Boxed Quarter Limited was launched on 15 Feb 2012 and issued a business number of 9429030790049. The registered LTD company has been managed by 6 directors: Errol Wayne Bailey - an active director whose contract began on 15 Feb 2012,
Daniel James Godden - an active director whose contract began on 23 Apr 2012,
Donald James Lough - an active director whose contract began on 19 May 2015,
Barry Bragg - an inactive director whose contract began on 11 Aug 2017 and was terminated on 07 Dec 2018,
Frederick Michael Jeremy Costeloe - an inactive director whose contract began on 23 Apr 2012 and was terminated on 27 Mar 2017.
According to BizDb's information (last updated on 02 May 2025), the company registered 1 address: 81 Champion Street, Edgeware, Christchurch, 8013 (category: registered, service).
Up until 08 Sep 2022, Boxed Quarter Limited had been using Level 1, 270 St Asaph Street, Christchurch Central, Christchurch as their registered address.
A total of 249 shares are allocated to 6 groups (10 shareholders in total). As far as the first group is concerned, 64 shares are held by 1 entity, namely:
St Paul's Investments Limited (an entity) located at Christchurch postcode 8011.
Another group consists of 1 shareholder, holds 12.85 per cent shares (exactly 32 shares) and includes
Blanch Trustee Services Limited - located at Edgeware, Christchurch.
The third share allocation (32 shares, 12.85%) belongs to 2 entities, namely:
Checketts Mckay Trustees Limited, located at Alexandra, Alexandra (an entity),
Nixon, Garry Harold, located at Rd 1, Alexandra (an individual). Boxed Quarter Limited is classified as "Investment - commercial property" (business classification L671230).
Previous addresses
Address #1: Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 30 Jun 2021 to 08 Sep 2022
Address #2: Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 18 Apr 2019 to 30 Jun 2021
Address #3: Level 1, 22 Foster Street, Addington,, Christchurch, 8011 New Zealand
Physical & registered address used from 15 Feb 2012 to 18 Apr 2019
Basic Financial info
Total number of Shares: 249
Annual return filing month: September
Annual return last filed: 16 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 64 | |||
| Entity (NZ Limited Company) | St Paul's Investments Limited Shareholder NZBN: 9429042381488 |
Christchurch 8011 New Zealand |
27 Mar 2017 - |
| Shares Allocation #2 Number of Shares: 32 | |||
| Entity (NZ Limited Company) | Blanch Trustee Services Limited Shareholder NZBN: 9429047530867 |
Edgeware Christchurch 8013 New Zealand |
24 Sep 2019 - |
| Shares Allocation #3 Number of Shares: 32 | |||
| Entity (NZ Limited Company) | Checketts Mckay Trustees Limited Shareholder NZBN: 9429036853182 |
Alexandra Alexandra 9320 New Zealand |
28 Oct 2015 - |
| Individual | Nixon, Garry Harold |
Rd 1 Alexandra 9391 New Zealand |
28 Oct 2015 - |
| Shares Allocation #4 Number of Shares: 97 | |||
| Entity (NZ Limited Company) | Apple Tree Investments Trust Limited Shareholder NZBN: 9429041522936 |
Christchurch 8013 New Zealand |
18 Mar 2015 - |
| Shares Allocation #5 Number of Shares: 1 | |||
| Individual | Costeloe, Wendy Jane |
Mount Pleasant Christchurch 8081 New Zealand |
23 May 2012 - |
| Entity (NZ Limited Company) | Tigermal Trustees Limited Shareholder NZBN: 9429042228288 |
Christchurch Central Christchurch 8011 New Zealand |
28 Jun 2016 - |
| Individual | Costeloe, Frederick Michael Jeremy |
Mount Pleasant Christchurch 8081 New Zealand |
23 May 2012 - |
| Director | Frederick Michael Jeremy Costeloe |
Mount Pleasant Christchurch 8081 New Zealand |
23 May 2012 - |
| Shares Allocation #6 Number of Shares: 23 | |||
| Entity (NZ Limited Company) | Boxed Investment Company Limited Shareholder NZBN: 9429030691490 |
Sumner Christchurch 8081 New Zealand |
23 May 2012 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Bailey Trustee Services Limited Shareholder NZBN: 9429037866136 Company Number: 903456 |
Level 1, 22 Foster Street Christchurch 8011 New Zealand |
15 Feb 2012 - 24 Sep 2019 |
| Entity | Oakway Trustee Services Limited Shareholder NZBN: 9429037233242 Company Number: 1041059 |
23 May 2012 - 28 Jun 2016 | |
| Entity | Taurus Trustee Services Limited Shareholder NZBN: 9429037233242 Company Number: 1041059 |
23 May 2012 - 28 Jun 2016 | |
| Entity | Taurus Trustee Services Limited Shareholder NZBN: 9429037233242 Company Number: 1041059 |
23 May 2012 - 28 Jun 2016 | |
| Entity | Bailey Trustee Services Limited Shareholder NZBN: 9429037866136 Company Number: 903456 |
Level 1, 22 Foster Street Christchurch 8011 New Zealand |
15 Feb 2012 - 24 Sep 2019 |
Errol Wayne Bailey - Director
Appointment date: 15 Feb 2012
ASIC Name: Cantala Consulting Pty Ltd
Address: Hadfield, Melbourne, 3046 Australia
Address used since 16 Oct 2024
Address: Pascoe Vale South, Melbourne, 3044 Australia
Address used since 13 Aug 2024
Address: Linwood, Christchurch, 8011 New Zealand
Address used since 13 Dec 2023
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 15 Feb 2012
Daniel James Godden - Director
Appointment date: 23 Apr 2012
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 23 Apr 2012
Donald James Lough - Director
Appointment date: 19 May 2015
Address: Dunsandel, Leeston, 7682 New Zealand
Address used since 19 May 2015
Barry Bragg - Director (Inactive)
Appointment date: 11 Aug 2017
Termination date: 07 Dec 2018
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 11 Aug 2017
Frederick Michael Jeremy Costeloe - Director (Inactive)
Appointment date: 23 Apr 2012
Termination date: 27 Mar 2017
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 19 Oct 2015
Geoffrey David Angus - Director (Inactive)
Appointment date: 23 Apr 2012
Termination date: 30 Jun 2013
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 23 Apr 2012
Morgan Project Services Pty Limited
Level 1, 22 Foster Street
Paul Ash Investments Limited
5 Lowe Street
Sprinkler & Alarm Inspections Limited
17 Tyne Street
All About Car Rental Limited
16-18 Lowe Street
Gold River Company Limited
1/4 Troup Drive
Queen Anne Indulgence Limited
6e Pope Street
Cit Investments Limited
Level 1, 22 Foster Street
Jbc Rentals Limited
6e Pope Street
Phimai Holdings Limited
3 Deans Avenue
Southland Property Group Limited
Level 1, 22 Foster Street
St Asaph Investments 2011 Limited
Level 1, 22 Foster Street
Waitaha Commercial Limited
6e Pope Street