Shortcuts

Boulevard Trustees Limited

Type: NZ Limited Company (Ltd)
9429035997122
NZBN
1301045
Company Number
Registered
Company Status
Current address
19 Marshland Road
Shirley
Christchurch 8061
New Zealand
Registered & physical & service address used since 31 May 2021

Boulevard Trustees Limited, a registered company, was started on 28 May 2003. 9429035997122 is the NZ business identifier it was issued. The company has been managed by 9 directors: Susan Collette Foley - an active director whose contract started on 25 Feb 2005,
Sarah Hatherly Roberts - an active director whose contract started on 10 Jun 2008,
Edward Julian Loughnan - an active director whose contract started on 02 May 2011,
Stephen Edward Bray - an active director whose contract started on 06 Jul 2012,
Stephen Edward Bray - an inactive director whose contract started on 28 May 2003 and was terminated on 02 May 2011.
Updated on 27 Mar 2024, the BizDb database contains detailed information about 1 address: 19 Marshland Road, Shirley, Christchurch, 8061 (types include: registered, physical).
Boulevard Trustees Limited had been using 52 Bealey Avenue, Christchurch as their registered address up until 31 May 2021.
A total of 120 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 40 shares (33.33%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 40 shares (33.33%). Finally the next share allotment (40 shares 33.33%) made up of 1 entity.

Addresses

Previous addresses

Address: 52 Bealey Avenue, Christchurch, 8013 New Zealand

Registered & physical address used from 01 Jun 2011 to 31 May 2021

Address: C/-hatherly Loughnan, Level 4, Hsbc House, 141 Cambridge Terrace, Christchurch New Zealand

Registered & physical address used from 23 Jun 2008 to 01 Jun 2011

Address: C/- Templetons, Lawyers, 4th Floor, York House, 65-67 Worcester Boulevard, Christchurch

Registered & physical address used from 28 May 2003 to 23 Jun 2008

Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: May

Annual return last filed: 08 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 40
Individual Foley, Susan Collette Westmorland
Christchurch
8025
New Zealand
Shares Allocation #2 Number of Shares: 40
Individual Loughnan, Edward Julian Ilam
Christchurch
8041
New Zealand
Shares Allocation #3 Number of Shares: 40
Individual Templeton, Sarah Hatherly Swannanoa
R D 1, Rangiora

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bray, Stephen Edward Christchurch

New Zealand
Individual Templeton, Erica Helen Christchurch
Individual Templeton, Ross Raymond Christchurch
Individual Margaritis, Romeo Christchurch
Individual Morrall, Christopher Bennett Christchurch
Directors

Susan Collette Foley - Director

Appointment date: 25 Feb 2005

Address: Christchurch, 8023 New Zealand

Address used since 14 May 2012

Address: Westmorland, Christchurch, 8025 New Zealand

Address used since 13 May 2019


Sarah Hatherly Roberts - Director

Appointment date: 10 Jun 2008

Address: R D 5, Rangiora, 7475 New Zealand

Address used since 13 May 2019

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 16 Jun 2016


Edward Julian Loughnan - Director

Appointment date: 02 May 2011

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 16 Jun 2016

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 13 May 2019


Stephen Edward Bray - Director

Appointment date: 06 Jul 2012

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 16 Jun 2016


Stephen Edward Bray - Director (Inactive)

Appointment date: 28 May 2003

Termination date: 02 May 2011

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 13 Apr 2010


Romeo Margaritis - Director (Inactive)

Appointment date: 25 Feb 2005

Termination date: 02 May 2011

Address: Christchurch, 8052 New Zealand

Address used since 25 Feb 2005


Ross Raymond Templeton - Director (Inactive)

Appointment date: 28 May 2003

Termination date: 10 Jun 2008

Address: Christchurch,

Address used since 28 May 2003


Christopher Bennett Morrall - Director (Inactive)

Appointment date: 28 May 2003

Termination date: 31 Mar 2005

Address: Christchurch,

Address used since 28 May 2003


Erica Helen Templeton - Director (Inactive)

Appointment date: 28 May 2003

Termination date: 31 Mar 2005

Address: Christchurch,

Address used since 28 May 2003

Nearby companies

Presbyterian Support (upper South Island)
44 Bealey Avenue

Deep Wells Trust
40 Bealey Avenue

Convergence Communications & Marketing Limited
First Floor, 381 Montreal Street

Pharmacy Essentials Limited
Level 2, Young Hunter House

Hanafins Pharmacy Limited
Level 2, Young Hunter House

Resource Management Group Limited
Level 2