Shortcuts

Boardertown Limited

Type: NZ Limited Company (Ltd)
9429035369004
NZBN
1517810
Company Number
Registered
Company Status
88100484
GST Number
No Abn Number
Australian Business Number
G425115
Industry classification code
Clothing Retailing
Industry classification description
Current address
33 Bradbury Road
Howick New Zealand
Registered address used since 01 Jun 2004
Shop 4 Fountain Lane South
Botany Town Centre New Zealand
Physical & service address used since 26 Apr 2007
4 Fountain Lane South
East Tamaki
Auckland 2013
New Zealand
Delivery & office address used since 03 Oct 2019

Boardertown Limited, a registered company, was launched on 01 Jun 2004. 9429035369004 is the number it was issued. "Clothing retailing" (business classification G425115) is how the company was classified. This company has been run by 5 directors: Daniel Mcclean - an active director whose contract began on 01 Jun 2004,
Timothy Guy - an active director whose contract began on 13 Nov 2006,
Andrew Joel Mcintosh - an inactive director whose contract began on 01 Apr 2015 and was terminated on 31 Mar 2020,
Matthew Traynor - an inactive director whose contract began on 01 Jun 2004 and was terminated on 01 Feb 2015,
Jeremy Hills - an inactive director whose contract began on 01 Jun 2004 and was terminated on 03 Oct 2006.
Last updated on 20 Apr 2024, BizDb's data contains detailed information about 4 addresses the company uses, namely: 4 Fountain Lane South, East Tamaki, Auckland, 2013 (delivery address),
Po Box 39775, Howick, Auckland, 2145 (postal address),
4 Fountain Lane South, East Tamaki, Auckland, 2013 (office address),
Shop 4 Fountain Lane South, Botany Town Centre (physical address) among others.
Boardertown Limited had been using 10 Wellington St, Howick Auckland as their physical address until 26 Apr 2007.
A total of 24282 shares are allocated to 7 shareholders (7 groups). The first group includes 1144 shares (4.71 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 2500 shares (10.3 per cent). Lastly we have the 3rd share allotment (1716 shares 7.07 per cent) made up of 1 entity.

Addresses

Other active addresses

Address #4: Po Box 39775, Howick, Auckland, 2145 New Zealand

Postal address used from 03 Oct 2019

Principal place of activity

Shop 4, Fountain Lane South, Botany Town Centre, Auckland, 2016 New Zealand


Previous addresses

Address #1: 10 Wellington St, Howick Auckland

Physical address used from 29 Sep 2005 to 26 Apr 2007

Address #2: 33 Bradbury Road, Howick

Physical address used from 01 Jun 2004 to 29 Sep 2005

Contact info
64 9 2745700
21 Mar 2019 Phone
dan@boardertown.co.nz
03 Oct 2019 nzbn-reserved-invoice-email-address-purpose
dan@boardertown.co.nz
21 Mar 2019 Email
www.boardertown.co.nz
21 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 24282

Annual return filing month: October

Annual return last filed: 02 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1144
Other (Other) The Mcclean Family Trust Botany Downs
Auckland
2010
New Zealand
Shares Allocation #2 Number of Shares: 2500
Individual Whitcher, Bryce John And Jill Remuera
Auckland
1050
New Zealand
Shares Allocation #3 Number of Shares: 1716
Individual Mcclean, Paul Cameron Botany Downs
Auckland
2010
New Zealand
Shares Allocation #4 Number of Shares: 7487
Individual Guy, Timothy Beachlands
Auckland
2018
New Zealand
Shares Allocation #5 Number of Shares: 4763
Individual Mcclean, Daniel Queenstown
9371
New Zealand
Shares Allocation #6 Number of Shares: 3000
Individual Mcclean, John Botany Downs
Auckland
2010
New Zealand
Shares Allocation #7 Number of Shares: 3672
Individual Mcintosh, Andrew Joel Pakuranga Heights
Auckland
2010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lansdowne, Ross Weymouth
Auckland
2103
New Zealand
Individual Hills, Jeremy Howick
Individual Traynor, Peter Shelly Park
Auckland
2014
New Zealand
Individual Traynor, Matthew Howick
Auckland
2014
New Zealand
Individual Ferguson, Gwen Botany Downs
Auckland
2010
New Zealand
Directors

Daniel Mcclean - Director

Appointment date: 01 Jun 2004

Address: Queenstown, 9371 New Zealand

Address used since 01 Jul 2017

Address: Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 18 Jun 2016


Timothy Guy - Director

Appointment date: 13 Nov 2006

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 01 May 2015


Andrew Joel Mcintosh - Director (Inactive)

Appointment date: 01 Apr 2015

Termination date: 31 Mar 2020

Address: Pakuranga Heights, Auckland, 2010 New Zealand

Address used since 01 Apr 2015

Address: Farm Cove, Auckland, 2012 New Zealand

Address used since 01 Oct 2019


Matthew Traynor - Director (Inactive)

Appointment date: 01 Jun 2004

Termination date: 01 Feb 2015

Address: Howick, Auckland, 2014 New Zealand

Address used since 02 Dec 2010


Jeremy Hills - Director (Inactive)

Appointment date: 01 Jun 2004

Termination date: 03 Oct 2006

Address: Howick,

Address used since 01 Jun 2004

Nearby companies

The Remuera Railway Station Preservation Trust
C/- Buddle Findlay

East Auckland Afterschool Education Center Limited
1 Fountain Lane

Pharmed Group Limited
The Lane, Botany Centre, 588 Chapel Road

Goodness Chinese Medical Eastern Limited
Botany Town Centre

Hunter & Cooper Holdings Limited
The Lane, Botany Centre, 588 Chapel Road

Dot & Nicky Trustee Limited
The Lane, Botany Centre, 588 Chapel Road

Similar companies

Alter Me Limited
107/7 Kelvin Hart Drive

Flying-hanger Limited
301r Botany Road

Household Credit Supplies Limited
110 Golfland Drive

Joyful Besmart Trading Limited
58 Keppoch Court

Lucky Company Limited
19 Maghera Drive

Sass Clothing Limited
301s Botany Road