Boost Limited was incorporated on 25 Aug 2000 and issued a business number of 9429037159931. The registered LTD company has been managed by 2 directors: Nathan Donaldson - an active director whose contract began on 25 Aug 2000,
Thomas Hovey - an inactive director whose contract began on 25 Aug 2000 and was terminated on 20 Nov 2006.
According to our information (last updated on 14 Feb 2025), this company filed 1 address: Level 3, 44 Victoria Street, Wellington, 6011 (category: physical, service).
Until 10 May 2019, Boost Limited had been using Level 5, 59 Courtney Place, Wellington, Wellington as their physical address.
A total of 1000 shares are issued to 3 groups (3 shareholders in total). As far as the first group is concerned, 998 shares are held by 1 entity, namely:
Jones Donaldson Family Trust (an other) located at St Clair, Dunedin postcode 9012.
The 2nd group consists of 1 shareholder, holds 0.1% shares (exactly 1 share) and includes
Jones, Sarah - located at St Clair, Dunedin.
The 3rd share allocation (1 share, 0.1%) belongs to 1 entity, namely:
Donaldson, Nathan, located at St Clair, Dunedin (an individual). Boost Limited was classified as "Software development service nec" (business classification M700050).
Principal place of activity
Level 8, 75 Ghuznee St, Te Aro, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 5, 59 Courtney Place, Wellington, Wellington, 6011 New Zealand
Physical address used from 09 May 2019 to 10 May 2019
Address #2: Level 8, 75 Ghuznee St, Wellington, Wellington, 6011 New Zealand
Physical address used from 12 Aug 2011 to 09 May 2019
Address #3: Level 6, 175 Victoria St, Wellington New Zealand
Physical address used from 20 Aug 2008 to 12 Aug 2011
Address #4: 93 Cuba Street, Wellington
Physical address used from 26 Aug 2004 to 20 Aug 2008
Address #5: 110 Oriental Parade, Wellington New Zealand
Registered address used from 26 Aug 2004 to 09 May 2019
Address #6: 33 Myrtle Crescent, Mt Cook, Wellington
Physical address used from 28 Aug 2000 to 28 Aug 2000
Address #7: Level 2, 111 Dixon Street, Wellington
Physical address used from 28 Aug 2000 to 26 Aug 2004
Address #8: 110 Oriental Parade, Wellington
Registered address used from 25 Aug 2000 to 26 Aug 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 30 Sep 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
Other (Other) | Jones Donaldson Family Trust |
St Clair Dunedin 9012 New Zealand |
20 Nov 2019 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Jones, Sarah |
St Clair Dunedin 9012 New Zealand |
20 Nov 2019 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Donaldson, Nathan |
St Clair Dunedin 9012 New Zealand |
25 Aug 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hovey, Thomas |
Mt Cook Wellington |
25 Aug 2000 - 20 Nov 2006 |
Nathan Donaldson - Director
Appointment date: 25 Aug 2000
Address: Saint Clair, Dunedin, 9012 New Zealand
Address used since 06 Jun 2020
Address: Lake Hayes Estate, Queenstown, 9304 New Zealand
Address used since 14 Dec 2013
Thomas Hovey - Director (Inactive)
Appointment date: 25 Aug 2000
Termination date: 20 Nov 2006
Address: Mt Cook, Wellington,
Address used since 25 Aug 2000
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace
Ackama Nz Limited
Level 2, 50 The Terrace
Educa Limited
Level 2, 276 Lambton Quay
End-game Limited
Level 1, 48 Willis Street
Jmg Services Limited
Level 7, 44 Victoria Street
Pikselin Limited
Level 1, 107 Customhouse Quay
Sparkling Rivers Limited
Level 2, 50 The Terrace