Bolton Street Holdings Limited was launched on 04 Apr 2013 and issued a New Zealand Business Number of 9429000102995. The registered LTD company has been managed by 5 directors: Ross Stewart Goldsack - an active director whose contract started on 29 Apr 2013,
Peter Leonard Thodey - an active director whose contract started on 28 Aug 2014,
Philip Keith Hudson - an inactive director whose contract started on 29 Apr 2013 and was terminated on 19 Apr 2016,
Peter Leonard Thodey - an inactive director whose contract started on 29 Apr 2013 and was terminated on 04 Dec 2013,
Simon Middleton Palmer - an inactive director whose contract started on 04 Apr 2013 and was terminated on 29 Apr 2013.
As stated in BizDb's data (last updated on 02 Mar 2024), this company uses 1 address: Level 4, 74 Taharoto Road, Takapuna, Auckland, 0622 (types include: registered, physical).
Up until 01 Aug 2022, Bolton Street Holdings Limited had been using 60 Parnell Road, Parnell, Auckland as their registered address.
BizDb identified past names used by this company: from 25 Feb 2014 to 04 Jul 2018 they were called Interworld Plastics Limited, from 22 Apr 2013 to 25 Feb 2014 they were called Interworld Plastics 2013 Limited and from 22 Apr 2013 to 22 Apr 2013 they were called Better Plastics (Nz) Limited.
A total of 1387500 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 693750 shares are held by 1 entity, namely:
Kapesana Limited (an entity) located at Lakeside Estate Drift Bay, Queenstown postcode 9371.
The second group consists of 1 shareholder, holds 50% shares (exactly 693750 shares) and includes
Goldsack, Ross Stewart - located at Westmere, Auckland. Bolton Street Holdings Limited has been categorised as ""Blow moulding, plastic, mfg"" (business classification C191210).
Previous addresses
Address: 60 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 26 Sep 2019 to 01 Aug 2022
Address: Level 2, 1 Broadway, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 21 Sep 2017 to 26 Sep 2019
Address: Level 2, 1 Broadway, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 04 Apr 2013 to 21 Sep 2017
Basic Financial info
Total number of Shares: 1387500
Annual return filing month: September
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 693750 | |||
Entity (NZ Limited Company) | Kapesana Limited Shareholder NZBN: 9429030915442 |
Lakeside Estate Drift Bay Queenstown 9371 New Zealand |
29 Apr 2013 - |
Shares Allocation #2 Number of Shares: 693750 | |||
Director | Goldsack, Ross Stewart |
Westmere Auckland 1022 New Zealand |
29 Apr 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Plastix Plus Limited Shareholder NZBN: 9429030253902 Company Number: 4411638 |
Grafton Auckland 1023 New Zealand |
29 Apr 2013 - 05 Dec 2018 |
Individual | Palmer, Simon Middleton |
Epsom Auckland 1023 New Zealand |
04 Apr 2013 - 29 Apr 2013 |
Director | Simon Middleton Palmer |
Epsom Auckland 1023 New Zealand |
04 Apr 2013 - 29 Apr 2013 |
Entity | Plastix Plus Limited Shareholder NZBN: 9429030253902 Company Number: 4411638 |
Grafton Auckland 1023 New Zealand |
29 Apr 2013 - 05 Dec 2018 |
Ross Stewart Goldsack - Director
Appointment date: 29 Apr 2013
Address: Westmere, Auckland, 1022 New Zealand
Address used since 23 Oct 2014
Peter Leonard Thodey - Director
Appointment date: 28 Aug 2014
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 28 Aug 2014
Philip Keith Hudson - Director (Inactive)
Appointment date: 29 Apr 2013
Termination date: 19 Apr 2016
ASIC Name: Catalyst Kp Pty Ltd
Address: Arundel, Queensland, 4214 Australia
Address: Arundel, Queensland, 4214 Australia
Address: Sanctuary Cove, Queensland, 4212 Australia
Address used since 01 Dec 2015
Peter Leonard Thodey - Director (Inactive)
Appointment date: 29 Apr 2013
Termination date: 04 Dec 2013
Address: Remuera, Auckland, 1050 New Zealand
Address used since 29 Apr 2013
Simon Middleton Palmer - Director (Inactive)
Appointment date: 04 Apr 2013
Termination date: 29 Apr 2013
Address: Epsom, Auckland, 1023 New Zealand
Address used since 04 Apr 2013
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway
Aleph Innovations Limited
88 Farringdon Avenue
Gh Bio-tech (nz) Limited
21 Hiwihau Place
Hopwood Investments Limited
101 Wairau Road
Lep Engineering Plastics Limited
Unit 5, 15 Accent Drive
Maisey Group Limited
13 Kaimiro Street
Polymers International Limited
117 Newton Road