Box Property Investments Limited was incorporated on 09 May 2006 and issued an NZ business identifier of 9429034131831. This registered LTD company has been supervised by 2 directors: Michael Grant Sullivan - an active director whose contract began on 09 May 2006,
David Robert Jans - an inactive director whose contract began on 09 May 2006 and was terminated on 11 Aug 2023.
As stated in our data (updated on 03 Jun 2025), this company uses 1 address: C/- Ca Business Advisory Ltd, 470 Parnell Road, Parnell, Auckland, 1052 (type: registered, service).
Until 03 May 2024, Box Property Investments Limited had been using C/- Chapman Atkins Ltd, 35A Chancery Street, Auckland Central, Auckland as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Sullivan, Michael Grant (an individual) located at Orakei, Auckland postcode 1071. Box Property Investments Limited was classified as "Trustee service" (ANZSIC K641965).
Other active addresses
Address #4: C/- Ca Business Advisory Ltd, 470 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered & service address used from 03 May 2024
Principal place of activity
58 Porterfield Rd, Whitford, Auckland, 2571 New Zealand
Previous addresses
Address #1: C/- Chapman Atkins Ltd, 35a Chancery Street, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 08 Jan 2024 to 03 May 2024
Address #2: C/- Chapman Atkins Ltd, Level 4, 14 Vulcan Lane, Auckland, 1010 New Zealand
Registered & service address used from 22 Dec 2021 to 08 Jan 2024
Address #3: C/- Chapman Atkins Ltd, Level 15, Huawei Centre, 120 Albert Street, Auckland, 1010 New Zealand
Registered & physical address used from 11 Jan 2021 to 22 Dec 2021
Address #4: 58 Porterfield Rd, Whitford New Zealand
Registered & physical address used from 03 Aug 2007 to 11 Jan 2021
Address #5: Gosling Chapman -a Division Of Whk (nz), Limited, Level 6, 51-53 Shortland Street, Auckland
Registered & physical address used from 09 May 2006 to 03 Aug 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 05 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Sullivan, Michael Grant |
Orakei Auckland 1071 New Zealand |
09 May 2006 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Jans, David Robert |
Kohimarama Auckland 1071 New Zealand |
09 May 2006 - 19 Mar 2024 |
Michael Grant Sullivan - Director
Appointment date: 09 May 2006
Address: Orakei, Auckland, 1071 New Zealand
Address used since 24 Apr 2024
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 19 Jan 2021
Address: Rd 1, Howick, 2571 New Zealand
Address used since 16 Mar 2010
David Robert Jans - Director (Inactive)
Appointment date: 09 May 2006
Termination date: 11 Aug 2023
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 01 Jan 2018
Address: Henderson, Auckland, 0610 New Zealand
Address used since 01 May 2017
Just Batteries Limited
72 Porterfield Road
White Daisy Limited
10 Porterfield Road
Kiwi Synergy Limited
10 Porterfield Road
Betterkiwi Limited
10 Porterfield Road
Marserati Limited
10 Porterfield Road
Cloudpoints Consulting Limited
10 Porterfield Road
Aylward Holdings Trustee Limited
30 Clifton Road
Draper Trustees Limited
639 Whitford-maraetai Road
G&s Watt Trustee Limited
309 Clifton Road
Innovative Creative Limited
247 Whitford-maraetai Road
Mar Foundation Trustee Services Limited
10 Porterfield Road
Pilcher Trustee Limited
30 Clifton Road