Boc New Zealand Holdings Limited (issued an NZ business number of 9429039577689) was launched on 03 Jul 1987. 4 addresses are in use by the company: Cis Agility Building, Part Level 3, 56 Cawley Street,, Ellerslie, Auckland, 1051 (type: registered, service). Central Park, Level 1, Building 6, 666 Great South Road, Ellerslie, Auckland had been their registered address, until 08 Jun 2023. 100000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100000 shares (100 per cent of shares), namely:
Linde Holdings New Zealand Limited (an other) located at Penrose, Auckland, New Zealand. "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is the category the ABS issued Boc New Zealand Holdings Limited. Businesscheck's database was last updated on 19 Apr 2024.
Current address | Type | Used since |
---|---|---|
Central Park, Level 1, Building 6, 666 Great South Road, Ellerslie, Auckland, 1051 | Physical | 26 Aug 2020 |
Central Park, Level 1, Building 6, 666 Great South Road, Ellerslie, Auckland, 1051 | Postal & office | 02 Mar 2022 |
Cis Agility Building, Part Level 3, 56 Cawley Street,, Ellerslie, Auckland, 1051 | Registered & service | 08 Jun 2023 |
Name and Address | Role | Period |
---|---|---|
Theodore Thomas Martin
Chatswood West, 2067
Address used since 19 Dec 2022 |
Director | 19 Dec 2022 - current |
Felipe Delfin Garcia Rulfo
Killara Nsw, 2071
Address used since 19 Dec 2022 |
Director | 19 Dec 2022 - current |
Binod Patwari
438 Victoria Avenue, Chatswood Nsw, 2067
Address used since 19 Dec 2022 |
Director | 19 Dec 2022 - current |
John William Evans
10 Julius Avenue, North Ryde, 2113
Address used since 01 Jan 1970
Sylvania, Nsw, 2224
Address used since 14 Jun 2016
10 Julius Avenue, North Ryde, 2113
Address used since 01 Jan 1970 |
Director | 14 Jun 2016 - 31 Dec 2022 |
Gareth Adrian O'brien
Castle Hill Nsw, 2154
Address used since 03 Jan 2019
10 Julius Avenue, North Ryde Nsw, 2113
Address used since 01 Jan 1970 |
Director | 03 Jan 2019 - 31 Dec 2022 |
Hugh Jones
Rd 2, Pukekohe, 2677
Address used since 10 May 2013 |
Director | 10 May 2013 - 30 Jun 2022 |
Roger David Smith
North Ryde, 2113
Address used since 01 Jan 1970
North Ryde, 2113
Address used since 01 Jan 1970
Cammeray, Nsw 2062,
Address used since 01 Oct 2007 |
Director | 01 Oct 2007 - 17 Nov 2017 |
Colin Isaac
North Ryde, 2113
Address used since 01 Jan 1970
Cremorne, Nsw, 2090
Address used since 09 Apr 2014
North Ryde, 2113
Address used since 01 Jan 1970 |
Director | 01 Jan 2007 - 30 Jun 2016 |
Anthony Newnham
Mellons Bay, Auckland, 2014
Address used since 26 Jul 2008 |
Director | 01 May 2008 - 10 May 2013 |
Susan Deborah Dale
Cockle Bay, Auckland,
Address used since 21 Mar 2003 |
Director | 20 Jul 2001 - 01 May 2008 |
David William Taylor
Kirribilli, Nsw 2061, Australia,
Address used since 30 Sep 2005 |
Director | 30 Sep 2005 - 31 Oct 2007 |
Alan Michael Watkins
Killara, Nsw 2071, Australia,
Address used since 01 Jan 2006 |
Director | 01 Jan 2006 - 31 Oct 2007 |
Fergus Hume Scott
Carlingford, New South Wales 2118, Australia,
Address used since 01 Apr 1999 |
Director | 01 Apr 1999 - 31 Dec 2005 |
Graham Smith
Milsons Point, Nsw 2061, Australia,
Address used since 09 Jul 2004 |
Director | 18 Aug 2000 - 31 Dec 2005 |
David Austin Hind
Neutral Bay, New South Wales 2089, Australia,
Address used since 01 Apr 1999 |
Director | 01 Apr 1999 - 30 Sep 2005 |
Thomas Lawrence Winter
30 York Street, Parnell, Auckland,
Address used since 30 Sep 1998 |
Director | 30 Sep 1998 - 19 Jul 2001 |
Gregory Leo Sedgwick
St Ives, New South Wales 2075, Australia,
Address used since 01 Apr 1999 |
Director | 01 Apr 1999 - 18 Aug 2000 |
Ian Kenneth Lindsay
Mossman, N S W 2088, Australia,
Address used since 17 Feb 1993 |
Director | 17 Feb 1993 - 01 Apr 1999 |
Graham Phillip Reidy
Porirua, R D 1, Wellington,
Address used since 17 Feb 1993 |
Director | 17 Feb 1993 - 30 Sep 1998 |
Geoffrey Charlton Bell
Churton Park, Wellington,
Address used since 08 May 1990 |
Director | 08 May 1990 - 23 Oct 1992 |
Central Park, Level 1, Building 6 , 666 Great South Road , Ellerslie, Auckland , 1051 |
Previous address | Type | Period |
---|---|---|
Central Park, Level 1, Building 6, 666 Great South Road, Ellerslie, Auckland, 1051 | Registered & service | 26 Aug 2020 - 08 Jun 2023 |
988 Great South Road, Penrose, Auckland | Physical | 23 Oct 2008 - 26 Aug 2020 |
B D Mcmillan, Boc Limited, 21 -27 Epsom Road, Christchurch | Physical | 10 Sep 2004 - 23 Oct 2008 |
988 Great South Road, Penrose, Auckland | Registered | 10 Sep 2004 - 26 Aug 2020 |
B D Mcmillan, Boc Gases New Zealand Ltd, 21 - 27 Epsom Rd, Christchurch | Physical | 18 May 1999 - 10 Sep 2004 |
Same As Registered Office | Physical | 18 May 1999 - 18 May 1999 |
C/o B O C New Zealand Gases Limited, B O C House, 133-137 The Terrace, Wellington | Registered | 06 May 1999 - 10 Sep 2004 |
- | Physical | 25 Mar 1998 - 18 May 1999 |
C/o B O C New Zealand Gases Limited, B O C House, 135-137 The Terrace, Wellington | Registered | 25 Mar 1998 - 06 May 1999 |
C/o New Zealand Industrial Gases Limited, Nzig House, 135-137 The Terrace, Wellington | Registered | 01 Jul 1997 - 25 Mar 1998 |
Shareholder Name | Address | Period |
---|---|---|
Linde Holdings New Zealand Limited Other (Other) |
Penrose Auckland, New Zealand |
03 Jul 1987 - current |
Effective Date | 30 Oct 2018 |
Name | Linde Public Limited Company |
Type | Public Limited Company |
Ultimate Holding Company Number | 602527 |
Country of origin | IE |
Pacific Arts Development Centre Trust Board 733 Great South Road |
|
Paffoni NZ Limited 996 Great South Road, Penrose |
|
Auckland Glass Repair Limited 4 Southdown Lane |
|
Auckland Glass North Shore Limited 4 Southdown Lane |
|
Auckland Glass South Auckland Limited 4 Southdown Lane |
Place Corporation Limited 1012 Great South Road |
Vp Trustees Limited 16 Hugo Johnston Drive |
Frankel Holdings Limited 419 Church Street East |
Go Holdings Limited 8a Sylvia Park Road |
Bundaberg Brewed Drinks NZ Holdings Limited Unit C3 , 4 Pacific Rise |
Beneficial Holdings Limited 830 Great South Road |