Boostnest Chartered Accountants Limited was started on 31 Mar 2008 and issued a number of 9429032826838. The registered LTD company has been supervised by 2 directors: Jonathan Evans Rees - an active director whose contract started on 31 Mar 2008,
Beth Alice Rees - an inactive director whose contract started on 31 Mar 2008 and was terminated on 05 Oct 2012.
As stated in our database (last updated on 23 Apr 2024), the company filed 1 address: Po Box 11541, Manners Street, Wellington, 6142 (type: postal, office).
Until 22 Mar 2017, Boostnest Chartered Accountants Limited had been using 36 Churton Drive, Churton Park, Wellington as their physical address.
BizDb identified other names used by the company: from 27 Mar 2013 to 04 May 2015 they were named Rees Advisors Limited, from 31 Mar 2008 to 27 Mar 2013 they were named Jono Rees Limited.
A total of 50000 shares are issued to 2 groups (3 shareholders in total). In the first group, 100 shares are held by 1 entity, namely:
Rees, Jonathan Evans (an individual) located at Rd 1, Porirua postcode 5381.
The second group consists of 2 shareholders, holds 99.8% shares (exactly 49900 shares) and includes
Rees, John Henry William Arthur - located at Johnsonville, Wellington,
Rees, Jonathan Evans - located at Rd 1, Porirua. Boostnest Chartered Accountants Limited has been classified as "Trustee service" (business classification K641965).
Other active addresses
Address #4: 15 Edward Street, Te Aro, Wellington, 6011 New Zealand
Office & delivery address used from 03 Mar 2021
Principal place of activity
36 Churton Drive, Churton Park, Wellington, 6037 New Zealand
Previous addresses
Address #1: 36 Churton Drive, Churton Park, Wellington, 6037 New Zealand
Physical address used from 16 Mar 2012 to 22 Mar 2017
Address #2: 36 Churton Drive, Churton Park, Wellington, 6037 New Zealand
Registered address used from 18 Jan 2012 to 03 Sep 2013
Address #3: 6 Windermeer Grove, Churton Park, Wellington 6037 New Zealand
Registered address used from 26 Apr 2010 to 18 Jan 2012
Address #4: 6 Windermeer Grove, Churton Park, Wellington 6037 New Zealand
Physical address used from 26 Apr 2010 to 16 Mar 2012
Address #5: Unit 21, 10-26 View Road, Titahi Bay, Porirua
Registered & physical address used from 31 Mar 2008 to 26 Apr 2010
Basic Financial info
Total number of Shares: 50000
Annual return filing month: March
Annual return last filed: 07 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Rees, Jonathan Evans |
Rd 1 Porirua 5381 New Zealand |
31 Mar 2008 - |
Shares Allocation #2 Number of Shares: 49900 | |||
Individual | Rees, John Henry William Arthur |
Johnsonville Wellington 6037 New Zealand |
12 Dec 2012 - |
Individual | Rees, Jonathan Evans |
Rd 1 Porirua 5381 New Zealand |
31 Mar 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rees, Beth Alice |
Seaham Nsw 2324 Australia |
31 Mar 2008 - 09 Oct 2012 |
Jonathan Evans Rees - Director
Appointment date: 31 Mar 2008
Address: Rd 1, Porirua, 5381 New Zealand
Address used since 17 Jan 2020
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 27 Sep 2012
Beth Alice Rees - Director (Inactive)
Appointment date: 31 Mar 2008
Termination date: 05 Oct 2012
Address: Seaham, Nsw, 2324 Australia
Address used since 10 Jan 2012
Catalyst (plants) Limited
22 Churton Drive
Samudra Limited
51 Churton Drive
Solutions By Design Nz Limited
48 Churton Drive
Highland Regis Limited
11 Cranwell Street
Quest 4 Wellness Limited
1 Cranwell Street
Princeton Development Limited
1 Cranwell Street
Belle & Bear Corporate Trustee Limited
31 Lomita Road
Family Assets Trustee Limited
6b Cranwell St
Gv Corporate Trustee Limited
4 Myers Grove
Tuuta Waetford Tapui Limited
19b Cunliffe Street
W. M. Ward Trustee Limited
195 Helston Road
Whanui Whaiao Limited
24b Moorefield Road