Boutiq Science Limited, a registered company, was incorporated on 16 May 2011. 9429031122641 is the business number it was issued. "Chemical product mfg nec" (business classification C189910) is how the company is categorised. This company has been managed by 5 directors: Richard Tilley - an active director whose contract started on 16 May 2011,
Miriam Anne Barnett - an active director whose contract started on 03 Sep 2021,
Gary Ward - an inactive director whose contract started on 01 May 2014 and was terminated on 06 Sep 2021,
Paul Atkins - an inactive director whose contract started on 01 May 2014 and was terminated on 11 Dec 2017,
John Watt - an inactive director whose contract started on 16 May 2011 and was terminated on 09 Jan 2013.
Last updated on 19 Mar 2024, our database contains detailed information about 1 address: Po Box 1762, Wellington, Wellington, 6140 (type: postal, office).
Boutiq Science Limited had been using Rb905, Rankine Brown, Kelburn Parade, Kelburn, Wellington as their physical address up until 25 Mar 2020.
A total of 70000 shares are allotted to 4 shareholders (3 groups). The first group consists of 2000 shares (2.86 per cent) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 59000 shares (84.29 per cent). Finally there is the third share allocation (9000 shares 12.86 per cent) made up of 1 entity.
Other active addresses
Address #4: Level 9 Rankine Brown Building, Victoria University, Victoria University, Wellington, 6014 New Zealand
Delivery address used from 28 Apr 2021
Principal place of activity
Rb905, Rankine Brown, Kelburn Parade, Kelburn, Wellington, 6012 New Zealand
Previous addresses
Address #1: Rb905, Rankine Brown, Kelburn Parade, Kelburn, Wellington, 6012 New Zealand
Physical address used from 15 Jun 2018 to 25 Mar 2020
Address #2: Rb905, Rankine Brown, Kelburn Parade, Kelburn, Wellington, 6012 New Zealand
Registered address used from 25 May 2018 to 25 Mar 2020
Address #3: Rb905, Rankine Brown, Kelburn Parade, Kelburn, Wellington, 6012 New Zealand
Registered address used from 13 Apr 2017 to 25 May 2018
Address #4: Rb905, Rankine Brown, Kelburn Parade, Kelburn, Wellington, 6012 New Zealand
Physical address used from 13 Apr 2017 to 15 Jun 2018
Address #5: Scps, Laby Building, Kelburn Parade, Kelburn, Wellington, 6012 New Zealand
Physical & registered address used from 16 May 2011 to 13 Apr 2017
Basic Financial info
Total number of Shares: 70000
Annual return filing month: April
Annual return last filed: 08 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2000 | |||
Individual | Watt, John |
Johnsonville Wellington 6037 New Zealand |
16 May 2011 - |
Director | John Watt |
Johnsonville Wellington 6037 New Zealand |
16 May 2011 - |
Shares Allocation #2 Number of Shares: 59000 | |||
Entity (NZ Limited Company) | Victoria Link Limited Shareholder NZBN: 9429039008855 |
Kelburn Parade, Kelburn Wellington 6012 New Zealand |
25 Jun 2014 - |
Shares Allocation #3 Number of Shares: 9000 | |||
Director | Tilley, Richard |
Ngaio Wellington 6035 New Zealand |
16 May 2011 - |
Ultimate Holding Company
Richard Tilley - Director
Appointment date: 16 May 2011
Address: Randwick, Sydney, 2031 Australia
Address used since 01 Jul 2015
Miriam Anne Barnett - Director
Appointment date: 03 Sep 2021
Address: Miramar, Wellington, 6022 New Zealand
Address used since 03 Sep 2021
Gary Ward - Director (Inactive)
Appointment date: 01 May 2014
Termination date: 06 Sep 2021
Address: Karori, Wellington, 6012 New Zealand
Address used since 01 May 2014
Paul Atkins - Director (Inactive)
Appointment date: 01 May 2014
Termination date: 11 Dec 2017
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 01 May 2014
John Watt - Director (Inactive)
Appointment date: 16 May 2011
Termination date: 09 Jan 2013
Address: Johnsonville, Wellington, 6037 New Zealand
Address used since 16 May 2011
A. & E. Karsten Associates Limited
48 Holmes Road
Absolute Chemicals Limited
26 Nicholas Drive
Alders Nz Limited
696 Otamauri Road
Bio Chem Solutions Limited
11c Sultan Street
Central Protective Coatings Limited
52 Rosalie Terrace
Chemblend N.z. Limited
10c Stonedon Drive