Bovado Properties Limited, a registered company, was started on 07 Jun 1988. 9429039462954 is the number it was issued. "Property - non-residential - renting or leasing" (ANZSIC L671240) is how the company was classified. The company has been run by 4 directors: Elisabeth Anna Van Doormaal - an active director whose contract started on 23 Nov 1988,
Johannes Waltheses Corneles Van Doormaal - an active director whose contract started on 23 Nov 1988,
Elizabeth Van Doormaal - an active director whose contract started on 23 Nov 1988,
John Van Doormaal - an active director whose contract started on 23 Nov 1988.
Updated on 05 Feb 2022, BizDb's data contains detailed information about 1 address: Unit 11, 135 Cryers Road, East Tamaki, Auckland, 2013 (type: registered, physical).
Bovado Properties Limited had been using 187A Pakuranga Road, Pakuranga, Manukau 2010 as their physical address up to 28 Nov 2012.
More names for the company, as we identified at BizDb, included: from 07 Jun 1988 to 28 Nov 1988 they were named Stanford Services (No 6) Limited.
All shares (10 shares exactly) are owned by a single group consisting of 3 entities, namely:
Van Doormaal Trustee Limited (an other) located at Mt Roskill, Auckland 1041,
Johannes Van Doormaal (a director) located at Mount Roskill, Auckland postcode 1041,
Elisabeth Van Doormaal (a director) located at Mount Roskill, Auckland postcode 1041.
Principal place of activity
8 Carr Road, Three Kings, Auckland, 1042 New Zealand
Previous addresses
Address #1: 187a Pakuranga Road, Pakuranga, Manukau 2010 New Zealand
Physical & registered address used from 18 Mar 2009 to 28 Nov 2012
Address #2: 187a Pakuranga Road, Pakuranga, Manukau 2140
Physical & registered address used from 02 Mar 2007 to 18 Mar 2009
Address #3: C/- Stanford Foster Ltd, 1/125 Grafton Road, Grafton, Auckland
Registered & physical address used from 02 Mar 2004 to 02 Mar 2007
Address #4: C/- Stanford & Co, 1/125 Grafton Road, Grafton, Auckland
Physical & registered address used from 11 Mar 2002 to 02 Mar 2004
Address #5: The Offices Of Stanford & Co, 532 Parnell Road, Newmarket, Auckland
Registered address used from 04 Dec 1997 to 11 Mar 2002
Address #6: The Offices Of Stanford & Co, 532 Parnell Road, Newmarket, Auckland
Physical address used from 01 Jul 1997 to 11 Mar 2002
Address #7: C/-standford Foster & Co, 3rd Floor, 76 Symonds Street, Auckland 1
Registered address used from 31 Oct 1996 to 04 Dec 1997
Basic Financial info
Total number of Shares: 10
Annual return filing month: March
Annual return last filed: 07 Mar 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10 | |||
Other | Van Doormaal Trustee Limited |
Mt Roskill Auckland 1041 New Zealand |
23 Feb 2007 - |
Director | Johannes Waltheses Corneles Van Doormaal |
Mount Roskill Auckland 1041 New Zealand |
15 Jun 2020 - |
Director | Elisabeth Anna Van Doormaal |
Mount Roskill Auckland 1041 New Zealand |
15 Jun 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | John Van Doormaal |
Mt Roskill Auckland 1041 New Zealand |
07 Jun 1988 - 15 Jun 2020 |
Individual | John Van Doormaal |
Mt Roskill Auckland 1041 New Zealand |
07 Jun 1988 - 15 Jun 2020 |
Individual | Elizabeth Van Doormaal |
Mt Roskill Auckland1041 New Zealand |
07 Jun 1988 - 15 Jun 2020 |
Individual | Elizabeth Van Doormaal |
Mt Roskill Auckland1041 New Zealand |
07 Jun 1988 - 15 Jun 2020 |
Elisabeth Anna Van Doormaal - Director
Appointment date: 23 Nov 1988
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 08 Mar 2010
Johannes Waltheses Corneles Van Doormaal - Director
Appointment date: 23 Nov 1988
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 08 Mar 2010
Elizabeth Van Doormaal - Director
Appointment date: 23 Nov 1988
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 08 Mar 2010
John Van Doormaal - Director
Appointment date: 23 Nov 1988
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 08 Mar 2010
Foster & Co Trustees No. 5 Limited
Unit 11, 135 Cryers Road
Bedpost New Zealand Limited
Unit 11, 135 Cryers Road
Foster & Co Trustees No. 4 Limited
Unit 11, 135 Cryers Road
Buxton Builders Limited
Unit 11, 135 Cryers Road
Entire Consultants Limited
Unit 11, 135 Cryers Road
Heat Seekers Limited
Unit 11, 135 Cryers Road
Bradford Trust Limited
Level 2, Bdo House
Care Group Properties 2019 Limited
260 Botany Road
Dkby Property Limited
28 Allens Road
Jaxam Properties Limited
142 Ti Rakau Drive
Kippure Limited
4 Kippure Close
Nzc Investment Limited
9 Belsomet Place