Shortcuts

Boston Decorating Services Limited

Type: NZ Limited Company (Ltd)
9429040504353
NZBN
92442
Company Number
Registered
Company Status
Current address
41 Church Street
Onehunga
Auckland 1061
New Zealand
Physical & registered & service address used since 17 Apr 2018
P O Box 9096
Newmarket
Auckland 1149
New Zealand
Postal address used since 08 Apr 2019
41 Church Street
Onehunga
Auckland 1061
New Zealand
Office & delivery address used since 08 Apr 2019

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.

Addresses

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

Contact info
64 21 963763
08 Apr 2019 Phone
richard@aralier.com
08 Apr 2019 Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 220000
Individual Webb, Richard Lincoln St Heliers
Auckland
1071
New Zealand
Directors

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

Nearby companies

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