: 7487
Shareholder Name Address Period
Guy, Timothy
Individual
Beachlands
Auckland
2018
13 Nov 2006 - current
Shares Allocation #5 Number of Shares: 4763
Shareholder Name Address Period
Mcclean, Daniel
Individual
Queenstown
9371
01 Jun 2004 - current
Shares Allocation #6 Number of Shares: 3000
Shareholder Name Address Period
Mcclean, John
Individual
Botany Downs
Auckland
2010
01 Jun 2004 - current
Shares Allocation #7 Number of Shares: 3672
Shareholder Name Address Period
Mcintosh, Andrew Joel
Individual
Pakuranga Heights
Auckland
2010
11 Apr 2007 - current

Historic shareholders

Shareholder Name Address Period
Lansdowne, Ross
Individual
Weymouth
Auckland
2103
04 Sep 2017 - 14 Dec 2020
Hills, Jeremy
Individual
Howick
01 Jun 2004 - 11 Apr 2007
Traynor, Peter
Individual
Shelly Park
Auckland
2014
01 Jun 2004 - 30 Apr 2015
Traynor, Matthew
Individual
Howick
Auckland
2014
01 Jun 2004 - 30 Apr 2015
Ferguson, Gwen
Individual
Botany Downs
Auckland
2010
01 Mar 2007 - 24 Jul 2013
Location
Companies nearby
The Remuera Railway Station Preservation Trust
C/- Buddle Findlay
East Auckland Afterschool Education Center Limited
1 Fountain Lane
Pharmed Group Limited
The Lane, Botany Centre, 588 Chapel Road
Goodness Chinese Medical Eastern Limited
Botany Town Centre
Hunter & Cooper Holdings Limited
The Lane, Botany Centre, 588 Chapel Road
Dot & Nicky Trustee Limited
The Lane, Botany Centre, 588 Chapel Road
Similar companies
Joyful Besmart Trading Limited
58 Keppoch Court
Household Credit Supplies Limited
110 Golfland Drive
Sass Clothing Limited
301s Botany Road
Flying-hanger Limited
295 Broomfields Road
Federal Streetwear 101 Limited
116 Harris Road
Ccbs Limited
35 Middlefield Dr