Boc New Zealand Holdings Limited, a registered company, was launched on 03 Jul 1987. 9429039577689 is the NZ business identifier it was issued. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is how the company was categorised. The company has been run by 20 directors: Theodore Thomas Martin - an active director whose contract started on 19 Dec 2022,
Felipe Delfin Garcia Rulfo - an active director whose contract started on 19 Dec 2022,
Binod Patwari - an active director whose contract started on 19 Dec 2022,
John William Evans - an inactive director whose contract started on 14 Jun 2016 and was terminated on 31 Dec 2022,
Gareth Adrian O'brien - an inactive director whose contract started on 03 Jan 2019 and was terminated on 31 Dec 2022.
Last updated on 19 Apr 2024, BizDb's database contains detailed information about 1 address: Cis Agility Building, Part Level 3, 56 Cawley Street,, Ellerslie, Auckland, 1051 (type: registered, service).
Boc New Zealand Holdings Limited had been using Central Park, Level 1, Building 6, 666 Great South Road, Ellerslie, Auckland as their registered address up to 08 Jun 2023.
One entity controls all company shares (exactly 100000 shares) - Linde Holdings New Zealand Limited - located at 1051, Penrose, Auckland, New Zealand.
Principal place of activity
Central Park, Level 1, Building 6, 666 Great South Road, Ellerslie, Auckland, 1051 New Zealand
Previous addresses
Address #1: Central Park, Level 1, Building 6, 666 Great South Road, Ellerslie, Auckland, 1051 New Zealand
Registered & service address used from 26 Aug 2020 to 08 Jun 2023
Address #2: 988 Great South Road, Penrose, Auckland New Zealand
Physical address used from 23 Oct 2008 to 26 Aug 2020
Address #3: B D Mcmillan, Boc Limited, 21 -27 Epsom Road, Christchurch
Physical address used from 10 Sep 2004 to 23 Oct 2008
Address #4: 988 Great South Road, Penrose, Auckland New Zealand
Registered address used from 10 Sep 2004 to 26 Aug 2020
Address #5: B D Mcmillan, Boc Gases New Zealand Ltd, 21 - 27 Epsom Rd, Christchurch
Physical address used from 18 May 1999 to 10 Sep 2004
Address #6: Same As Registered Office
Physical address used from 18 May 1999 to 18 May 1999
Address #7: C/o B O C New Zealand Gases Limited, B O C House, 133-137 The Terrace, Wellington
Registered address used from 06 May 1999 to 10 Sep 2004
Address #8: -
Physical address used from 25 Mar 1998 to 18 May 1999
Address #9: C/o B O C New Zealand Gases Limited, B O C House, 135-137 The Terrace, Wellington
Registered address used from 25 Mar 1998 to 06 May 1999
Address #10: C/o New Zealand Industrial Gases Limited, Nzig House, 135-137 The Terrace, Wellington
Registered address used from 01 Jul 1997 to 25 Mar 1998
Basic Financial info
Total number of Shares: 100000
Annual return filing month: March
Financial report filing month: December
Annual return last filed: 26 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Other (Other) | Linde Holdings New Zealand Limited |
Penrose Auckland, New Zealand New Zealand |
03 Jul 1987 - |
Ultimate Holding Company
Theodore Thomas Martin - Director
Appointment date: 19 Dec 2022
ASIC Name: Boc Limited
Address: Chatswood West, 2067 Australia
Address used since 19 Dec 2022
Felipe Delfin Garcia Rulfo - Director
Appointment date: 19 Dec 2022
Address: Killara Nsw, 2071 Australia
Address used since 19 Dec 2022
Binod Patwari - Director
Appointment date: 19 Dec 2022
Address: 438 Victoria Avenue, Chatswood Nsw, 2067 Australia
Address used since 19 Dec 2022
John William Evans - Director (Inactive)
Appointment date: 14 Jun 2016
Termination date: 31 Dec 2022
ASIC Name: Boc Limited
Address: 10 Julius Avenue, North Ryde, 2113 Australia
Address: Sylvania, Nsw, 2224 Australia
Address used since 14 Jun 2016
Address: 10 Julius Avenue, North Ryde, 2113 Australia
Gareth Adrian O'brien - Director (Inactive)
Appointment date: 03 Jan 2019
Termination date: 31 Dec 2022
ASIC Name: Boc Limited
Address: Castle Hill Nsw, 2154 Australia
Address used since 03 Jan 2019
Address: 10 Julius Avenue, North Ryde Nsw, 2113 Australia
Hugh Jones - Director (Inactive)
Appointment date: 10 May 2013
Termination date: 30 Jun 2022
Address: Rd 2, Pukekohe, 2677 New Zealand
Address used since 10 May 2013
Roger David Smith - Director (Inactive)
Appointment date: 01 Oct 2007
Termination date: 17 Nov 2017
ASIC Name: Boc Limited
Address: North Ryde, 2113 Australia
Address: North Ryde, 2113 Australia
Address: Cammeray, Nsw 2062, Australia
Address used since 01 Oct 2007
Colin Isaac - Director (Inactive)
Appointment date: 01 Jan 2007
Termination date: 30 Jun 2016
ASIC Name: Boc Limited
Address: North Ryde, 2113 Australia
Address: Cremorne, Nsw, 2090 Australia
Address used since 09 Apr 2014
Address: North Ryde, 2113 Australia
Anthony Newnham - Director (Inactive)
Appointment date: 01 May 2008
Termination date: 10 May 2013
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 26 Jul 2008
Susan Deborah Dale - Director (Inactive)
Appointment date: 20 Jul 2001
Termination date: 01 May 2008
Address: Cockle Bay, Auckland,
Address used since 21 Mar 2003
David William Taylor - Director (Inactive)
Appointment date: 30 Sep 2005
Termination date: 31 Oct 2007
Address: Kirribilli, Nsw 2061, Australia,
Address used since 30 Sep 2005
Alan Michael Watkins - Director (Inactive)
Appointment date: 01 Jan 2006
Termination date: 31 Oct 2007
Address: Killara, Nsw 2071, Australia,
Address used since 01 Jan 2006
Fergus Hume Scott - Director (Inactive)
Appointment date: 01 Apr 1999
Termination date: 31 Dec 2005
Address: Carlingford, New South Wales 2118, Australia,
Address used since 01 Apr 1999
Graham Smith - Director (Inactive)
Appointment date: 18 Aug 2000
Termination date: 31 Dec 2005
Address: Milsons Point, Nsw 2061, Australia,
Address used since 09 Jul 2004
David Austin Hind - Director (Inactive)
Appointment date: 01 Apr 1999
Termination date: 30 Sep 2005
Address: Neutral Bay, New South Wales 2089, Australia,
Address used since 01 Apr 1999
Thomas Lawrence Winter - Director (Inactive)
Appointment date: 30 Sep 1998
Termination date: 19 Jul 2001
Address: 30 York Street, Parnell, Auckland,
Address used since 30 Sep 1998
Gregory Leo Sedgwick - Director (Inactive)
Appointment date: 01 Apr 1999
Termination date: 18 Aug 2000
Address: St Ives, New South Wales 2075, Australia,
Address used since 01 Apr 1999
Ian Kenneth Lindsay - Director (Inactive)
Appointment date: 17 Feb 1993
Termination date: 01 Apr 1999
Address: Mossman, N S W 2088, Australia,
Address used since 17 Feb 1993
Graham Phillip Reidy - Director (Inactive)
Appointment date: 17 Feb 1993
Termination date: 30 Sep 1998
Address: Porirua, R D 1, Wellington,
Address used since 17 Feb 1993
Geoffrey Charlton Bell - Director (Inactive)
Appointment date: 08 May 1990
Termination date: 23 Oct 1992
Address: Churton Park, Wellington,
Address used since 08 May 1990
Pacific Arts Development Centre Trust Board
733 Great South Road
Paffoni Nz Limited
996 Great South Road
Auckland Glass Repair Limited
4 Southdown Lane
Auckland Glass North Shore Limited
4 Southdown Lane
Auckland Glass South Auckland Limited
4 Southdown Lane
Auckland Glass 2022 Limited
4 Southdown Lane
Bill Miles Limited
Milne Maingay Chartered Accountants
Bundaberg Brewed Drinks Nz Holdings Limited
Unit C3 , 4 Pacific Rise
Frankel Holdings Limited
419 Church Street East
Go Holdings Limited
8a Sylvia Park Road
Place Corporation Limited
1012 Great South Road
Vp Trustees Limited
16 Hugo Johnston Drive