Boutique Forest (No 2) Limited, a registered company, was incorporated on 20 Mar 1997. 9429038124044 is the NZ business number it was issued. The company has been managed by 3 directors: Humphry John Davy Rolleston - an active director whose contract started on 15 Sep 2009,
William Rolleston - an active director whose contract started on 01 Apr 2022,
Michael Phillip Kitchin - an inactive director whose contract started on 20 Mar 1997 and was terminated on 13 May 2014.
Last updated on 28 Mar 2024, the BizDb data contains detailed information about 1 address: 7 Fendalton Road, Fendalton, Christchurch, 8014 (category: registered, physical).
Boutique Forest (No 2) Limited had been using Level 2, 61 Kilmore Street, Christchurch as their registered address up until 11 Jan 2021.
All shares (479331 shares exactly) are under control of a single group consisting of 2 entities, namely:
Rolleston, Humphry (an individual) located at Fendalton, Christchurch 8014,
Keegan, James (an individual) located at Fendalton, Christchurch postcode 8014.
Previous addresses
Address: Level 2, 61 Kilmore Street, Christchurch, 8013 New Zealand
Registered & physical address used from 20 Sep 2016 to 11 Jan 2021
Address: Level 1, Mercer Stainless Building, 53 Lunns Road, Christchurch, 8024 New Zealand
Registered & physical address used from 31 Mar 2014 to 20 Sep 2016
Address: Black & White Accounting Limited, 43 Carlyle Street, Napier, 4110 New Zealand
Physical address used from 17 Feb 2011 to 31 Mar 2014
Address: Black & White Accounting Limited, 43 Carlyle Street, Napier, 4110 New Zealand
Registered address used from 02 Feb 2011 to 31 Mar 2014
Address: Maxims Accounting Ltd, Cnr Austin St & Cadbury Rd, Onekawa, Napier New Zealand
Physical address used from 26 Jan 2010 to 17 Feb 2011
Address: Maxims Accounting Ltd, Cnr Austin St & Cadbury Rd, Onekawa, Napier New Zealand
Registered address used from 26 Jan 2010 to 02 Feb 2011
Address: Pene Johnstone Accounting Limited, Cnr Austin St & Cadbury Rd, Onekawa, Napier
Physical & registered address used from 03 Dec 2007 to 26 Jan 2010
Address: 4 Brookvale Road, Havelock North
Physical & registered address used from 25 Oct 2007 to 03 Dec 2007
Address: 86 Station Street, Napier
Physical & registered address used from 13 Jul 2005 to 25 Oct 2007
Address: Edwards & Co, Old Mow Building, Cnr Shakespeare Rd & Browning St, Napier
Physical & registered address used from 23 Oct 2002 to 13 Jul 2005
Address: Edwards & Co, Old M.o.w Building, Ground Floor, Cnr Shakespeare Rd & Browning St, Napier
Registered address used from 11 Apr 2000 to 23 Oct 2002
Address: Edwards & Co, Old M.o.w Building, Ground Floor, Cnr Shakespeare Rd & Browning St, Napier
Physical address used from 20 Mar 1997 to 23 Oct 2002
Basic Financial info
Total number of Shares: 479331
Annual return filing month: February
Annual return last filed: 26 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 479331 | |||
Individual | Rolleston, Humphry |
Fendalton Christchurch 8014 New Zealand |
20 Mar 1997 - |
Individual | Keegan, James |
Fendalton Christchurch 8014 New Zealand |
04 May 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kitchin, Michael Phillip |
Raureka Hastings New Zealand |
20 Mar 1997 - 18 Apr 2016 |
Individual | Kitchen, Janice Ruby |
Hastings |
20 Mar 1997 - 20 Sep 2004 |
Individual | Sharpe, Pam |
St Albans Christchurch New Zealand |
20 Mar 1997 - 28 Jun 2017 |
Individual | Moore, Garry |
St Albans Christchurch New Zealand |
20 Mar 1997 - 28 Jun 2017 |
Individual | Tuffin, Keith |
Palmerston North New Zealand |
20 Mar 1997 - 02 Jun 2017 |
Individual | Turner-crombie, Irene |
Kaitaia |
20 Mar 1997 - 04 Nov 2004 |
Individual | Tuffin, Anne |
Palmerston North New Zealand |
20 Mar 1997 - 02 Jun 2017 |
Humphry John Davy Rolleston - Director
Appointment date: 15 Sep 2009
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 19 Jan 2010
William Rolleston - Director
Appointment date: 01 Apr 2022
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 01 Apr 2022
Michael Phillip Kitchin - Director (Inactive)
Appointment date: 20 Mar 1997
Termination date: 13 May 2014
Address: Raureka, Hastings,
Address used since 09 Mar 2009
Straysia Limited
Level 2
General Industries Limited
61 Kilmore Street
Otautahi Community Housing Development Lp
61 Kilmore Street
Aries Developments Limited
Taylor Shaw Barristers & Solicitors
Yamagen Japanese Restaurant Limited
Unit 1, 53 Victoria Street
Selina Young Associates Limited
C/- Duncan Cotterill Lawyers