Boom Brothers Holdings Limited was incorporated on 02 May 2014 and issued a New Zealand Business Number of 9429041217191. The registered LTD company has been managed by 3 directors: Steven Khov - an active director whose contract started on 02 May 2014,
Henry Khov - an inactive director whose contract started on 31 May 2017 and was terminated on 10 Nov 2017,
Richard Hornell - an inactive director whose contract started on 02 May 2014 and was terminated on 15 Sep 2014.
As stated in our data (last updated on 24 Mar 2024), the company filed 1 address: Po Box 302261, North Harbour, Auckland, 0751 (type: postal, physical).
Up until 12 Jul 2019, Boom Brothers Holdings Limited had been using Level 8, 126 Vincent Street, Auckland as their physical address.
A total of 100 shares are issued to 1 group (3 shareholders in total). In the first group, 100 shares are held by 3 entities, namely:
Khov, Steven (a director) located at Ranui, Auckland postcode 0612,
Khov, Tanya (an individual) located at Ranui, Auckland postcode 0612,
Khov Trustee Company Limited (an other) located at Cbd, Auckland postcode 1010. Boom Brothers Holdings Limited is categorised as "Firework mfg" (business classification C189220).
Principal place of activity
59 Apollo Drive, Albany, Auckland, 0632 New Zealand
Previous addresses
Address #1: Level 8, 126 Vincent Street, Auckland, 1141 New Zealand
Physical & registered address used from 28 Mar 2018 to 12 Jul 2019
Address #2: Flat 1, 16 Piermark Drive, Rosedale, Auckland, 0632 New Zealand
Physical & registered address used from 02 May 2014 to 28 Mar 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 06 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Khov, Steven |
Ranui Auckland 0612 New Zealand |
27 Jan 2021 - |
Individual | Khov, Tanya |
Ranui Auckland 0612 New Zealand |
27 Jan 2021 - |
Other (Other) | Khov Trustee Company Limited |
Cbd Auckland 1010 New Zealand |
27 Jan 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Yak Holdings Limited Shareholder NZBN: 9429046145321 Company Number: 6288387 |
01 Mar 2019 - 27 Jan 2021 | |
Entity | Anthov Holdings Limited Shareholder NZBN: 9429032637915 Company Number: 2156492 |
Rosedale North Shore City 0632 New Zealand |
02 May 2014 - 24 Aug 2018 |
Entity | Khov Trustee Company Limited Shareholder NZBN: 9429045951640 Company Number: 6233428 |
24 Aug 2018 - 01 Mar 2019 | |
Director | Khov, Steven |
Ranui Auckland 0612 New Zealand |
24 Aug 2018 - 01 Mar 2019 |
Individual | Hornell, Richard |
Remuera Auckland 1050 New Zealand |
02 May 2014 - 07 Sep 2015 |
Entity | Anthov Holdings Limited Shareholder NZBN: 9429032637915 Company Number: 2156492 |
Rosedale North Shore City 0632 New Zealand |
02 May 2014 - 24 Aug 2018 |
Entity | Yak Holdings Limited Shareholder NZBN: 9429046145321 Company Number: 6288387 |
Ranui Auckland 0612 New Zealand |
01 Mar 2019 - 27 Jan 2021 |
Entity | Khov Trustee Company Limited Shareholder NZBN: 9429045951640 Company Number: 6233428 |
126 Vincent Street Auckland 1010 New Zealand |
24 Aug 2018 - 01 Mar 2019 |
Individual | Khov, Tanya |
Ranui Auckland 0612 New Zealand |
24 Aug 2018 - 01 Mar 2019 |
Entity | Anthov Holdings Limited Shareholder NZBN: 9429032637915 Company Number: 2156492 |
Rosedale North Shore City 0632 New Zealand |
02 May 2014 - 24 Aug 2018 |
Director | Richard Hornell |
Remuera Auckland 1050 New Zealand |
02 May 2014 - 07 Sep 2015 |
Individual | Khov, Henry |
Swanson Auckland 0614 New Zealand |
18 Sep 2015 - 10 Nov 2017 |
Steven Khov - Director
Appointment date: 02 May 2014
Address: Ranui, Auckland, 0612 New Zealand
Address used since 01 May 2017
Address: Henderson, Auckland, 0612 New Zealand
Address used since 16 Mar 2015
Henry Khov - Director (Inactive)
Appointment date: 31 May 2017
Termination date: 10 Nov 2017
Address: Swanson, Auckland, 0614 New Zealand
Address used since 31 May 2017
Richard Hornell - Director (Inactive)
Appointment date: 02 May 2014
Termination date: 15 Sep 2014
Address: Remuera, Auckland, 1050 New Zealand
Address used since 02 May 2014
Jampes Limited
Level 6, 36 Kitchener Street
Dr Hugh Sung Medical Service Limited
Level 6, 36 Kitchener Street
New Fountain Limited
Suite 402, Level 4, 350 Queen Street
Ralph Lauren New Zealand Limited
Level 27, 88 Shortland Street
Tamaki Developments Limited
Level 6, 36 Kitchener Street
Domble Investments Limited
Level 6, 36 Kitchener Street
Black Dragon Fireworks Limited
1325a Kahikatea Flat Road
Van Tiel Pyrotechnics Limited
37 Moss Road