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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1144 | |||
Other (Other) | The Mcclean Family Trust |
Botany Downs Auckland 2010 New Zealand |
04 Sep 2017 - |
Shares Allocation #2 Number of Shares: 2500 | |||
Individual | Whitcher, Bryce John And Jill |
Remuera Auckland 1050 New Zealand |
03 Jun 2015 - |
Shares Allocation #3 Number of Shares: 1716 | |||
Individual | Mcclean, Paul Cameron |
Botany Downs Auckland 2010 New Zealand |
30 Apr 2015 - |
Shares Allocation #4 Number of Shares: 7487 | |||
Individual | Guy, Timothy |
Beachlands Auckland 2018 New Zealand |
13 Nov 2006 - |
Shares Allocation #5 Number of Shares: 4763 | |||
Individual | Mcclean, Daniel |
Queenstown 9371 New Zealand |
01 Jun 2004 - |
Shares Allocation #6 Number of Shares: 3000 | |||
Individual | Mcclean, John |
Botany Downs Auckland 2010 New Zealand |
01 Jun 2004 - |
Shares Allocation #7 Number of Shares: 3672 | |||
Individual | Mcintosh, Andrew Joel |
Pakuranga Heights Auckland 2010 New Zealand |
11 Apr 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lansdowne, Ross |
Weymouth Auckland 2103 New Zealand |
04 Sep 2017 - 14 Dec 2020 |
Individual | Hills, Jeremy |
Howick |
01 Jun 2004 - 11 Apr 2007 |
Individual | Traynor, Peter |
Shelly Park Auckland 2014 New Zealand |
01 Jun 2004 - 30 Apr 2015 |
Individual | Traynor, Matthew |
Howick Auckland 2014 New Zealand |
01 Jun 2004 - 30 Apr 2015 |
Individual | Ferguson, Gwen |
Botany Downs Auckland 2010 New Zealand |
01 Mar 2007 - 24 Jul 2013 |
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
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
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