Boston Decorating Services Limited was registered on 11 Sep 1974 and issued an NZBN of 9429040504353. The registered LTD company has been supervised by 2 directors: Richard Lincoln Webb - an active director whose contract began on 17 Dec 1988,
Geoffrey Roland Webb - an inactive director whose contract began on 31 Jan 1990 and was terminated on 16 Jun 1995.
According to BizDb's information (last updated on 26 Mar 2024), this company filed 1 address: P O Box 9096, Newmarket, Auckland, 1149 (type: postal, office).
Until 17 Apr 2018, Boston Decorating Services Limited had been using 4A Edwin Street, Mount Eden, Auckland as their registered address.
BizDb identified previous names for this company: from 15 Feb 1977 to 01 Dec 1999 they were called J R Webb & Son Limited, from 11 Sep 1974 to 15 Feb 1977 they were called J.r. Webb & Son (1974) Limited.
A total of 220000 shares are issued to 1 group (1 sole shareholder). In the first group, 220000 shares are held by 1 entity, namely:
Webb, Richard Lincoln (an individual) located at St Heliers, Auckland postcode 1071.
Principal place of activity
41 Church Street, Onehunga, Auckland, 1061 New Zealand
Previous addresses
Address #1: 4a Edwin Street, Mount Eden, Auckland, 1024 New Zealand
Registered & physical address used from 14 Apr 2009 to 17 Apr 2018
Address #2: Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck
Registered & physical address used from 31 Aug 2007 to 14 Apr 2009
Address #3: 2/27 High St, Auckland
Registered address used from 23 Jan 2007 to 31 Aug 2007
Address #4: C/- Horwath Porter Wigglesworth Ltd, Level 14, Forsyth Barr Frater Williams T, 55-65 Shortland Street, Auckland
Physical address used from 01 Mar 2002 to 31 Aug 2007
Address #5: 4 Boston Road, Mt Eden, Auckland
Registered address used from 10 Apr 2001 to 23 Jan 2007
Address #6: C/- Horwath Porter Wigglesworth Ltd, Level 14, Tower 2, The Shortland Centre, 55-65 Shortland Street, Auckland
Physical address used from 10 Apr 2001 to 01 Mar 2002
Address #7: 4 Boston Road, Mt Eden, Auckland
Physical address used from 10 Apr 2001 to 10 Apr 2001
Address #8: 118 Carlton Gore Rd, Newmarket, Auckland
Registered address used from 08 Aug 1997 to 10 Apr 2001
Address #9: Level 14, 55-65 Shortland Street, Auckland
Physical address used from 08 Aug 1997 to 10 Apr 2001
Basic Financial info
Total number of Shares: 220000
Annual return filing month: February
Annual return last filed: 06 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 220000 | |||
Individual | Webb, Richard Lincoln |
St Heliers Auckland 1071 New Zealand |
11 Sep 1974 - |
Richard Lincoln Webb - Director
Appointment date: 17 Dec 1988
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 16 Apr 2012
Geoffrey Roland Webb - Director (Inactive)
Appointment date: 31 Jan 1990
Termination date: 16 Jun 1995
Address: Epsom, Auckland,
Address used since 31 Jan 1990
Captex Usa Limited
41 Church Street
Captex Limited
41 Church Street
Paradise Road Limited
43 Church Street
Professional Skin & Beauty Limited
43 Church Street
Now365 Logistics Limited
32 Hill Street
Asialink (nz) Limited
32 Hill Street