Boardpro Limited was started on 18 Aug 2015 and issued a New Zealand Business Number of 9429041933169. The registered LTD company has been run by 10 directors: Kevin John Mcfall - an active director whose contract started on 26 Jan 2017,
Bruce Raymond Sheppard - an active director whose contract started on 26 Jan 2017,
Brett Richard Herkt - an active director whose contract started on 20 Nov 2020,
Simon Antony Telfer - an inactive director whose contract started on 16 Sep 2015 and was terminated on 13 Nov 2020,
Leanne Theresa Graham - an inactive director whose contract started on 01 Apr 2020 and was terminated on 13 Nov 2020.
As stated in our data (last updated on 05 Feb 2021), the company filed 1 address: 101 Pakenham Street West, Auckland Central, Auckland, 1010 (types include: registered, physical).
Up until 08 Jul 2016, Boardpro Limited had been using 132 Halsey Street, Auckland Central, Auckland as their physical address.
BizDb found more names used by the company: from 17 Aug 2015 to 12 Oct 2015 they were called Governance 2.0 Limited.
A total of 32656409 shares are issued to 34 groups (44 shareholders in total). When considering the first group, 87341 shares are held by 1 entity, namely:
Chi City Investments Limited (an other) located at Te Atatu Peninsula, Auckland postcode 0610.
Then there is a group that consists of 1 shareholder, holds 0.31 per cent shares (exactly 100000 shares) and includes
Mjga Trustee Co Ltd - located at Auckland Cbd, Auckland.
The next share allotment (100000 shares, 0.31%) belongs to 2 entities, namely:
Alison Bain, located at Golflands, Auckland (an individual),
William Bain, located at Golflands, Auckland (an individual). Boardpro Limited is categorised as "J542010 Computer software publishing" (business classification J542010).
Principal place of activity
101 Pakenham Street West, Auckland Central, Auckland, 1010 New Zealand
Previous address
Address: 132 Halsey Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 18 Aug 2015 to 08 Jul 2016
Basic Financial info
Total number of Shares: 32656409
Annual return filing month: July
Annual return last filed: 15 Jul 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 87341 | |||
Other | Chi City Investments Limited |
Te Atatu Peninsula Auckland 0610 New Zealand |
28 Jan 2021 - |
Shares Allocation #2 Number of Shares: 100000 | |||
Other | Mjga Trustee Co Ltd |
Auckland Cbd Auckland 1010 New Zealand |
28 Jan 2021 - |
Shares Allocation #3 Number of Shares: 100000 | |||
Individual | Alison Jane Bain |
Golflands Auckland 2013 New Zealand |
28 Jan 2021 - |
Individual | William James Bain |
Golflands Auckland 2013 New Zealand |
28 Jan 2021 - |
Shares Allocation #4 Number of Shares: 100000 | |||
Other | Ge Limited |
Auckland Cbd Auckland 1010 New Zealand |
28 Jan 2021 - |
Shares Allocation #5 Number of Shares: 119848 | |||
Individual | David Brian Steele |
Thorndon Wellington 6011 New Zealand |
16 Oct 2020 - |
Shares Allocation #6 Number of Shares: 124999 | |||
Entity (NZ Limited Company) | Wason Holdings Limited Shareholder NZBN: 9429040359649 |
New Market Auckland 1023 New Zealand |
30 Jul 2019 - |
Shares Allocation #7 Number of Shares: 183544 | |||
Individual | Graham Clarke |
Bendigo Otago 9383 New Zealand |
28 Jan 2021 - |
Individual | Giselle Anne Mclachlan |
Bendigo Otago 9383 New Zealand |
28 Jan 2021 - |
Shares Allocation #8 Number of Shares: 186775 | |||
Individual | Richard Barry Thomas |
Kelvin Heights Queenstown Otago 9300 New Zealand |
16 Oct 2020 - |
Shares Allocation #9 Number of Shares: 204706 | |||
Entity (NZ Limited Company) | Prince & Partners Trustee Company Limited Shareholder NZBN: 9429039862013 |
East Tamaki Auckland 2013 New Zealand |
28 Jan 2021 - |
Individual | Catherine Scott |
Campbells Bay Auckland 0630 New Zealand |
28 Jan 2021 - |
Individual | Nigel David Scott |
Campbells Bay Auckland 0630 New Zealand |
28 Jan 2021 - |
Shares Allocation #10 Number of Shares: 204829 | |||
Individual | Arjan Matthijs Noordhoek |
Warkworth Auckland 0984 New Zealand |
02 Dec 2015 - |
Shares Allocation #11 Number of Shares: 237934 | |||
Other | Ice Angels Nominees Limited |
Parnell Auckland 1052 New Zealand |
28 Jan 2021 - |
Shares Allocation #12 Number of Shares: 250000 | |||
Individual | Mark Gatward |
Orakei Auckland 1071 New Zealand |
28 Jan 2021 - |
Shares Allocation #13 Number of Shares: 250000 | |||
Individual | Michael Walmsley |
Bayswater Auckland 0622 New Zealand |
28 Jan 2021 - |
Shares Allocation #14 Number of Shares: 250000 | |||
Other | Sunrise Consulting |
Murrays Bay Auckland 0630 New Zealand |
16 Oct 2020 - |
Shares Allocation #15 Number of Shares: 272941 | |||
Individual | Tracey Challies |
Strowan Christchurch Canterbury 8052 New Zealand |
28 Jan 2021 - |
Individual | Simon Challies |
Strowan Christchurch Canterbury 8052 New Zealand |
28 Jan 2021 - |
Individual | Samuel Bruce Hetherington |
Fendalton Christchurch Canterbury 8014 New Zealand |
28 Jan 2021 - |
Shares Allocation #16 Number of Shares: 345006 | |||
Entity (NZ Limited Company) | Ben Venere Investments Limited Shareholder NZBN: 9429036818341 |
Auckland Central Auckland 1010 New Zealand |
30 Nov 2015 - |
Shares Allocation #17 Number of Shares: 487500 | |||
Other | Milford Investment Trust |
Takapuna Auckland 0622 New Zealand |
28 Jan 2021 - |
Shares Allocation #18 Number of Shares: 558354 | |||
Entity (NZ Limited Company) | Augustine Finance Limited Shareholder NZBN: 9429033627069 |
Oneroa Waiheke Island 1081 New Zealand |
24 Aug 2015 - |
Shares Allocation #19 Number of Shares: 761222 | |||
Entity (NZ Limited Company) | Lewis Holdings Limited Shareholder NZBN: 9429040749044 |
8 Greydene Place Takapuna, Auckland 0740 New Zealand |
28 Jan 2021 - |
Shares Allocation #20 Number of Shares: 800033 | |||
Entity (NZ Limited Company) | K One W One (no 4) Limited Shareholder NZBN: 9429046184436 |
Auckland Central Auckland 1010 New Zealand |
30 Jul 2019 - |
Shares Allocation #21 Number of Shares: 1082353 | |||
Individual | Christopher David Astley Milne |
Normandale Lower Hutt Wellington 5010 New Zealand |
16 Oct 2020 - |
Shares Allocation #22 Number of Shares: 1443769 | |||
Other | Southern Hill Imperial Timber (1932) Pty Limited |
Auckland Cbd Auckland 1010 New Zealand |
16 Oct 2020 - |
Shares Allocation #23 Number of Shares: 1560256 | |||
Individual | Sheryl Hope Chisholm |
Avonhead Christchurch Canterbury 8042 New Zealand |
28 Jan 2021 - |
Individual | Michael James Chisholm |
Avonhead Christchurch Canterbury 8042 New Zealand |
28 Jan 2021 - |
Individual | David Geoffrey Ott |
Strowan Christchurch Canterbury 8052 New Zealand |
28 Jan 2021 - |
Shares Allocation #25 Number of Shares: 2604162 | |||
Individual | Kim Louise Thibault |
Red Beach Auckland 0932 New Zealand |
16 Oct 2020 - |
Shares Allocation #26 Number of Shares: 2973559 | |||
Individual | Sara Herkt |
Browns Bay Auckland 0630 New Zealand |
28 Jan 2021 - |
Individual | Brett Herkt |
Browns Bay Auckland 0630 New Zealand |
28 Jan 2021 - |
Shares Allocation #27 Number of Shares: 10022372 | |||
Entity (NZ Limited Company) | Winnow Software Limited Shareholder NZBN: 9429036630974 |
253 Queen Street Auckland 1010 New Zealand |
18 Jan 2016 - |
Shares Allocation #28 Number of Shares: 936503 | |||
Entity (NZ Limited Company) | Terehu Holdings Limited Shareholder NZBN: 9429047537767 |
Greenhithe Auckland 0632 New Zealand |
30 Jul 2019 - |
Shares Allocation #29 Number of Shares: 156250 | |||
Individual | Graham John Shaw |
Kelburn Wellington 6012 New Zealand |
28 Jan 2021 - |
Individual | Delwyn Joy Shaw |
Kelburn Wellington 6012 New Zealand |
28 Jan 2021 - |
Shares Allocation #30 Number of Shares: 195000 | |||
Individual | Michael Stiassny |
Saint Heliers Auckland 1071 New Zealand |
16 Oct 2020 - |
Shares Allocation #31 Number of Shares: 252261 | |||
Individual | Jimmy Yao Hui Hou |
Highland Park Auckland 2010 New Zealand |
21 Jan 2016 - |
Shares Allocation #32 Number of Shares: 2500000 | |||
Entity (NZ Limited Company) | Reconstructionist Limited Shareholder NZBN: 9429030984509 |
Auckland Central Auckland 1010 New Zealand |
26 Aug 2015 - |
Shares Allocation #33 Number of Shares: 1027056 | |||
Entity (NZ Limited Company) | Axiion Corporation Limited Shareholder NZBN: 9429034530009 |
Middleton Christchurch 8024 New Zealand |
31 Aug 2018 - |
Shares Allocation #34 Number of Shares: 136419 | |||
Entity (NZ Limited Company) | Russom Holdings Limited Shareholder NZBN: 9429042118138 |
Queenstown 9300 New Zealand |
21 Jan 2016 - |
Shares Allocation #35 Number of Shares: 366667 | |||
Individual | Zeeshan Ejaz Bhatti |
Mount Roskill Auckland 1041 New Zealand |
23 Apr 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Simon Anthony Telfer |
Wanaka Otago 9305 New Zealand |
28 Jan 2021 - 28 Jan 2021 |
Individual | Lex Crawford Telfer |
Wanaka Otago 9305 New Zealand |
28 Jan 2021 - 28 Jan 2021 |
Individual | Giselle Anne Mclachlan |
Rd3 Cromwell 9383 New Zealand |
18 Jan 2016 - 28 Jan 2021 |
Individual | Graham John Shaw |
Kelburn Wellington 6012 New Zealand |
16 Oct 2020 - 28 Jan 2021 |
Individual | Delwyn Joy Shaw |
Kelburn Wellington 6012 New Zealand |
16 Oct 2020 - 28 Jan 2021 |
Individual | Sara Herkt |
Browns Bay Auckland 0630 New Zealand |
16 Oct 2020 - 28 Jan 2021 |
Individual | Brett Herkt |
Browns Bay Auckland 0630 New Zealand |
16 Oct 2020 - 28 Jan 2021 |
Individual | Michael Walmsley |
Bayswater Auckland 0622 New Zealand |
30 Jul 2019 - 28 Jan 2021 |
Individual | Michael Walmsley |
Bayswater Auckland 0622 New Zealand |
30 Jul 2019 - 28 Jan 2021 |
Individual | Mark Gatward |
Orakei Auckland 1071 New Zealand |
30 Jul 2019 - 28 Jan 2021 |
Individual | Mark Gatward |
Orakei Auckland 1071 New Zealand |
30 Jul 2019 - 28 Jan 2021 |
Individual | Simon Antony Telfer |
Wanaka Otago 9305 New Zealand |
31 May 2018 - 28 Jan 2021 |
Individual | Sheryl Hope Chisholm |
Avonhead Christchurch 8042 New Zealand |
20 Feb 2017 - 28 Jan 2021 |
Individual | Sheryl Hope Chisholm |
Avonhead Christchurch 8042 New Zealand |
20 Feb 2017 - 28 Jan 2021 |
Individual | Sheryl Hope Chisholm |
Avonhead Christchurch 8042 New Zealand |
20 Feb 2017 - 28 Jan 2021 |
Individual | Sheryl Hope Chisholm |
Avonhead Christchurch 8042 New Zealand |
20 Feb 2017 - 28 Jan 2021 |
Individual | Sheryl Hope Chisholm |
Avonhead Christchurch Canterbury 8042 New Zealand |
20 Feb 2017 - 28 Jan 2021 |
Individual | Michael James Chisholm |
Avonhead Christchurch 8042 New Zealand |
20 Feb 2017 - 28 Jan 2021 |
Individual | Michael James Chisholm |
Avonhead Christchurch 8042 New Zealand |
20 Feb 2017 - 28 Jan 2021 |
Individual | Michael James Chisholm |
Avonhead Christchurch 8042 New Zealand |
20 Feb 2017 - 28 Jan 2021 |
Individual | Michael James Chisholm |
Avonhead Christchurch 8042 New Zealand |
20 Feb 2017 - 28 Jan 2021 |
Individual | Michael James Chisholm |
Avonhead Christchurch Canterbury 8042 New Zealand |
20 Feb 2017 - 28 Jan 2021 |
Individual | Graham Clarke |
Rd3 Bendigo Otago 9383 New Zealand |
18 Jan 2016 - 28 Jan 2021 |
Other | Milford Investment Trust |
Takapuna Auckland 0622 New Zealand |
30 Jul 2019 - 28 Jan 2021 |
Other | Lewis Holdings Limited |
Takapuna Auckland 0622 New Zealand |
30 Jul 2019 - 28 Jan 2021 |
Other | Ice Angels Nominees Limited |
Parnell Auckland 1052 New Zealand |
30 Jul 2019 - 28 Jan 2021 |
Entity | Southern Hills Imperial Timber ( 1932) Pty Limited Shareholder NZBN: 9429035179528 Company Number: 1556769 |
253 Queen Street Auckland 1010 New Zealand |
27 Sep 2019 - 16 Oct 2020 |
Individual | Richard Barry Thomas |
Kelvin Heights Queenstown 9300 New Zealand |
30 Nov 2015 - 16 Oct 2020 |
Individual | Giselle Anne Mclachlan |
Rd3 Cromwell 9383 New Zealand |
18 Jan 2016 - 16 Oct 2020 |
Entity | Sunrise Consulting Limited Shareholder NZBN: 9429036574230 Company Number: 1197210 |
Murrays Bay Auckland 0630 New Zealand |
30 Jul 2019 - 16 Oct 2020 |
Entity | Sunrise Consulting Limited Shareholder NZBN: 9429036574230 Company Number: 1197210 |
Murrays Bay Auckland 0630 New Zealand |
30 Jul 2019 - 16 Oct 2020 |
Entity | Southern Hills Imperial Timber ( 1932) Pty Limited Shareholder NZBN: 9429035179528 Company Number: 1556769 |
253 Queen Street Auckland 1010 New Zealand |
27 Sep 2019 - 16 Oct 2020 |
Individual | Sara Herkt |
Browns Bay Auckland 0630 New Zealand |
18 Aug 2015 - 16 Oct 2020 |
Individual | Richard Barry Thomas |
Kelvin Heights Queenstown 9300 New Zealand |
30 Nov 2015 - 16 Oct 2020 |
Individual | Michael Stiasnny |
St Heliers Auckland 1071 New Zealand |
30 Jul 2019 - 16 Oct 2020 |
Individual | Kim Thibault |
Red Beach Red Beach 0932 New Zealand |
18 Aug 2015 - 16 Oct 2020 |
Individual | Kim Thibault |
Red Beach Red Beach 0932 New Zealand |
18 Aug 2015 - 16 Oct 2020 |
Individual | Graham John Shaw |
Kelburn Wellington 6012 New Zealand |
30 Nov 2015 - 16 Oct 2020 |
Individual | Giselle Anne Mclachlan |
Rd3 Cromwell 9383 New Zealand |
18 Jan 2016 - 16 Oct 2020 |
Individual | Delwyn Joy Shaw |
Kelburn Wellington 6012 New Zealand |
30 Nov 2015 - 16 Oct 2020 |
Individual | David Geoffrey Ott |
Strowan Christchurch 8052 New Zealand |
20 Feb 2017 - 16 Oct 2020 |
Individual | David Geoffrey Ott |
Strowan Christchurch 8052 New Zealand |
20 Feb 2017 - 16 Oct 2020 |
Individual | David Geoffrey Ott |
Strowan Christchurch 8052 New Zealand |
20 Feb 2017 - 16 Oct 2020 |
Individual | David Geoffrey Ott |
Strowan Christchurch 8052 New Zealand |
20 Feb 2017 - 16 Oct 2020 |
Individual | David Brian Steele |
Thorndon Wellington 6011 New Zealand |
30 Nov 2015 - 16 Oct 2020 |
Individual | Christopher David Astley Milne |
Normandale Lower Hutt 5010 New Zealand |
30 Jul 2019 - 16 Oct 2020 |
Individual | Christopher David Astley Milne |
Normandale Lower Hutt 5010 New Zealand |
30 Jul 2019 - 16 Oct 2020 |
Individual | Brett Herkt |
Browns Bay North Shore City 0630 New Zealand |
18 Aug 2015 - 16 Oct 2020 |
Entity | Boardpro Limited Shareholder NZBN: 9429041933169 Company Number: 5780387 |
Auckland Central Auckland 1010 New Zealand |
27 Jul 2017 - 03 May 2019 |
Entity | Axiion Investments Limited Shareholder NZBN: 9429031140577 Company Number: 3353435 |
Middleton Christchurch 8024 New Zealand |
18 Jan 2016 - 31 Aug 2018 |
Individual | Hai Ping Tan |
Onehunga Auckland 1061 New Zealand |
18 Jan 2016 - 20 Feb 2017 |
Individual | Brett Herkt |
Browns Bay Auckland 0630 New Zealand |
18 Aug 2015 - 18 Jan 2016 |
Individual | Michael James Chisholm |
Avonhead Christchurch 8042 New Zealand |
24 Aug 2015 - 30 Jun 2016 |
Individual | David Geoffrey Ott |
Strowan Christchurch 8052 New Zealand |
24 Aug 2015 - 30 Jun 2016 |
Entity | Boardpro Limited Shareholder NZBN: 9429041933169 Company Number: 5780387 |
Auckland Central Auckland 1010 New Zealand |
27 Jul 2017 - 03 May 2019 |
Individual | Sheryl Hope Chisholm |
Avonhead Christchurch 8042 New Zealand |
24 Aug 2015 - 30 Jun 2016 |
Kevin John Mcfall - Director
Appointment date: 26 Jan 2017
Address: Dannemora, Auckland, 2016 New Zealand
Address used since 26 Jan 2017
Bruce Raymond Sheppard - Director
Appointment date: 26 Jan 2017
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 26 Jan 2017
Brett Richard Herkt - Director
Appointment date: 20 Nov 2020
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 20 Nov 2020
Simon Antony Telfer - Director (Inactive)
Appointment date: 16 Sep 2015
Termination date: 13 Nov 2020
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 01 Mar 2016
Leanne Theresa Graham - Director (Inactive)
Appointment date: 01 Apr 2020
Termination date: 13 Nov 2020
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 01 Apr 2020
Simon Mciver - Director (Inactive)
Appointment date: 01 Dec 2017
Termination date: 20 Aug 2020
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 01 Dec 2017
Brett Herkt - Director (Inactive)
Appointment date: 18 Aug 2015
Termination date: 26 Jan 2017
Address: Browns Bay, North Shore City, 0630 New Zealand
Address used since 18 Aug 2015
Michael James Chisholm - Director (Inactive)
Appointment date: 16 Sep 2015
Termination date: 26 Jan 2017
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 16 Sep 2015
Kim Louise Thibault - Director (Inactive)
Appointment date: 01 Oct 2015
Termination date: 26 Jan 2017
Address: Red Beach, 0932 New Zealand
Address used since 01 Oct 2015
Brendan Alexander Mcneill - Director (Inactive)
Appointment date: 27 May 2016
Termination date: 26 Jan 2017
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 27 May 2016
Koordinates Limited
Gridakl, Level 1
Koordinates Trustee Limited
Grid/akl, Level 1
Elemental Digital Industries Limited
101 Pakenham Street
Reconstructionist Limited
1, 101 Pakenham Street West
Haptly Limited
101 Pakenham Street West
Brilliant Assessments Limited
612/83 Halsey Street
Haptly Limited
101 Pakenham Street West
Leaderkit Limited
132 Halsey Street
Mohio Limited
132 Halsey Street
Reconstructionist Limited
1, 101 Pakenham Street West
Softplus Limited
12 Madden Street