Boon Limited, a registered company, was registered on 18 Apr 1984. 9429039965103 is the business number it was issued. "Architect" (business classification M692110) is how the company has been classified. This company has been managed by 6 directors: Murali Bhaskar - an active director whose contract started on 10 Nov 1999,
Glenn Barry Brebner - an active director whose contract started on 01 Apr 2003,
Terence Wedgwood Boon - an inactive director whose contract started on 30 Oct 2008 and was terminated on 02 Feb 2009,
Paul Stanley Goldsmith - an inactive director whose contract started on 20 Feb 1991 and was terminated on 01 Apr 2008,
Terrence Wedgewood Boon - an inactive director whose contract started on 20 Feb 1991 and was terminated on 01 Oct 2003.
Last updated on 20 Apr 2024, the BizDb data contains detailed information about 1 address: 131 Courtenay Street, New Plymouth, 4310 (type: postal, office).
Boon Limited had been using Cnr Courtenay & Gover Streets, New Plymouth as their registered address up until 24 Jan 2008.
Old names used by the company, as we found at BizDb, included: from 11 Dec 2009 to 27 Mar 2018 they were named Boon Goldsmith Bhaskar Brebner Team Architects Limited, from 20 Mar 2009 to 11 Dec 2009 they were named Boon Goldsmith Bhaskar Brebner Team Architecture Limited and from 23 Mar 2001 to 20 Mar 2009 they were named Boon Goldsmith Bhaskar Team Architecture Limited.
A total of 160000 shares are allocated to 16 shareholders (9 groups). The first group consists of 6680 shares (4.18%) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 1320 shares (0.83%). Lastly there is the 3rd share allotment (24000 shares 15%) made up of 1 entity.
Principal place of activity
131 Courtenay Street, New Plymouth, 4310 New Zealand
Previous addresses
Address #1: Cnr Courtenay & Gover Streets, New Plymouth
Registered address used from 27 Nov 2000 to 24 Jan 2008
Address #2: 131 Courtenay St, New Plymouth
Physical address used from 24 Nov 2000 to 24 Jan 2008
Address #3: Cnr. Courtenay Street, New Plymouth
Physical address used from 24 Nov 2000 to 24 Nov 2000
Basic Financial info
Total number of Shares: 160000
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 6680 | |||
Individual | Murphy, Shaun James |
Highlands Park New Plymouth 4312 New Zealand |
09 Feb 2023 - |
Individual | Stachurski, Peter Ray |
Upper Vogeltown New Plymouth 4310 New Zealand |
09 Feb 2023 - |
Shares Allocation #2 Number of Shares: 1320 | |||
Individual | Murphy, Shaun James |
Highlands Park New Plymouth 4312 New Zealand |
09 Feb 2023 - |
Shares Allocation #3 Number of Shares: 24000 | |||
Individual | Arnold, Kyle Matthew |
New Plymouth New Plymouth 4310 New Zealand |
22 Jun 2012 - |
Shares Allocation #4 Number of Shares: 46760 | |||
Individual | Ashworth, Sarah Jane |
Rd4 New Plymouth New Zealand |
16 Mar 2009 - |
Individual | Wilkinson, Charles |
New Plymouth New Plymouth 4310 New Zealand |
22 Apr 2022 - |
Individual | Brebner, Glenn Barry |
New Plymouth 4374 New Zealand |
24 Nov 2003 - |
Shares Allocation #5 Number of Shares: 46760 | |||
Individual | Pollard, Eloise Elizabeth |
New Plymouth New Plymouth 4310 New Zealand |
24 Feb 2021 - |
Individual | Bhaskar, Madhu |
Onehunga Auckland 1061 New Zealand |
16 Mar 2009 - |
Individual | Bhaskar, Murali |
New Plymouth New Plymouth 4310 New Zealand |
18 Apr 1984 - |
Shares Allocation #6 Number of Shares: 2640 | |||
Individual | Lee, Brian Stephen |
Rd 9 Inglewood 4389 New Zealand |
18 Apr 1984 - |
Shares Allocation #7 Number of Shares: 13360 | |||
Individual | Lee, Brian Stephen |
Rd 9 Inglewood 4389 New Zealand |
18 Apr 1984 - |
Individual | Lee, Vicky Anne |
Rd 9 Inglewood 4389 New Zealand |
27 Feb 2012 - |
Individual | Edwards, Kirsty Helen |
Weymouth Auckland 2103 New Zealand |
22 Jul 2016 - |
Shares Allocation #8 Number of Shares: 9240 | |||
Individual | Bhaskar, Murali |
New Plymouth New Plymouth 4310 New Zealand |
18 Apr 1984 - |
Shares Allocation #9 Number of Shares: 9240 | |||
Individual | Brebner, Glenn Barry |
New Plymouth 4374 New Zealand |
24 Nov 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kerr, Grant Allan |
New Plymouth New Zealand |
16 Mar 2009 - 22 Apr 2022 |
Individual | Morgan, Jemma Elisabeth |
Vogeltown New Plymouth 4310 New Zealand |
18 Sep 2018 - 31 Mar 2022 |
Individual | George, Thomas |
New Plymouth New Zealand |
16 Mar 2009 - 24 Feb 2021 |
Individual | Nguyen, Thanh Ngoc |
Vogeltown New Plymouth 4310 New Zealand |
18 Sep 2018 - 31 Mar 2022 |
Individual | George, Thomas |
New Plymouth New Zealand |
16 Mar 2009 - 24 Feb 2021 |
Other | Lee Family Trust | 09 Jun 2010 - 27 Feb 2012 | |
Individual | Kerr, Grant Allan |
New Plymouth New Zealand |
16 Mar 2009 - 22 Apr 2022 |
Individual | Nguyen, Thanh Ngoc |
Vogeltown New Plymouth 4310 New Zealand |
18 Sep 2018 - 31 Mar 2022 |
Individual | O'shaughnessy, Carmel Anne |
Paparangi Wellington 6037 New Zealand |
18 Sep 2018 - 31 Mar 2022 |
Other | Archtrus Family Trust | 03 May 2005 - 21 Oct 2008 | |
Other | P S Goldsmith Family Trust | 03 May 2005 - 17 Jan 2008 | |
Other | Bhaskar Family Trust | 03 May 2005 - 21 Oct 2008 | |
Individual | Boon, Terrence Wedgewood |
New Plymouth |
24 Nov 2003 - 24 Nov 2003 |
Other | Null - Bhaskar Family Trust | 03 May 2005 - 21 Oct 2008 | |
Other | Null - P S Goldsmith Family Trust | 03 May 2005 - 17 Jan 2008 | |
Other | Null - Archtrus Family Trust | 03 May 2005 - 21 Oct 2008 | |
Other | Null - Lee Family Trust | 09 Jun 2010 - 27 Feb 2012 | |
Individual | Boon, Terrence Wedgewood |
New Plymouth Central 4310 New Zealand |
18 Apr 1984 - 22 Jun 2012 |
Individual | Goldsmith, Paul Stanley |
New Plymouth |
24 Nov 2003 - 24 Nov 2003 |
Individual | Goldsmith, Paul Stanley |
New Plymouth 4374 |
18 Apr 1984 - 17 Jan 2008 |
Individual | Greig, Maurice Leonard |
Rd 9 Inglewood 4389 New Zealand |
27 Feb 2012 - 22 Jul 2016 |
Murali Bhaskar - Director
Appointment date: 10 Nov 1999
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 20 Dec 2013
Glenn Barry Brebner - Director
Appointment date: 01 Apr 2003
Address: Rd 4, New Plymouth, 4374 New Zealand
Address used since 17 Nov 2009
Terence Wedgwood Boon - Director (Inactive)
Appointment date: 30 Oct 2008
Termination date: 02 Feb 2009
Address: New Plymouth,
Address used since 30 Oct 2008
Paul Stanley Goldsmith - Director (Inactive)
Appointment date: 20 Feb 1991
Termination date: 01 Apr 2008
Address: New Plymouth 4374,
Address used since 17 Jan 2008
Terrence Wedgewood Boon - Director (Inactive)
Appointment date: 20 Feb 1991
Termination date: 01 Oct 2003
Address: New Plymouth,
Address used since 20 Feb 1991
William Lindsay Jackson - Director (Inactive)
Appointment date: 20 Feb 1991
Termination date: 11 Aug 2000
Address: New Plymouth,
Address used since 20 Feb 1991
Taranaki Youth Health Trust
33 Gover Street
Swbeauty Limited
168 Devon Street East
Saints Anonymous Limited
178 Devon Street East
Sss Trustees Limited
178a Devon Street East
Te Henui Holdings Limited
178a Devon Street East
Mse Trustees Limited
178a Devon Street East
Alex Van Klink Architect Limited
7 Liardet Street
Ardern Peters Architects Limited
Landrigan Waite
Caroline Tyrrell Architect Limited
38a Doone Street
Elliott Architects (n.p.) Limited
7 Liardet Street
Inside Outside Architecture Limited
113 Tayforth Road
Stannard Architects Limited
369 Devon Street