Shortcuts

Boutique On Main Street Limited

Type: NZ Limited Company (Ltd)
9429039549617
NZBN
362739
Company Number
Registered
Company Status
Current address
Miss D J Rothwell
1/63 Tawa Street
Mount Maunganui
Other address (Address for Records) used since 07 Apr 1997
C/- Mr L K Foster
Kaiti Beach Road
Gisborne
Other address (Address for Records) used since 01 Oct 1998
71 Hansen Road
Gisborne 4071
New Zealand
Registered & physical & service address used since 16 Apr 2021

Boutique On Main Street Limited was launched on 12 Jul 1988 and issued an NZBN of 9429039549617. This registered LTD company has been supervised by 3 directors: Leigh Anne Foster - an active director whose contract started on 01 Nov 2018,
Larry Keith Foster - an inactive director whose contract started on 19 Feb 1990 and was terminated on 01 Nov 2018,
Jeva Foster - an inactive director whose contract started on 19 Feb 1990 and was terminated on 31 Mar 1993.
As stated in our information (updated on 20 Feb 2024), this company registered 3 addresses: 71 Hansen Road, Gisborne, 4071 (registered address),
71 Hansen Road, Gisborne, 4071 (physical address),
71 Hansen Road, Gisborne, 4071 (service address),
C/- Mr L K Foster, Kaiti Beach Road, Gisborne (other address) among others.
Up to 16 Apr 2021, Boutique On Main Street Limited had been using Cnr Wainui Road and The Esplanade, Gisborne as their registered address.
BizDb found old names used by this company: from 10 Dec 2009 to 17 Dec 2009 they were named L & L Foster Investments Limited, from 12 Jul 1988 to 10 Dec 2009 they were named Blitz Surf Shop Limited.
A total of 90000 shares are issued to 4 groups (4 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Foster, Leigh Anne (an individual) located at Gisborne.
The 2nd group consists of 1 shareholder, holds 10 per cent shares (exactly 9000 shares) and includes
Foster, Jamie Leigh - located at Kaiti, Gisborne.
The next share allotment (71999 shares, 80%) belongs to 1 entity, namely:
Foster, Larry Keith, located at Gisborne (an individual).

Addresses

Previous addresses

Address #1: Cnr Wainui Road And The Esplanade, Gisborne, 4010 New Zealand

Registered & physical address used from 06 Oct 2010 to 16 Apr 2021

Address #2: Endeavour Chartered Accountants Ltd, Level 4 Rockforte Tower, 119 Grey Street, Gisborne New Zealand

Registered address used from 01 Sep 2009 to 06 Oct 2010

Address #3: Endeavour Chartered Accountants Ltd, Level 4, Rockforte Tower, 119 Grey Street, Gisborne New Zealand

Physical address used from 01 Sep 2009 to 06 Oct 2010

Address #4: Nigel O'leary Chartered Accountants Ltd, Level 4, Rockforte Tower, Grey Street, Gisborne

Registered & physical address used from 01 Oct 2004 to 01 Sep 2009

Address #5: 34-36 Wainui Road, Gisborne

Registered address used from 15 Sep 2000 to 01 Oct 2004

Address #6: 398 Childers Rd, Gisborne

Physical address used from 15 Sep 2000 to 01 Oct 2004

Address #7: Per The Reigstered Office

Physical address used from 15 Sep 2000 to 15 Sep 2000

Address #8: 34-36 Wainui Road, Gisborne

Physical address used from 29 Sep 1997 to 15 Sep 2000

Financial Data

Basic Financial info

Total number of Shares: 90000

Annual return filing month: September

Annual return last filed: 26 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Foster, Leigh Anne Gisborne
Shares Allocation #2 Number of Shares: 9000
Individual Foster, Jamie Leigh Kaiti
Gisborne
4010
New Zealand
Shares Allocation #3 Number of Shares: 71999
Individual Foster, Larry Keith Gisborne
Shares Allocation #4 Number of Shares: 9000
Individual Foster, Samantha Te Hapara
Gisborne
4010
New Zealand
Directors

Leigh Anne Foster - Director

Appointment date: 01 Nov 2018

Address: Kaiti, Gisborne, 4010 New Zealand

Address used since 01 Nov 2018


Larry Keith Foster - Director (Inactive)

Appointment date: 19 Feb 1990

Termination date: 01 Nov 2018

Address: Gisborne, 4010 New Zealand

Address used since 19 Aug 2015


Jeva Foster - Director (Inactive)

Appointment date: 19 Feb 1990

Termination date: 31 Mar 1993

Address: Gisborne,

Address used since 19 Feb 1990