On Being Bold Limited, a registered company, was incorporated on 19 Dec 2016. 9429045884788 is the NZ business identifier it was issued. This company has been managed by 9 directors: Therese Maria Walsh - an active director whose contract started on 19 Dec 2016,
Joan Withers - an active director whose contract started on 19 Dec 2016,
Alison Rosemary Gerry - an active director whose contract started on 20 Dec 2016,
Frances Deborah Valintine - an active director whose contract started on 21 Mar 2017,
Catherine Agnes Quinn - an active director whose contract started on 21 Mar 2017.
Updated on 18 Mar 2024, the BizDb data contains detailed information about 1 address: 12 Colway Street, Ngaio, Wellington, 6035 (type: physical, service).
Old names used by this company, as we managed to find at BizDb, included: from 17 Feb 2017 to 11 Jul 2017 they were named Biz4Girls Limited, from 27 Nov 2016 to 17 Feb 2017 they were named Bizgirls Limited.
A total of 45009 shares are allocated to 9 shareholders (9 groups). The first group consists of 5001 shares (11.11 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 5001 shares (11.11 per cent). Finally the 3rd share allocation (5001 shares 11.11 per cent) made up of 1 entity.
Basic Financial info
Total number of Shares: 45009
Annual return filing month: November
Annual return last filed: 05 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5001 | |||
Director | Rebstock, Paula |
Greenhithe Auckland 0632 New Zealand |
23 Mar 2017 - |
Shares Allocation #2 Number of Shares: 5001 | |||
Individual | Valintine, Frances Deborah |
Hillsborough Auckland 1042 New Zealand |
21 Mar 2017 - |
Shares Allocation #3 Number of Shares: 5001 | |||
Individual | Hodson, Jolie |
Milford Auckland 0620 New Zealand |
28 Aug 2017 - |
Shares Allocation #4 Number of Shares: 5001 | |||
Director | Withers, Joan |
Rd 1 Papakura 2580 New Zealand |
19 Dec 2016 - |
Shares Allocation #5 Number of Shares: 5001 | |||
Director | Walsh, Therese Maria |
Ngaio Wellington 6035 New Zealand |
19 Dec 2016 - |
Shares Allocation #6 Number of Shares: 5001 | |||
Individual | Reed, Royal |
Greenhithe Auckland 0632 New Zealand |
11 Jul 2017 - |
Shares Allocation #7 Number of Shares: 5001 | |||
Individual | Gerry, Alison Rosemary |
Rd 1 Queenstown 9371 New Zealand |
20 Dec 2016 - |
Shares Allocation #8 Number of Shares: 5001 | |||
Individual | Quinn, Catherine Agnes |
Epsom Auckland 1023 New Zealand |
21 Mar 2017 - |
Shares Allocation #9 Number of Shares: 5001 | |||
Director | Schenone, Silvana Gabriela |
Orakei Auckland 1071 New Zealand |
30 Aug 2017 - |
Therese Maria Walsh - Director
Appointment date: 19 Dec 2016
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 19 Dec 2016
Joan Withers - Director
Appointment date: 19 Dec 2016
Address: Rd 1, Papakura, 2580 New Zealand
Address used since 19 Dec 2016
Alison Rosemary Gerry - Director
Appointment date: 20 Dec 2016
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 20 Dec 2016
Frances Deborah Valintine - Director
Appointment date: 21 Mar 2017
Address: Hillsborough, Auckland, 1042 New Zealand
Address used since 14 Feb 2023
Address: Hillsborough, Auckland, 1042 New Zealand
Address used since 21 Mar 2017
Catherine Agnes Quinn - Director
Appointment date: 21 Mar 2017
Address: Epsom, Auckland, 1023 New Zealand
Address used since 16 Jul 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 21 Mar 2017
Paula Rebstock - Director
Appointment date: 23 Mar 2017
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 23 Mar 2017
Royal Reed - Director
Appointment date: 11 Jul 2017
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 11 Jul 2017
Jolie Hodson - Director
Appointment date: 20 Aug 2017
Address: Milford, Auckland, 0620 New Zealand
Address used since 20 Aug 2017
Silvana Gabriela Schenone - Director
Appointment date: 29 Aug 2017
Address: Orakei, Auckland, 1071 New Zealand
Address used since 29 Aug 2017
Therese Walsh Consulting Limited
12 Colway Street
Added Limited
13 Colway Street
Karau Holdings Limited
52 Ottawa Road
Scottish Fern Limited
8 Khandallah Road
Radfam Investments Limited
71 Ottawa Road
Cosgrove Goodwin Architects Limited
57b Ottawa Road