Boulcott Trustee Limited, a registered company, was started on 20 Mar 2008. 9429032840827 is the NZBN it was issued. This company has been managed by 2 directors: Patricia Caitlin Taylor - an active director whose contract began on 20 Mar 2008,
Ian Bracken Cassels - an active director whose contract began on 20 Mar 2008.
Updated on 22 Apr 2024, the BizDb data contains detailed information about 3 addresses the company registered, namely: 93 Customhouse Quay, Wellington Central, Wellington, 6011 (registered address),
93 Customhouse Quay, Wellington Central, Wellington, 6011 (physical address),
93 Customhouse Quay, Wellington Central, Wellington, 6011 (service address),
93 Customhouse Quay, Wellington Central, Wellington, 6011 (office address) among others.
Boulcott Trustee Limited had been using Level 12, Icentre, 50 Manners Street, Wellington as their registered address up until 06 Sep 2022.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
93 Customhouse Quay, Wellington Central, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 12, Icentre, 50 Manners Street, Wellington, 6011 New Zealand
Registered & physical address used from 08 Sep 2016 to 06 Sep 2022
Address #2: Level 6, Change House, 150 Featherston Street, Wellington, 6011 New Zealand
Registered address used from 24 May 2011 to 08 Sep 2016
Address #3: Level 12, 50 Manners Street, Wellington, 6011 New Zealand
Physical address used from 10 Feb 2009 to 08 Sep 2016
Address #4: C/-harkness & Peterson, Level 10, Bayleys Building, Cnr Brandon St & Lambton Qy, Wellington
Physical address used from 20 Mar 2008 to 10 Feb 2009
Address #5: C/-harkness & Peterson, Level 10, Bayleys Building, Cnr Brandon St & Lambton Qy, Wellington New Zealand
Registered address used from 20 Mar 2008 to 24 May 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 22 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Taylor, Patricia Caitlin |
Te Horo |
05 Jun 2013 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Cassels, Ian Bracken |
Te Horo |
05 Jun 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cassels, Alexander Ian |
Te Aro Wellington 6142 New Zealand |
27 May 2013 - 05 Jun 2013 |
Individual | Cassels, Ian Bracken |
Te Horo |
20 Mar 2008 - 27 May 2013 |
Individual | Taylor, Patricia Caitlin |
Te Horo |
20 Mar 2008 - 27 May 2013 |
Patricia Caitlin Taylor - Director
Appointment date: 20 Mar 2008
Address: Rd 1, Otaki, 5581 New Zealand
Address used since 10 Aug 2015
Ian Bracken Cassels - Director
Appointment date: 20 Mar 2008
Address: Rd 1, Otaki, 5581 New Zealand
Address used since 10 Aug 2015
Skorpion Sports Limited
50 Manners Street
Adcorp New Zealand Limited
50 Manners Street
Nikau Foundation
Level 1, The Icentre
I-station Americas Limited
Level 12
Haunui Limited
Level 11, Sovereign House
Roman Nominees Limited
Level 11, Sovereign House