Pt (Booster Investments) Nominees Limited was incorporated on 24 Dec 2003 and issued a business number of 9429035598763. This registered LTD company has been run by 24 directors: Glynis Shayne Talivai - an active director whose contract started on 22 Jul 2019,
David Charles Callanan - an active director whose contract started on 01 Jun 2020,
Bradford Anthony Edley - an active director whose contract started on 11 Apr 2023,
Amy-Louise Eileen Cavanaugh - an active director whose contract started on 13 Nov 2023,
Peter Andrew Aish - an inactive director whose contract started on 01 Jun 2021 and was terminated on 04 Apr 2023.
As stated in our information (updated on 24 Feb 2024), this company registered 1 address: Level 16, Sap Tower, 151 Queen Street, Auckland, 1010 (type: registered, physical).
Up to 02 Dec 2021, Pt (Booster Investments) Nominees Limited had been using Level 9, 34 Shortland Street, Auckland as their physical address.
BizDb found previous aliases used by this company: from 16 May 2006 to 19 Sep 2016 they were named Nzpt Custodians (Grosvenor) Limited, from 24 Dec 2003 to 16 May 2006 they were named Asset Custodian Nominees (Grosvenor) Limited.
A total of 1 share is allocated to 1 group (1 sole shareholder). In the first group, 1 share is held by 1 entity, namely:
Public Trust (an other) located at Auckland postcode 1010.
Previous addresses
Address: Level 9, 34 Shortland Street, Auckland, 1010 New Zealand
Physical & registered address used from 07 Mar 2016 to 02 Dec 2021
Address: Ground Floor, New Zealand Rugby House, 100 Molesworth Street, Wellington, 6145 New Zealand
Physical & registered address used from 22 Oct 2014 to 07 Mar 2016
Address: Ground Floor, 40-42 Queens Drive, Lower Hutt, 6315 New Zealand
Physical address used from 03 Mar 2014 to 22 Oct 2014
Address: Level 5, 40-42 Queens Drive, Lower Hutt, 6315 New Zealand
Registered address used from 07 Feb 2014 to 22 Oct 2014
Address: Level 5, 40-42 Queens Drive, Lower Hutt, 6315 New Zealand
Physical address used from 07 Feb 2014 to 03 Mar 2014
Address: Level 10, 141 Willis Street, Wellington New Zealand
Physical & registered address used from 08 Aug 2005 to 07 Feb 2014
Address: Public Trust Building, 117-125 Lambton Quay, Wellington
Physical & registered address used from 24 Dec 2003 to 08 Aug 2005
Basic Financial info
Total number of Shares: 1
Annual return filing month: April
Annual return last filed: 14 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Other (Other) | Public Trust |
Auckland 1010 New Zealand |
19 Sep 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Public Trust | 24 Dec 2003 - 27 Jun 2010 | |
Entity | New Zealand Permanent Trustees Limited Shareholder NZBN: 9429040243467 Company Number: 158700 |
16 May 2006 - 19 Sep 2016 | |
Other | Null - Public Trust | 24 Dec 2003 - 27 Jun 2010 | |
Entity | New Zealand Permanent Trustees Limited Shareholder NZBN: 9429040243467 Company Number: 158700 |
16 May 2006 - 19 Sep 2016 |
Ultimate Holding Company
Glynis Shayne Talivai - Director
Appointment date: 22 Jul 2019
Address: Mount Eden, Auckland, 1041 New Zealand
Address used since 22 Jul 2019
David Charles Callanan - Director
Appointment date: 01 Jun 2020
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 10 Aug 2022
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 01 Apr 2021
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 01 Jun 2020
Bradford Anthony Edley - Director
Appointment date: 11 Apr 2023
Address: Belmont, Auckland, 0622 New Zealand
Address used since 11 Apr 2023
Amy-louise Eileen Cavanaugh - Director
Appointment date: 13 Nov 2023
Address: Mount Wellington, Auckland, 1072 New Zealand
Address used since 13 Nov 2023
Peter Andrew Aish - Director (Inactive)
Appointment date: 01 Jun 2021
Termination date: 04 Apr 2023
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Jun 2021
Andrew Hughes - Director (Inactive)
Appointment date: 16 Aug 2019
Termination date: 01 Jul 2022
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 16 Aug 2019
Angela Marie Dixon - Director (Inactive)
Appointment date: 10 Jan 2018
Termination date: 29 May 2020
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 10 Jan 2018
John Edmund Ross - Director (Inactive)
Appointment date: 01 Feb 2017
Termination date: 16 Aug 2019
Address: Karori, Wellington, 6012 New Zealand
Address used since 01 Feb 2017
Robert Leslie Smith - Director (Inactive)
Appointment date: 07 Feb 2014
Termination date: 22 Dec 2018
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 07 Feb 2014
Simeon John Wright - Director (Inactive)
Appointment date: 14 Apr 2015
Termination date: 07 Apr 2017
Address: Devonport, Auckland, 0624 New Zealand
Address used since 14 Apr 2015
Dennis Raymond Church - Director (Inactive)
Appointment date: 04 Jun 2010
Termination date: 06 Mar 2017
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 17 Oct 2012
Martin Hampton Jones - Director (Inactive)
Appointment date: 05 Jul 2013
Termination date: 27 Mar 2015
Address: Nikau Valley, Paraparaumu, 5032 New Zealand
Address used since 05 Jul 2013
Graeme Percival Hansen - Director (Inactive)
Appointment date: 03 Sep 2012
Termination date: 18 Dec 2013
Address: Remuera, Auckland, 1050 New Zealand
Address used since 03 Sep 2012
Kenneth Francis Reilly - Director (Inactive)
Appointment date: 04 Jun 2010
Termination date: 02 May 2013
Address: Epuni, Lower Hutt, 5011 New Zealand
Address used since 04 Jun 2010
Ann Veronica Brennan - Director (Inactive)
Appointment date: 10 Sep 2010
Termination date: 12 Apr 2013
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 10 Sep 2010
Grenville Barron Gaskell - Director (Inactive)
Appointment date: 02 Apr 2007
Termination date: 31 Aug 2012
Address: Karori, Wellington, 6012 New Zealand
Address used since 02 Apr 2007
Grant Peter Brenton - Director (Inactive)
Appointment date: 10 Dec 2008
Termination date: 14 Aug 2012
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 10 Dec 2008
Susan Brown - Director (Inactive)
Appointment date: 03 Jul 2009
Termination date: 04 Jun 2010
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 03 Jul 2009
Gary Roger Delbridge - Director (Inactive)
Appointment date: 31 Mar 2005
Termination date: 10 Feb 2010
Address: Khandallah,
Address used since 31 Mar 2005
Ann Veronica Brennan - Director (Inactive)
Appointment date: 11 May 2007
Termination date: 03 Jul 2009
Address: Kelburn, Wellington,
Address used since 11 May 2007
Donald James Mather - Director (Inactive)
Appointment date: 24 Dec 2003
Termination date: 10 Dec 2008
Address: Plimmerton, Wellington,
Address used since 24 Dec 2003
Patrick David Waite - Director (Inactive)
Appointment date: 24 Dec 2003
Termination date: 31 Mar 2007
Address: Tawa, Wellington,
Address used since 24 Dec 2003
Graeme Thomas Edwards - Director (Inactive)
Appointment date: 16 May 2005
Termination date: 02 Feb 2007
Address: Khandallah, Wellington,
Address used since 16 May 2005
Ian Percival Horne - Director (Inactive)
Appointment date: 24 Dec 2003
Termination date: 31 Mar 2005
Address: Waikanae,
Address used since 24 Dec 2003
Eclairs Childcare (henderson) Limited
Level 10, The Dorchester Build
Te Tiaki Trust Limited
Level 10, The Dorchester Build
Pynenburg Trustees Limited
Level 14
Markgraaff Trustee Limited
Level 10, The Dorchester Build
Private Estates Nz Limited
Level 10, The Dorchester Build
Eclairs Childcare Limited
Level 10, The Dorchester Build