Boyzcorp Limited (issued an NZ business number of 9429038721083) was started on 30 Jun 1994. 2 addresses are in use by the company: 9 Tudor Grove, Whitianga, Whitianga, 3510 (type: registered, physical). 11 Stanners Street, Eltham, Eltham had been their registered address, up to 26 Feb 2021. Boyzcorp Limited used more aliases, namely: Pinkys Of Eltham Limited from 30 Jun 1994 to 11 Aug 1994. 10000 shares are issued to 6 shareholders who belong to 4 shareholder groups. The first group consists of 2 entities and holds 3499 shares (34.99% of shares), namely:
Pickford, Shirley Kay (an individual) located at Whitianga 3510,
England, Robert Lewis (an individual) located at Eltham. When considering the second group, a total of 2 shareholders hold 34.99% of all shares (3499 shares); it includes
Pickford, David Geith (an individual) - located at Whitianga 3510,
England, Robert Lewis (an individual) - located at Eltham. Moving on to the 3rd group of shareholders, share allotment (1501 shares, 15.01%) belongs to 1 entity, namely:
Pickford, Shirley Kay, located at Whitianga 3510 (an individual). Our database was last updated on 09 Apr 2024.
Current address | Type | Used since |
---|---|---|
9 Tudor Grove, Whitianga, Whitianga, 3510 | Registered & physical & service | 26 Feb 2021 |
Name and Address | Role | Period |
---|---|---|
David Geith Pickford
Whitianga, Whitianga, 3510
Address used since 15 Apr 2016 |
Director | 30 Jun 1994 - current |
Shirley Kay Pickford
Whitianga, Whitianga, 3510
Address used since 15 Apr 2016 |
Director | 30 Jun 1994 - current |
Christopher Geith Pickford
Whitianga, Whitianga, 3510
Address used since 10 Jun 2013 |
Director | 10 Jun 2013 - 22 Jun 2013 |
Kylie Judith Mcintosh
Whitianga, Whitianga, 3510
Address used since 10 Jun 2013 |
Director | 10 Jun 2013 - 22 Jun 2013 |
Previous address | Type | Period |
---|---|---|
11 Stanners Street, Eltham, Eltham, 4322 | Registered & physical | 26 Apr 2016 - 26 Feb 2021 |
11 Stanners Street, Eltham | Registered | 27 Jun 1997 - 26 Apr 2016 |
11 Stanners Street, Eltham | Physical | 30 Jun 1994 - 26 Apr 2016 |
Shareholder Name | Address | Period |
---|---|---|
Pickford, Shirley Kay Individual |
Whitianga 3510 |
30 Jun 1994 - current |
England, Robert Lewis Individual |
Eltham |
30 Jun 1994 - current |
Shareholder Name | Address | Period |
---|---|---|
Pickford, David Geith Individual |
Whitianga 3510 |
30 Jun 1994 - current |
England, Robert Lewis Individual |
Eltham |
30 Jun 1994 - current |
Shareholder Name | Address | Period |
---|---|---|
Pickford, Shirley Kay Individual |
Whitianga 3510 |
30 Jun 1994 - current |
Shareholder Name | Address | Period |
---|---|---|
Pickford, David Geith Individual |
Whitianga 3510 |
30 Jun 1994 - current |
Shareholder Name | Address | Period |
---|---|---|
Schurr, Christopher Frederick Individual |
New Plymouth |
25 Mar 2008 - 21 Nov 2022 |
Schurr, Christopher Frederick Individual |
New Plymouth |
30 Jun 1994 - 21 Nov 2022 |
Oakhill Holdings Limited 11 Stanners Street |
|
Puke Roha Limited 11 Stanners Street |
|
Brittany Trustee Company Limited 11 Stanners Street |
|
Svk Contracting Limited 11 Stanners Street |
|
Hancock Nominee Company Limited 11 Stanners Street |
|
Mountain Meadows Trustee Company Limited 11 Stanners Street |