Boltbox Limited, a registered company, was started on 22 Dec 2006. 9429033671048 is the NZ business number it was issued. This company has been supervised by 2 directors: Sonja Newby - an active director whose contract started on 22 Dec 2006,
Warren Peter Lane - an inactive director whose contract started on 22 Dec 2006 and was terminated on 12 Oct 2015.
Updated on 28 Apr 2024, our database contains detailed information about 5 addresses the company registered, specifically: 109 Main Road, Katikati, 3129 (registered address),
109 Main Road, Katikati, 3129 (service address),
99 Hill Street, Thorndon, Wellington, 6011 (physical address),
23 Scotland Street, Nelson South, Nelson, 7010 (office address) among others.
Boltbox Limited had been using 99 Hill Street, Thorndon, Wellington as their registered address up until 14 Feb 2024.
A total of 120 shares are issued to 2 shareholders (2 groups). The first group is comprised of 119 shares (99.17 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1 share (0.83 per cent).
Other active addresses
Address #4: 99 Hill Street, Thorndon, Wellington, 6011 New Zealand
Physical address used from 10 Jun 2022
Address #5: 109 Main Road, Katikati, 3129 New Zealand
Registered & service address used from 14 Feb 2024
Principal place of activity
23 Scotland Street, Nelson South, Nelson, 7010 New Zealand
Previous addresses
Address #1: 99 Hill Street, Thorndon, Wellington, 6011 New Zealand
Registered & service address used from 10 Jun 2022 to 14 Feb 2024
Address #2: 23 Scotland Street, Nelson South, Nelson, 7010 New Zealand
Physical & registered address used from 14 Jul 2021 to 10 Jun 2022
Address #3: 349 Wakefield Quay, Stepneyville, Nelson, 7010 New Zealand
Registered & physical address used from 06 Jan 2021 to 14 Jul 2021
Address #4: 97 Edgecumbe Road, Tauranga, Tauranga, 3110 New Zealand
Registered & physical address used from 29 Nov 2018 to 06 Jan 2021
Address #5: 34 Rosemont Road, Waihi, Waihi, 3610 New Zealand
Physical & registered address used from 17 Jul 2018 to 29 Nov 2018
Address #6: 1 Glasgow Street, Kelburn, Wellington, 6012 New Zealand
Physical & registered address used from 01 May 2018 to 17 Jul 2018
Address #7: 53 Clifton Terrace, Clifton, Christchurch, 8081 New Zealand
Physical address used from 07 Dec 2015 to 01 May 2018
Address #8: 53 Clifton Terrace, Clifton, Christchurch, 8081 New Zealand
Physical address used from 22 Sep 2014 to 07 Dec 2015
Address #9: 53 Clifton Terrace, Clifton, Christchurch, 8081 New Zealand
Registered address used from 22 Sep 2014 to 01 May 2018
Address #10: Level 6, 135 Broadway, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 16 May 2014 to 22 Sep 2014
Address #11: Level6/135 Broadway, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 05 Jul 2011 to 16 May 2014
Address #12: 53 Clifton Terrace, Sumner, Christchurch, 8081 New Zealand
Registered & physical address used from 14 May 2010 to 05 Jul 2011
Address #13: 43b Central Terrace, Kelburn, Wellington
Registered & physical address used from 02 Jul 2009 to 14 May 2010
Address #14: 3 Central Terrace, Kelburn, Wellington
Registered & physical address used from 31 Jul 2007 to 02 Jul 2009
Address #15: 20 Central Terrace, Kelburn, Wellington
Physical & registered address used from 22 Dec 2006 to 31 Jul 2007
Basic Financial info
Total number of Shares: 120
Annual return filing month: July
Annual return last filed: 06 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 119 | |||
Entity (NZ Limited Company) | Sherbet Limited Shareholder NZBN: 9429031218375 |
Katikati 3129 New Zealand |
03 Jun 2011 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Newby, Sonja |
Northland Wellington 6012 New Zealand |
22 Dec 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lane, Warren |
Sumner Christchurch, 8081 New Zealand |
22 Dec 2006 - 20 Apr 2018 |
Sonja Newby - Director
Appointment date: 22 Dec 2006
Address: Northland, Wellington, 6012 New Zealand
Address used since 07 Feb 2024
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 06 Jul 2021
Address: Stepneyville, Nelson, 7010 New Zealand
Address used since 03 Aug 2020
Address: Devonport, Auckland, 0624 New Zealand
Address used since 26 May 2019
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 01 Sep 2016
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 20 Apr 2018
Address: Waihi Beach, 3177 New Zealand
Address used since 09 Jul 2018
Warren Peter Lane - Director (Inactive)
Appointment date: 22 Dec 2006
Termination date: 12 Oct 2015
Address: Clifton, Christchurch, 8081 New Zealand
Address used since 09 May 2010
Hg Management Nz Limited
21 Upland Road
Cloudbreak Enterprises Limited
23 Upland Road
Normandy Holdings Limited
2 Central Terrace
Refugee Family Reunification Trust
25 Upland Road
Ejl Consulting Group Limited
4 Central Terrace
Red Runner Limited
43 Rawhiti Terrace