Bosoms Limited (issued an NZBN of 9429034817803) was incorporated on 19 Apr 2005. 6 addresess are currently in use by the company: Po Box 271, Stratford, Stratford, 4352 (type: postal, other). 750000 shares are allotted to 16 shareholders who belong to 8 shareholder groups. The first group includes 1 entity and holds 15351 shares (2.05 per cent of shares), namely:
Mckenzie, Sandra Robyn (an individual) located at Rd 24, Stratford postcode 4394. As far as the second group is concerned, a total of 1 shareholder holds 2.05 per cent of all shares (15352 shares); it includes
Mckenzie, Robin Reid (an individual) - located at Rd 44, Urenui. Moving on to the next group of shareholders, share allotment (79061 shares, 10.54%) belongs to 2 entities, namely:
Vosseler, Ralph Henry, located at Rd 23, Stratford (an individual),
Davis, Kevin John, located at Spotswood, New Plymouth (an individual). The Businesscheck data was last updated on 15 May 2025.
| Current address | Type | Used since |
|---|---|---|
| C/-ralph Vosseler, 78 Miranda Street, Stratford | Other (Address For Share Register) & records & shareregister (Address For Share Register) | 19 Apr 2005 |
| 78 Miranda Street, Stratford | Registered & physical & service | 19 Apr 2005 |
| Po Box 271, Stratford, Stratford, 4352 | Postal | 10 Jul 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Ralph Henry Vosseler
Ngaere, Stratford, 4393
Address used since 01 Jul 2015 |
Director | 19 Apr 2005 - current |
|
Kevin John Davis
Spotswood, New Plymouth, 4310
Address used since 01 Jul 2015 |
Director | 09 Sep 2005 - current |
|
Philippa Tracy Merson
Stratford, Stratford, 4332
Address used since 22 Jun 2018 |
Director | 22 Jun 2018 - current |
|
Jonathon William Keegan
Rd 24, Stratford, 4394
Address used since 01 Jul 2015 |
Director | 09 Sep 2005 - 25 Jan 2024 |
|
Darrell John Back
Moturoa, New Plymouth, 4310
Address used since 22 Jul 2015 |
Director | 19 Apr 2005 - 28 Jun 2019 |
|
Ronald Gregory Wheeler
Stratford, 4332
Address used since 09 Sep 2005 |
Director | 09 Sep 2005 - 31 Mar 2011 |
|
Garry Wayne Smith
New Plymouth,
Address used since 19 Apr 2005 |
Director | 19 Apr 2005 - 09 Sep 2005 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mckenzie, Sandra Robyn Individual |
Rd 24 Stratford 4394 |
22 Jul 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mckenzie, Robin Reid Individual |
Rd 44 Urenui 4377 |
22 Jul 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Vosseler, Ralph Henry Individual |
Rd 23 Stratford 4393 |
19 Apr 2005 - current |
|
Davis, Kevin John Individual |
Spotswood New Plymouth 4310 |
17 Nov 2010 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gordon, Roderick Ian Individual |
Stratford Stratford 4332 |
12 May 2006 - current |
|
Costelloe, Maryanne Individual |
Lower Vogeltown New Plymouth 4310 |
12 May 2006 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Radich, Rodney Gerard Individual |
Stratford |
12 May 2006 - current |
|
Gq Trustees 2022 Limited Shareholder NZBN: 9429050225132 Entity (NZ Limited Company) |
New Plymouth New Plymouth 4310 |
18 Jul 2023 - current |
|
Radich, Margot Individual |
Stratford |
12 May 2006 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Turner, Alison Ann Individual |
Rd 2 New Plymouth 4372 |
12 May 2006 - current |
|
Armistead, Phillip Jackson Individual |
Rd 21 Stratford 4391 |
12 May 2006 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Short, Lianne Alice Individual |
Stratford Stratford 4332 |
27 Mar 2017 - current |
|
Vosseler, Ralph Henry Individual |
Rd 23 Stratford 4393 |
19 Apr 2005 - current |
|
Merson, Phillippa Tracy Individual |
Stratford Stratford 4332 |
17 Dec 2008 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Vosseler, Ralph Henry Individual |
Rd 23 Stratford 4393 |
19 Apr 2005 - current |
|
Turner, Alison Ann Individual |
Rd 2 New Plymouth 4372 |
19 Apr 2005 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Keegan, Jonathon William Individual |
Rd 24 Stratford 4394 |
12 May 2006 - 13 Feb 2024 |
|
Mooney, Patrick Joseph Individual |
Lower Vogeltown New Plymouth 4310 |
12 May 2006 - 18 Jul 2023 |
|
Mooney, Patrick Joseph Individual |
Lower Vogeltown New Plymouth 4310 |
12 May 2006 - 18 Jul 2023 |
|
Jeffares, Brian Robert Individual |
Stratford Stratford 4332 |
22 Jul 2015 - 22 Jun 2016 |
|
Merson, Christopher Allan Individual |
Stratford Stratford 4332 |
12 May 2006 - 27 Mar 2017 |
|
Bosoms Limited Shareholder NZBN: 9429034817803 Company Number: 1624178 Entity |
Stratford |
29 Jan 2013 - 13 Feb 2024 |
|
Bosoms Limited Shareholder NZBN: 9429034817803 Company Number: 1624178 Entity |
Stratford |
29 Jan 2013 - 13 Feb 2024 |
|
Mooney, Patrick Joseph Individual |
Lower Vogeltown New Plymouth 4310 |
12 May 2006 - 18 Jul 2023 |
|
Sr Taranaki Trustees Limited Shareholder NZBN: 9429035745624 Company Number: 1408722 Entity |
12 May 2006 - 17 Nov 2010 | |
|
Rai, Rajan Individual |
Stratford Stratford 4332 |
12 May 2006 - 18 Jul 2023 |
|
Mooney, Patrick Joseph Individual |
Lower Vogeltown New Plymouth 4310 |
12 May 2006 - 18 Jul 2023 |
|
Charleton, Peter Individual |
Lynmouth New Plymouth 4310 |
12 May 2006 - 18 Jul 2017 |
|
Jeffares, Diann Leslie Individual |
Stratford Stratford 4332 |
22 Jul 2015 - 22 Jun 2016 |
|
Pickford, Noel Individual |
Stratford Stratford 4332 |
12 May 2006 - 29 Jan 2013 |
|
Taranaki Steelformers Limited Shareholder NZBN: 9429039997623 Company Number: 206952 Entity |
54 Gill Street New Plymouth 4310 |
19 Apr 2005 - 10 Jul 2019 |
|
Smith, Garry Wayne Individual |
New Plymouth 4312 |
19 Apr 2005 - 17 Nov 2010 |
|
Herbert, Shane Charles Individual |
New Plymouth |
12 May 2006 - 12 May 2006 |
|
Pickford, Shirley Joan Individual |
Stratford Stratford 4332 |
01 Sep 2011 - 29 Jan 2013 |
|
Sandilee Limited Shareholder NZBN: 9429038551802 Company Number: 660258 Entity |
12 May 2006 - 22 Jul 2015 | |
|
Bonner, Peter Allan Individual |
Stratford |
12 May 2006 - 17 Nov 2010 |
|
Wheeler, Ronald Gregory Individual |
Stratford |
12 May 2006 - 17 Nov 2010 |
|
Sr Taranaki Trustees Limited Shareholder NZBN: 9429035745624 Company Number: 1408722 Entity |
12 May 2006 - 17 Nov 2010 | |
|
Taranaki Steelformers Limited Shareholder NZBN: 9429039997623 Company Number: 206952 Entity |
54 Gill Street New Plymouth 4310 |
19 Apr 2005 - 10 Jul 2019 |
|
Sandilee Limited Shareholder NZBN: 9429038551802 Company Number: 660258 Entity |
12 May 2006 - 22 Jul 2015 | |
|
Merson, Peter Murray Individual |
Stratford Stratford 4332 |
12 May 2006 - 27 Mar 2017 |
![]() |
3 Kds Limited 78 Miranda Street |
![]() |
Victoria Stores Limited 78 Miranda Street |
![]() |
Mullag Trustees Limited 78 Miranda Street |
![]() |
Kmtc Trustees Limited 78 Miranda Street |
![]() |
Colonel Malones Limited 78 Miranda Street |
![]() |
C & M Young Limited 78 Miranda Street |