Shortcuts

Boutique Forest (no 2) Limited

Type: NZ Limited Company (Ltd)
9429038124044
NZBN
849980
Company Number
Registered
Company Status
Current address
7 Fendalton Road
Fendalton
Christchurch 8014
New Zealand
Registered & physical & service address used since 11 Jan 2021

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 479331
Individual Rolleston, Humphry Fendalton
Christchurch 8014

New Zealand
Individual Keegan, James Fendalton
Christchurch
8014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kitchin, Michael Phillip Raureka
Hastings

New Zealand
Individual Kitchen, Janice Ruby Hastings
Individual Sharpe, Pam St Albans
Christchurch

New Zealand
Individual Moore, Garry St Albans
Christchurch

New Zealand
Individual Tuffin, Keith Palmerston North

New Zealand
Individual Turner-crombie, Irene Kaitaia
Individual Tuffin, Anne Palmerston North

New Zealand
Directors

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

Nearby companies

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