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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Individual | Morris, Gavin Perry |
Penrose Auckland 1061 New Zealand |
13 Jan 1997 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Vergis, George |
One Tree Hill Auckland 1061 New Zealand |
13 Jan 1997 - |
Shares Allocation #3 Number of Shares: 250 | |||
Individual | Watson, Edwyn George Henry |
Hillsborough Auckland |
13 Jan 1997 - |
Shares Allocation #4 Number of Shares: 250 | |||
Individual | Corbett, Paul James |
Rd 2 Drury 2578 New Zealand |
13 Jan 1997 - |
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
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