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 03 May 2025, 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.
A single entity controls all company shares (exactly 479331 shares) - Asset Management Limited - located at 8014, Fendalton, Christchurch.
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: 04 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 479331 | |||
| Entity (NZ Limited Company) | Asset Management Limited Shareholder NZBN: 9429040354248 |
Fendalton Christchurch 8014 New Zealand |
20 Jan 2025 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Keegan, James |
Fendalton Christchurch 8014 New Zealand |
04 May 2012 - 20 Jan 2025 |
| Individual | Rolleston, Humphry |
Fendalton Christchurch 8014 New Zealand |
20 Mar 1997 - 20 Jan 2025 |
| Individual | Kitchen, Janice Ruby |
Hastings |
20 Mar 1997 - 20 Sep 2004 |
| Individual | Kitchin, Michael Phillip |
Raureka Hastings New Zealand |
20 Mar 1997 - 18 Apr 2016 |
| 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
Bridge To Healing Counselling Limited
Unit 1, 53 Victoria Street
Selina Young Associates Limited
C/- Duncan Cotterill Lawyers