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,
Robert Adrian Douglas Bosch - an active director whose contract started on 01 Jun 2000,
Edward Marcus Bosch - an active director whose contract started on 27 Aug 2003,
Pamela Frances Bosch - an active director whose contract started on 27 Aug 2004,
Corinne Michelle Bosch - an active director whose contract started on 27 Aug 2004.
As stated in our data (last updated on 02 Jun 2022), this company uses 1 address: 10 Lynch Street, Point Chevalier, Auckland, 1022 (category: physical, registered).
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:
Marcus Bosch (an individual) located at Point Chevalier, Auckland postcode 1022.
Principal place of activity
10 Lynch Street, Point Chevalier, Auckland, 1022 New Zealand
Previous addresses
Address: 172 Colwill Road, Massey East, Auckland, 0614 New Zealand
Physical & registered address used from 08 Jul 2010 to 10 Mar 2011
Address: 172 Colwill Road, Massey East, Auckland New Zealand
Registered address used from 10 Jun 2005 to 08 Jul 2010
Address: Po Box 2895, Shortland Street, Auckland Central New Zealand
Physical address used from 15 Aug 2003 to 08 Jul 2010
Address: 73b Beresford Street, Bayswater, Auckland
Registered address used from 15 Aug 2003 to 10 Jun 2005
Address: C/- Malloy Hart, Level 5, Connell Wagner House, 14 Kent Street, Newmarket
Physical address used from 13 Jun 2000 to 13 Jun 2000
Address: 1/76 Rukutai St, Orakei, Auckland
Physical address used from 13 Jun 2000 to 15 Aug 2003
Address: C/- Malloy Hart, Level 5, Connell Wagner House, 14 Kent Street, Newmarket
Registered address used from 13 Jun 2000 to 15 Aug 2003
Address: C/- Malloy Hart, Level 5, Connell Wagner House, 14 Kent Street, Newmarket
Registered address used from 11 Apr 2000 to 13 Jun 2000
Basic Financial info
Total number of Shares: 1200
Annual return filing month: June
Annual return last filed: 05 Aug 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1200 | |||
Individual | Marcus Terence Gordon Bosch |
Point Chevalier Auckland 1022 New Zealand |
17 Jul 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Corinne Michelle Bosch |
Massey East Auckland |
31 Jul 2005 - 27 Jun 2010 |
Individual | Marcus Terence Gordon Bosch |
Bayswater Auckland |
25 Jul 1996 - 27 Jun 2010 |
Marcus Terence Gordon Bosch - Director
Appointment date: 25 Jul 1996
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 02 Mar 2011
Robert Adrian Douglas Bosch - Director
Appointment date: 01 Jun 2000
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
Edward Marcus Bosch - Director
Appointment date: 27 Aug 2003
Address: Algies Bay, Warkworth, 0920 New Zealand
Address used since 01 Jul 2008
Pamela Frances Bosch - Director
Appointment date: 27 Aug 2004
Address: Algies Bay, Warkworth, 0920 New Zealand
Address used since 01 Jul 2008
Corinne Michelle Bosch - Director
Appointment date: 27 Aug 2004
Address: Massey East, Auckland, 0614 New Zealand
Address used since 23 Jun 2016
Sagrada Trustees Limited
10 Lynch Street
Matheson Asset Management 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