Shortcuts

Augustus Holdings Limited

Type: NZ Limited Company (Ltd)
9429038275777
NZBN
818336
Company Number
Registered
Company Status
Current address
10 Lynch Street
Point Chevalier
Auckland 1022
New Zealand
Registered & physical & service address used since 10 Mar 2011
Po Box 44044
Point Chevalier
Auckland 1246
New Zealand
Postal address used since 05 Aug 2022

Augustus Holdings Limited was started on 25 Jul 1996 and issued a New Zealand Business Number of 9429038275777. The registered LTD company has been supervised by 5 directors: Marcus Terence Gordon Bosch - an active director whose contract started on 25 Jul 1996,
Pamela Frances Bosch - an inactive director whose contract started on 27 Aug 2004 and was terminated on 30 Jun 2023,
Edward Marcus Bosch - an inactive director whose contract started on 27 Aug 2003 and was terminated on 17 Feb 2023,
Robert Adrian Douglas Bosch - an inactive director whose contract started on 01 Jun 2000 and was terminated on 13 Feb 2023,
Corinne Michelle Bosch - an inactive director whose contract started on 27 Aug 2004 and was terminated on 13 Feb 2023.
As stated in our data (last updated on 10 Apr 2024), this company uses 1 address: Po Box 44044, Point Chevalier, Auckland, 1246 (category: postal, physical).
Up until 10 Mar 2011, Augustus Holdings Limited had been using 172 Colwill Road, Massey East, Auckland as their physical address.
A total of 1200 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 1200 shares are held by 1 entity, namely:
Bosch, Marcus Terence Gordon (an individual) located at Point Chevalier, Auckland postcode 1022.

Addresses

Principal place of activity

10 Lynch Street, Point Chevalier, Auckland, 1022 New Zealand


Previous addresses

Address #1: 172 Colwill Road, Massey East, Auckland, 0614 New Zealand

Physical & registered address used from 08 Jul 2010 to 10 Mar 2011

Address #2: 172 Colwill Road, Massey East, Auckland New Zealand

Registered address used from 10 Jun 2005 to 08 Jul 2010

Address #3: Po Box 2895, Shortland Street, Auckland Central New Zealand

Physical address used from 15 Aug 2003 to 08 Jul 2010

Address #4: 73b Beresford Street, Bayswater, Auckland

Registered address used from 15 Aug 2003 to 10 Jun 2005

Address #5: C/- Malloy Hart, Level 5, Connell Wagner House, 14 Kent Street, Newmarket

Physical address used from 13 Jun 2000 to 13 Jun 2000

Address #6: 1/76 Rukutai St, Orakei, Auckland

Physical address used from 13 Jun 2000 to 15 Aug 2003

Address #7: C/- Malloy Hart, Level 5, Connell Wagner House, 14 Kent Street, Newmarket

Registered address used from 13 Jun 2000 to 15 Aug 2003

Address #8: C/- Malloy Hart, Level 5, Connell Wagner House, 14 Kent Street, Newmarket

Registered address used from 11 Apr 2000 to 13 Jun 2000

Contact info
64 21 02476664
Phone
64 210 2476664
05 Aug 2022 Phone
marcus.boschnz@gmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1200

Annual return filing month: June

Annual return last filed: 17 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1200
Individual Bosch, Marcus Terence Gordon Point Chevalier
Auckland
1022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bosch, Corinne Michelle Massey East
Auckland
Individual Bosch, Marcus Terence Gordon Bayswater
Auckland
Directors

Marcus Terence Gordon Bosch - Director

Appointment date: 25 Jul 1996

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 02 Mar 2011


Pamela Frances Bosch - Director (Inactive)

Appointment date: 27 Aug 2004

Termination date: 30 Jun 2023

Address: Algies Bay, Warkworth, 0920 New Zealand

Address used since 01 Jul 2008


Edward Marcus Bosch - Director (Inactive)

Appointment date: 27 Aug 2003

Termination date: 17 Feb 2023

Address: Algies Bay, Warkworth, 0920 New Zealand

Address used since 01 Jul 2008


Robert Adrian Douglas Bosch - Director (Inactive)

Appointment date: 01 Jun 2000

Termination date: 13 Feb 2023

Address: Campbells Bay, Auckland, 0630 New Zealand

Address used since 03 Jul 2019

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 24 Jun 2014


Corinne Michelle Bosch - Director (Inactive)

Appointment date: 27 Aug 2004

Termination date: 13 Feb 2023

Address: Massey East, Auckland, 0614 New Zealand

Address used since 23 Jun 2016

Nearby companies

Sagrada Trustees Limited
10 Lynch Street

Ascot Nominees Limited
10 Lynch Street

Proactive Property Group Limited
10 Lynch Street

Firstmate Limited
12 Lynch Street

S M E Solutions Limited
12 Lynch Street

Battersea Trustees Limited
12 Lynch Street