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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Foster, Leigh Anne |
Gisborne |
12 Jul 1988 - |
Shares Allocation #2 Number of Shares: 9000 | |||
Individual | Foster, Jamie Leigh |
Kaiti Gisborne 4010 New Zealand |
02 Nov 2018 - |
Shares Allocation #3 Number of Shares: 71999 | |||
Individual | Foster, Larry Keith |
Gisborne |
12 Jul 1988 - |
Shares Allocation #4 Number of Shares: 9000 | |||
Individual | Foster, Samantha |
Te Hapara Gisborne 4010 New Zealand |
13 Sep 2019 - |
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
Mahinepua-radar Hill Landcare Group Incorporated
C/-m Cox
Gisborne Bowling Club Incorporated
15 Rawiri Street
Ideal Dairy Limited
87 The Esplande
Gisborne Garagiste Wine Company Limited
44 Reads Quay
Mcneil Farming Limited
44 Reads Quay
Marika Station (2010) Limited
44 Reads Quay