Shortcuts

Boutiq Science Limited

Type: NZ Limited Company (Ltd)
9429031122641
NZBN
3368872
Company Number
Registered
Company Status
106963444
GST Number
C189910
Industry classification code
Chemical Product Mfg Nec
Industry classification description
Current address
Rb905, Rankine Brown
Kelburn Parade, Kelburn
Wellington 6012
New Zealand
Registered & physical & service address used since 25 Mar 2020
Po Box 1762
Wellington
Wellington 6140
New Zealand
Postal address used since 28 Apr 2021
Rb905, Rankine Brown
Kelburn Parade, Kelburn
Wellington 6012
New Zealand
Office address used since 28 Apr 2021

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.

Addresses

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

Contact info
64 21 910194
Phone
simon.wall@wellingtonuniventures.nz
28 Apr 2021 nzbn-reserved-invoice-email-address-purpose
No website
Website
www.boutiq.co.nz
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 2000
Individual Watt, John Johnsonville
Wellington
6037
New Zealand
Director John Watt Johnsonville
Wellington
6037
New Zealand
Shares Allocation #2 Number of Shares: 59000
Entity (NZ Limited Company) Victoria Link Limited
Shareholder NZBN: 9429039008855
Kelburn Parade, Kelburn
Wellington
6012
New Zealand
Shares Allocation #3 Number of Shares: 9000
Director Tilley, Richard Ngaio
Wellington
6035
New Zealand

Ultimate Holding Company

23 Jun 2014
Effective Date
Victoria Link Limited
Name
Ltd
Type
540366
Ultimate Holding Company Number
NZ
Country of origin
Rb905, Rankine Brown Building
Kelburn Parade, Kelburn
Wellington 6012
New Zealand
Address
Directors

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

Similar companies

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