Boulding Technology Limited, a registered company, was incorporated on 22 Oct 1996. 9429038211249 is the NZ business number it was issued. "Electronic engineering service - consulting" (business classification M692340) is how the company was categorised. The company has been supervised by 3 directors: Simon James Glass - an active director whose contract began on 22 Oct 1996,
Sally G. - an active director whose contract began on 22 Feb 2000,
Tanya Suzanne Drummond - an inactive director whose contract began on 22 Oct 1996 and was terminated on 22 Oct 1996.
Last updated on 27 Mar 2024, BizDb's database contains detailed information about 1 address: Po Box 13 889, Christchurch, 8140 (types include: postal, office).
Boulding Technology Limited had been using Unit 6, 245 St Asaph Street, Christchurch Central, Christchurch as their registered address until 13 Apr 2016.
Previous names used by this company, as we managed to find at BizDb, included: from 22 Oct 1996 to 27 May 2005 they were called Bluewater Systems Limited.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 500 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 500 shares (50 per cent).
Other active addresses
Address #4: Po Box 13 889, Christchurch, 8140 New Zealand
Postal address used from 27 Apr 2022
Principal place of activity
Unit 5, 404 Barbadoes Street, Christchurch Central, Christchurch, 8013 New Zealand
Previous addresses
Address #1: Unit 6, 245 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 28 Sep 2012 to 13 Apr 2016
Address #2: Unit 6, 245 St Asaph St, Christchurch, 8013 New Zealand
Physical address used from 06 Sep 2012 to 28 Sep 2012
Address #3: Unit 7, 245 St Asaph St, Christhchurch, 8013 New Zealand
Physical address used from 05 Sep 2012 to 06 Sep 2012
Address #4: Unit 6, 245 St Asaph St, Christhchurch, 8013 New Zealand
Registered address used from 05 Sep 2012 to 28 Sep 2012
Address #5: Unit 7, 245 St Asaph St, Christhchurch, 8013 New Zealand
Registered address used from 20 Apr 2012 to 05 Sep 2012
Address #6: Unit 7, 245 St Asaph St, Christchurch, 8013 New Zealand
Physical address used from 20 Apr 2012 to 05 Sep 2012
Address #7: Amuri Park Unit 5, 404 Barbadoes St, Christchurch New Zealand
Physical & registered address used from 19 Mar 2008 to 20 Apr 2012
Address #8: 55 Chrystal Street, Christchurch
Registered address used from 11 Apr 2000 to 19 Mar 2008
Address #9: Level 17, 119 Armagh Street, Christchurch 8001
Registered address used from 10 Mar 2000 to 11 Apr 2000
Address #10: 10 Royalist Avenue, Christchurch
Registered address used from 10 Feb 2000 to 10 Mar 2000
Address #11: 55 Chrystal Street, Christchurch
Physical address used from 07 Dec 1998 to 07 Dec 1998
Address #12: 55 Chrystal Street, Christchurch
Registered address used from 07 Dec 1998 to 10 Feb 2000
Address #13: 10 Royalist Avenue, Christchurch
Physical address used from 07 Dec 1998 to 07 Dec 1998
Address #14: 119 Armagh Street, Christchurch
Physical address used from 07 Dec 1998 to 19 Mar 2008
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 10 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Glass, Simon James |
Rd 2 Kaiapoi 7692 New Zealand |
22 Oct 1996 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Glass, Sally Elizabeth |
Louisville CO 80027 United States |
22 Oct 1996 - |
Simon James Glass - Director
Appointment date: 22 Oct 1996
Address: Ohoka, North Canterbury, 7692 New Zealand
Address used since 26 Oct 2015
Sally G. - Director
Appointment date: 22 Feb 2000
Address: Louisville, CO 80027 United States
Address used since 05 Apr 2016
Address: Lafayette, Colorado, 80306 United States
Address used since 01 Mar 2018
Tanya Suzanne Drummond - Director (Inactive)
Appointment date: 22 Oct 1996
Termination date: 22 Oct 1996
Address: Christchurch,
Address used since 22 Oct 1996
Designa Electronics Limited
Unit 5, Amuri Park, 404 Barbadoes Street
Pipiot Limited
Unit 5, Amuri Park
Spore Lab Limited
5 Amuri Park, 404 Barbadoes St
Fabric House Limited
Unit 5, 404 Barbadoes Street
Tape Replacement Limited
Unit 5, 404 Barbadoes Street
Furnishing Logistics Limited
400 Barbadoes Street
A1 Electronics Limited
4/61 Clare Rd
Archeng Designs Limited
4th Floor
Deviceware Limited
393 Barbadoes Street
Fleetcom (1995) Limited
Level 1, 100 Moorhouse Avenue
Quantum Sensing Limited
Level 1
Ruscool Electronics Limited
Level 6