Shortcuts

Bolton Trustees Limited

Type: NZ Limited Company (Ltd)
9429035995807
NZBN
1301230
Company Number
Registered
Company Status
L671150
Industry classification code
Investment - Residential Property
Industry classification description
Current address
29 Sale Street
Auckland Central
Auckland 1010
New Zealand
Registered address used since 21 Dec 2020
29 Sale Street
Auckland Central
Auckland 1010
New Zealand
Physical & service address used since 23 Dec 2020

Bolton Trustees Limited, a registered company, was incorporated on 13 May 2003. 9429035995807 is the New Zealand Business Number it was issued. "Investment - residential property" (ANZSIC L671150) is how the company has been categorised. This company has been managed by 2 directors: John Alexander Bolton - an active director whose contract started on 13 May 2003,
Anna-Lisa Andrew - an active director whose contract started on 13 May 2003.
Updated on 04 Apr 2024, the BizDb database contains detailed information about 1 address: 29 Sale Street, Auckland Central, Auckland, 1010 (types include: physical, service).
Bolton Trustees Limited had been using 20 Beaumont Street, Auckland Central, Auckland as their physical address up until 23 Dec 2020.
More names for this company, as we managed to find at BizDb, included: from 12 Oct 2007 to 15 Jan 2013 they were called Squirrel Group Holdings Limited, from 13 May 2003 to 12 Oct 2007 they were called Getsavvy Limited.
A total of 18000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 9000 shares (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 9000 shares (50%).

Addresses

Previous addresses

Address #1: 20 Beaumont Street, Auckland Central, Auckland, 1010 New Zealand

Physical address used from 10 Nov 2015 to 23 Dec 2020

Address #2: 20 Beaumont Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 10 Nov 2015 to 21 Dec 2020

Address #3: 12 Pine Ridge Terrace, Hauraki, Auckland, 0622 New Zealand

Physical & registered address used from 05 Nov 2013 to 10 Nov 2015

Address #4: 38 College Hill, Ponsonby, Auckland New Zealand

Registered address used from 12 Nov 2008 to 05 Nov 2013

Address #5: 12 Pine Ridge Terrace, Takapuna, Auckland

Registered address used from 18 Feb 2005 to 12 Nov 2008

Address #6: 12 Pine Ridge Terrace, Takapuna, Auckland New Zealand

Physical address used from 18 Feb 2005 to 05 Nov 2013

Address #7: 1/17 Niccol Avenue, Devonport, Auckland

Registered & physical address used from 01 Jul 2003 to 18 Feb 2005

Address #8: 41 Armadale Road, Remuera, Auckland

Physical & registered address used from 13 May 2003 to 01 Jul 2003

Contact info
64 21 2236525
Phone
anna-lisa@xtra.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 18000

Annual return filing month: October

Annual return last filed: 11 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 9000
Individual Bolton, John Alexander Hauraki
Auckland
0622
New Zealand
Shares Allocation #2 Number of Shares: 9000
Individual Andrew, Anna-lisa Hauraki
Auckland
0622
New Zealand
Directors

John Alexander Bolton - Director

Appointment date: 13 May 2003

Address: Hauraki, North Shore City, 0622 New Zealand

Address used since 08 Feb 2010


Anna-lisa Andrew - Director

Appointment date: 13 May 2003

Address: Hauraki, North Shore City, 0622 New Zealand

Address used since 08 Feb 2010

Nearby companies

Rif Management Limited
20 Beaumont Street

Main Course Cookzone Limited
20 Beaumont Street

New Balance New Zealand Limited
20 Beaumont Street

Mortgage Trustee Limited
Level 1

Kidz Kitchen Limited
20 Beaumont Street

Friendly Craft Limited
80 Beaumont Street

Similar companies

Doherty Property Investments Limited
7 The Boardwalk

Drew Family Investments Limited
1 College Hill

Hudson Property Enterprises Limited
Suite 3, 1 College Hill

Nikrik Investments Limited
1 College Hill

S & L Enterprises Limited
2c / 12 Beaumont Street

Wyngaard Investments Limited
18c Fisher-point Drive