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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Individual | Boustridge, Ian Charles |
Greymouth 7805 New Zealand |
23 Oct 1992 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Individual | Smith, Peter W |
Rd 1 Kumeu 0891 New Zealand |
23 Oct 1992 - |
Individual | Forsyth, Paul Winstone |
Auckland Central Auckland 1010 New Zealand |
23 Oct 1992 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Boustridge, Kay Frances |
Greymouth 7805 New Zealand |
23 Oct 1992 - 30 Nov 2021 |
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
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