Shortcuts

Boutique Beverage Distributors Limited

Type: NZ Limited Company (Ltd)
9429038169120
NZBN
841138
Company Number
Registered
Company Status
Current address
Level 1, 320 Ti Rakau Drive
East Tamaki
Auckland 2013
New Zealand
Registered & physical & service address used since 06 Jan 2003

Boutique Beverage Distributors Limited, a registered company, was started on 13 Jan 1997. 9429038169120 is the NZ business identifier it was issued. This company has been supervised by 4 directors: Gavin Perry Morris - an active director whose contract started on 13 Jan 1997,
Paul James Corbett - an active director whose contract started on 13 Jan 1997,
Edwyn George Henry Watson - an inactive director whose contract started on 13 Jan 1997 and was terminated on 12 Dec 2013,
George Vergis - an inactive director whose contract started on 13 Jan 1997 and was terminated on 12 Dec 2013.
Last updated on 20 Mar 2024, the BizDb database contains detailed information about 1 address: Level 1, 320 Ti Rakau Drive, East Tamaki, Auckland, 2013 (category: registered, physical).
Boutique Beverage Distributors Limited had been using C/- Harts, Chartered Accountants, 1St Floor, Westpac Building, 19 Wellington Street, Howick, Auckland as their registered address until 06 Jan 2003.
A total of 1000 shares are allocated to 4 shareholders (4 groups). The first group includes 250 shares (25%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 250 shares (25%). Finally the third share allotment (250 shares 25%) made up of 1 entity.

Addresses

Previous addresses

Address: C/- Harts, Chartered Accountants, 1st Floor, Westpac Building, 19 Wellington Street, Howick, Auckland

Registered address used from 15 Aug 2000 to 06 Jan 2003

Address: C/- Harts, Chartered Accountants, 1st Floor, Westpac Building, 19 Wellington Street, Howick, Auckland

Physical address used from 15 Aug 2000 to 15 Aug 2000

Address: C/- Lyon Lucas & Partners, 6 Osterly Way, Manukau City, Auckland

Registered address used from 11 Apr 2000 to 15 Aug 2000

Address: C/- Lyon Lucas & Partners, 6 Osterly Way, Manukau City, Auckland

Registered address used from 28 Jul 1999 to 11 Apr 2000

Address: C/- Lyon Lucas & Partners, 6 Osterly Way, Manukau City, Auckland

Physical address used from 28 Jul 1999 to 15 Aug 2000

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 21 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 250
Individual Morris, Gavin Perry Penrose
Auckland
1061
New Zealand
Shares Allocation #2 Number of Shares: 250
Individual Vergis, George One Tree Hill
Auckland
1061
New Zealand
Shares Allocation #3 Number of Shares: 250
Individual Watson, Edwyn George Henry Hillsborough
Auckland
Shares Allocation #4 Number of Shares: 250
Individual Corbett, Paul James Rd 2
Drury
2578
New Zealand
Directors

Gavin Perry Morris - Director

Appointment date: 13 Jan 1997

Address: Tairua, Tairua, 3508 New Zealand

Address used since 17 Jun 2019

Address: Penrose, Auckland, 1061 New Zealand

Address used since 01 Aug 2012


Paul James Corbett - Director

Appointment date: 13 Jan 1997

Address: Rd 2, Drury, 2578 New Zealand

Address used since 20 Jun 2018

Address: Manurewa, Auckland, 2105 New Zealand

Address used since 13 Jan 1997


Edwyn George Henry Watson - Director (Inactive)

Appointment date: 13 Jan 1997

Termination date: 12 Dec 2013

Address: Hillsborough, Auckland,

Address used since 13 Jan 1997


George Vergis - Director (Inactive)

Appointment date: 13 Jan 1997

Termination date: 12 Dec 2013

Address: One Tree Hill, Auckland, 1061 New Zealand

Address used since 26 Aug 2004

Nearby companies

R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive

Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive

Fresh To Go Limited
Level 2, 116 Harris Road

Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive

Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,

Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive