Boulcott Land Limited, a registered company, was launched on 20 Mar 2008. 9429032842722 is the NZ business identifier it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company has been categorised. This company has been run by 2 directors: Ian Bracken Cassels - an active director whose contract began on 20 Mar 2008,
Taylor Patricia Caitlin - an active director whose contract began on 20 Mar 2008.
Updated on 30 Mar 2024, the BizDb database contains detailed information about 1 address: 93 Customhouse Quay, Wellington Central, Wellington, 6011 (category: postal, office).
Boulcott Land Limited had been using Level 12, 50 Manners Street, Te Aro, Wellington as their physical address up to 08 Dec 2021.
A total of 5000100 shares are allocated to 2 shareholders (2 groups). The first group includes 2500050 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 2500050 shares (50%).
Principal place of activity
93 Customhouse Quay, Wellington Central, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 12, 50 Manners Street, Te Aro, Wellington, 6011 New Zealand
Physical & registered address used from 21 Nov 2018 to 08 Dec 2021
Address #2: Level 12, 50 Manners Street, Wellington, 6011 New Zealand
Physical address used from 09 Dec 2016 to 21 Nov 2018
Address #3: Level 6, Change House, 150 Featherston Street, Wellington, 6011 New Zealand
Physical address used from 24 May 2011 to 09 Dec 2016
Address #4: Level 6, Change House, 150 Featherston Street, Wellington, 6011 New Zealand
Registered address used from 24 May 2011 to 21 Nov 2018
Address #5: Level 12, 50 Manners Street, Wellington New Zealand
Physical address used from 10 Feb 2009 to 24 May 2011
Address #6: C/-harkness & Peterson, Level 10, Bayleys Building, Cnr Brandon St & Lambton Qy, Wellington New Zealand
Registered address used from 20 Mar 2008 to 24 May 2011
Address #7: C/-harkness & Peterson, Level 10, Bayleys Building, Cnr Brandon St & Lambton Qy, Wellington
Physical address used from 20 Mar 2008 to 10 Feb 2009
Basic Financial info
Total number of Shares: 5000100
Annual return filing month: November
Annual return last filed: 15 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2500050 | |||
Director | Patricia Caitlin, Taylor |
Rd 1 Otaki 5581 New Zealand |
01 Jul 2021 - |
Shares Allocation #2 Number of Shares: 2500050 | |||
Director | Cassels, Ian Bracken |
Rd 1 Otaki 5581 New Zealand |
01 Jul 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Boulcott Trustee Limited Shareholder NZBN: 9429032840827 Company Number: 2110348 |
50 Manners Street Wellington 6011 New Zealand |
09 Feb 2009 - 01 Jul 2021 |
Entity | Boulcott Trustee Limited Shareholder NZBN: 9429032840827 Company Number: 2110348 |
50 Manners Street Wellington 6011 New Zealand |
09 Feb 2009 - 01 Jul 2021 |
Entity | Boulcott Trustee Limited Shareholder NZBN: 9429032840827 Company Number: 2110348 |
50 Manners Street Wellington 6011 New Zealand |
09 Feb 2009 - 01 Jul 2021 |
Individual | Gill, Swarna Devaser |
Te Aro Wellington 6011 New Zealand |
09 Jun 2014 - 08 Mar 2019 |
Individual | Gill, Rasbeer |
Te Aro Wellington 6011 New Zealand |
09 Jun 2014 - 08 Mar 2019 |
Entity | Boulcott Trustee Limited Shareholder NZBN: 9429032840827 Company Number: 2110348 |
20 Mar 2008 - 27 Jun 2010 | |
Entity | Boulcott Trustee Limited Shareholder NZBN: 9429032840827 Company Number: 2110348 |
20 Mar 2008 - 27 Jun 2010 | |
Individual | Harkness, John |
Te Aro Wellington 6011 New Zealand |
09 Jun 2014 - 08 Mar 2019 |
Ian Bracken Cassels - Director
Appointment date: 20 Mar 2008
Address: Rd 1, Otaki, 5581 New Zealand
Address used since 03 Nov 2009
Taylor Patricia Caitlin - Director
Appointment date: 20 Mar 2008
Address: Rd 1, Otaki, 5581 New Zealand
Address used since 03 Nov 2009
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
Apn & C Holdings Limited
150 Featherston Street
M D Woods Holdings Limited
11 Johnston Street
Reconstruction Limited
Level 6, Change House
Rpv Spv Two Limited
Level 2, City Chambers
Rsg Consultants Limited
Level 6, Change House
The Favourite Limited
Level 6, Wool House, Cnr Featherston &