Shortcuts

Jade Boulder Gallery Limited

Type: NZ Limited Company (Ltd)
9429038919596
NZBN
564931
Company Number
Registered
Company Status
Current address
25 Coates Street
Greymouth 7805
New Zealand
Service & physical address used since 23 Apr 2007
132 Moncks Spur Road
Redcliffs
Christchurch 8081
New Zealand
Registered address used since 18 Jun 2018

Jade Boulder Gallery Limited, a registered company, was registered on 23 Oct 1992. 9429038919596 is the NZ business identifier it was issued. This company has been supervised by 4 directors: Ian Charles Boustridge - an active director whose contract began on 23 Oct 1992,
Keith Lance Laurie - an inactive director whose contract began on 01 Sep 1993 and was terminated on 18 Aug 1994,
Paul Winstone Forsyth - an inactive director whose contract began on 11 Dec 1992 and was terminated on 01 Sep 1993,
Kay Frances Boustridge - an inactive director whose contract began on 02 Oct 1992 and was terminated on 25 Nov 1992.
Last updated on 03 Apr 2024, the BizDb database contains detailed information about 1 address: 132 Moncks Spur Road, Redcliffs, Christchurch, 8081 (types include: registered, physical).
Jade Boulder Gallery Limited had been using Level 4, 60 Cashel Street, Christchurch Central, Christchurch as their registered address until 18 Jun 2018.
A total of 10000 shares are allotted to 3 shareholders (2 groups). The first group is comprised of 5000 shares (50%) held by 1 entity. Moving on the second group consists of 2 shareholders in control of 5000 shares (50%).

Addresses

Previous addresses

Address #1: Level 4, 60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered address used from 15 Dec 2017 to 18 Jun 2018

Address #2: 25 Coates Street, Greymouth, 7805 New Zealand

Registered address used from 23 Apr 2007 to 15 Dec 2017

Address #3: 25 Coates St, Greymouth 7801

Physical & registered address used from 19 Dec 2005 to 23 Apr 2007

Address #4: 1 Guinness Street, Greymouth

Registered & physical address used from 01 Jul 1997 to 19 Dec 2005

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: November

Financial report filing month: March

Annual return last filed: 21 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5000
Individual Boustridge, Ian Charles Greymouth 7805

New Zealand
Shares Allocation #2 Number of Shares: 5000
Individual Smith, Peter W Rd 1
Kumeu
0891
New Zealand
Individual Forsyth, Paul Winstone Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Boustridge, Kay Frances Greymouth 7805

New Zealand
Directors

Ian Charles Boustridge - Director

Appointment date: 23 Oct 1992

Address: Greymouth, 7805 New Zealand

Address used since 30 Nov 2015


Keith Lance Laurie - Director (Inactive)

Appointment date: 01 Sep 1993

Termination date: 18 Aug 1994

Address: Pt Chevalier, Auckland,

Address used since 01 Sep 1993


Paul Winstone Forsyth - Director (Inactive)

Appointment date: 11 Dec 1992

Termination date: 01 Sep 1993

Address: Howick, Auckland,

Address used since 11 Dec 1992


Kay Frances Boustridge - Director (Inactive)

Appointment date: 02 Oct 1992

Termination date: 25 Nov 1992

Address: Greymouth,

Address used since 02 Oct 1992

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street