Shortcuts

Boost It Delivery Limited

Type: NZ Limited Company (Ltd)
9429032042368
NZBN
2299770
Company Number
Registered
Company Status
Current address
47 Ben West Head Road
Rd 3
Waiuku 2683
New Zealand
Registered address used since 18 Oct 2013
47 Ben West Head Road
Rd 3
Waiuku 2683
New Zealand
Physical & service address used since 25 Nov 2014

Boost It Delivery Limited was launched on 14 Aug 2009 and issued a New Zealand Business Number of 9429032042368. The registered LTD company has been supervised by 4 directors: Gareth Charles Manning - an active director whose contract started on 14 Aug 2009,
Anita Marie Manning - an active director whose contract started on 14 Aug 2009,
Kim Ann Wilcox - an inactive director whose contract started on 07 Sep 2009 and was terminated on 12 Oct 2013,
Craig Henry Wilcox - an inactive director whose contract started on 07 Sep 2009 and was terminated on 12 Oct 2013.
According to BizDb's data (last updated on 23 Mar 2024), this company filed 1 address: 47 Ben West Head Road, Rd 3, Waiuku, 2683 (type: physical, service).
Until 25 Nov 2014, Boost It Delivery Limited had been using 47 Ben West Head Road, Rd 3, Waiuku as their physical address.
BizDb found more names for this company: from 08 Sep 2009 to 06 May 2020 they were called Sunset Free Range Poultry (2009) Limited, from 14 Aug 2009 to 08 Sep 2009 they were called Sunset Free Range Poultry Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Manning, Anita Marie (an individual) located at Kohekohe, R D 3, Waiuku 2683.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Manning, Gareth Charles - located at Kohekohe, R D 3, Waiuku 2683.

Addresses

Previous addresses

Address #1: 47 Ben West Head Road, Rd 3, Waiuku, 2683 New Zealand

Physical address used from 18 Oct 2013 to 25 Nov 2014

Address #2: 13 West Street, Pukekohe, Pukekohe, 2120 New Zealand

Physical & registered address used from 17 Nov 2010 to 18 Oct 2013

Address #3: 1 Hall Str, Pukekohe, Being The Offices, Of Craig Periam Ltd, Chartered, Accountants (first Floor) New Zealand

Registered & physical address used from 14 Sep 2009 to 17 Nov 2010

Address #4: C/-franklin Taxation Centre, 46 Edinburgh Street, Pukekohe

Physical & registered address used from 14 Aug 2009 to 14 Sep 2009

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 09 Oct 2017

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Manning, Anita Marie Kohekohe
R D 3, Waiuku 2683

New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Manning, Gareth Charles Kohekohe
R D 3, Waiuku 2683

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wilcox, Craig Henry Pukekohe 2120

New Zealand
Individual Wilcox, Kim Ann Pukekohe 2120

New Zealand
Directors

Gareth Charles Manning - Director

Appointment date: 14 Aug 2009

Address: Kohekohe, R D 3, Waiuku 2683, 2683 New Zealand

Address used since 28 Oct 2015


Anita Marie Manning - Director

Appointment date: 14 Aug 2009

Address: Kohekohe, R D 3, Waiuku, 2683 New Zealand

Address used since 28 Oct 2015


Kim Ann Wilcox - Director (Inactive)

Appointment date: 07 Sep 2009

Termination date: 12 Oct 2013

Address: Pukekohe 2120,

Address used since 07 Sep 2009


Craig Henry Wilcox - Director (Inactive)

Appointment date: 07 Sep 2009

Termination date: 12 Oct 2013

Address: Pukekohe 2120,

Address used since 07 Sep 2009

Nearby companies

Te Toro Orchard Limited
47 Westhead Road

Chookeroo Limited
100 Westhead Road

Brightside Retreat Nz Limited
101 Westhead Road

Parity 8 Limited
17 Westhead Road