Shortcuts

Boost Promotions Limited

Type: NZ Limited Company (Ltd)
9429036436873
NZBN
1220964
Company Number
Registered
Company Status
162026897
Australian Company Number
Current address
Suite 9, 2nd Floor Axis Building
1 Cleveland Road, Parnell
Auckland 1052
New Zealand
Physical & registered & service address used since 03 Nov 2014

Boost Promotions Limited, a registered company, was started on 03 Jul 2002. 9429036436873 is the NZBN it was issued. This company has been supervised by 6 directors: Richard Walter Kuluz - an active director whose contract started on 03 Jul 2002,
Ian James Dorset - an inactive director whose contract started on 23 Dec 2002 and was terminated on 06 Aug 2009,
Jonathon Leslie Wakeman - an inactive director whose contract started on 29 Nov 2002 and was terminated on 31 Jul 2009,
Adrian Gale Spiers - an inactive director whose contract started on 23 Dec 2002 and was terminated on 29 Jul 2009,
Antony John Moore - an inactive director whose contract started on 29 Nov 2002 and was terminated on 03 Apr 2006.
Last updated on 22 Mar 2024, our data contains detailed information about 1 address: Suite 9, 2Nd Floor Axis Building, 1 Cleveland Road, Parnell, Auckland, 1052 (category: physical, registered).
Boost Promotions Limited had been using Level 3, 117 St Georges Bay Road, Parnell, Auckland as their physical address until 03 Nov 2014.
Former names used by the company, as we identified at BizDb, included: from 13 Aug 2009 to 15 May 2017 they were called Crippz Limited, from 21 Aug 2002 to 13 Aug 2009 they were called Primaxa Limited and from 03 Jul 2002 to 21 Aug 2002 they were called Dapa Limited.
A total of 200000 shares are issued to 4 shareholders (2 groups). The first group includes 199999 shares (100%) held by 3 entities. There is also a second group which includes 1 shareholder in control of 1 share (0%).

Addresses

Previous address

Address: Level 3, 117 St Georges Bay Road, Parnell, Auckland New Zealand

Physical & registered address used from 03 Jul 2002 to 03 Nov 2014

Financial Data

Basic Financial info

Total number of Shares: 200000

Annual return filing month: April

Annual return last filed: 02 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 199999
Individual Metz, Caitlin Ruth Wainui
Auckland

New Zealand
Individual Kuluz, Richard Walter Wainui
Auckland
Individual Riechelmann, Alan Jay Auckland
0782
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Kuluz, Richard Walter Wainui
Auckland

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Pacific Agriscience Pte Limited
Individual Wakeman, Jonathon Leslie Glenfield
Auckland
Individual Wakeman, Jonathon Leslie Glenfield
Auckland
Individual Moore, David Jeffrey Gulf Harbour
Auckland
Individual Dorset, Ian James Epsom
Auckland 1023
Individual Harrison, Don Dilworth Building
Auckland
Individual Spiers, Adrian Gale Tiritiri R D 4
Palmerston North
Individual Spiers, Sue Jane Tiritiri R D 4
Palmerston North
Individual Dorset, Sharron Wendy Epsom
Auckland 1023
Individual Moore, Mary Bernadette Gulf Harbour
Auckland
Other Null - Pacific Agriscience Pte Limited
Individual Spiers, Grant Donald Tiritiri R D 4
Palmerston North
Individual Moore, Antony John Gulf Harbour
Auckland
Directors

Richard Walter Kuluz - Director

Appointment date: 03 Jul 2002

Address: Rd 1, Silverdale, 0994 New Zealand

Address used since 19 Apr 2010


Ian James Dorset - Director (Inactive)

Appointment date: 23 Dec 2002

Termination date: 06 Aug 2009

Address: Epsom, Auckland 1023,

Address used since 30 Apr 2009


Jonathon Leslie Wakeman - Director (Inactive)

Appointment date: 29 Nov 2002

Termination date: 31 Jul 2009

Address: Glenfield, Auckland,

Address used since 29 Nov 2002


Adrian Gale Spiers - Director (Inactive)

Appointment date: 23 Dec 2002

Termination date: 29 Jul 2009

Address: Tiritiri R D 4, Palmerston North,

Address used since 01 Jun 2004


Antony John Moore - Director (Inactive)

Appointment date: 29 Nov 2002

Termination date: 03 Apr 2006

Address: Gulf Harbour, Auckland,

Address used since 29 Nov 2002


Ching Seng Liew - Director (Inactive)

Appointment date: 23 Dec 2002

Termination date: 03 Apr 2006

Address: Singapore 069421,

Address used since 23 Dec 2002

Nearby companies

Pixel Fusion Limited
117 St Georges Bay Road

Paddington Parnell Limited
117 St Georges Bay Road

Rockwood Consultancy Limited
Level 3 Textile Center

Eden Fund Nominees No.1 Limited
117 St Georges Bay Road

Eden Fund Nominees No.2 Limited
117 St Georges Bay Road

Icehouse Ventures Nominees Limited
The Textile Centre