Boss Illumination Limited, a registered company, was incorporated on 18 May 2015. 9429041759035 is the NZ business identifier it was issued. "Bicycle and accessory retailing" (ANZSIC G424110) is how the company has been categorised. This company has been run by 2 directors: David Michael Shue - an active director whose contract began on 18 May 2015,
Ian Neville Douglas-Jones - an inactive director whose contract began on 18 May 2015 and was terminated on 17 Oct 2019.
Updated on 22 Mar 2024, the BizDb database contains detailed information about 4 addresses the company registered, namely: 187A Edmonton Road, Te Atatu South, Auckland, 0610 (physical address),
187A Edmonton Road, Te Atatu South, Auckland, 0610 (registered address),
187A Edmonton Road, Te Atatu South, Auckland, 0610 (service address),
Flat 1, 45 Comins Crescent, Mission Bay, Auckland, 1071 (other address) among others.
Boss Illumination Limited had been using Flat 1, 45 Comins Crescent, Mission Bay, Auckland as their physical address up until 08 Apr 2020.
A single entity owns all company shares (exactly 100 shares) - Shue, David Michael - located at 0610, Te Atatu South, Auckland.
Other active addresses
Address #4: 187a Edmonton Road, Te Atatu South, Auckland, 0610 New Zealand
Physical & registered & service address used from 08 Apr 2020
Principal place of activity
187a Edmonton Road, Te Atatu South, Auckland, 0610 New Zealand
Previous addresses
Address #1: Flat 1, 45 Comins Crescent, Mission Bay, Auckland, 1071 New Zealand
Physical & registered address used from 16 Jan 2019 to 08 Apr 2020
Address #2: 2a Fisherton Street, Grey Lynn, Auckland, 1021 New Zealand
Physical & registered address used from 13 Jul 2018 to 16 Jan 2019
Address #3: Flat 1, 289 St Heliers Bay Road, St Heliers, Auckland, 1071 New Zealand
Physical & registered address used from 14 Jun 2016 to 13 Jul 2018
Address #4: 2/82c Luke Street East,, Otahuhu, Auckland, 1062 New Zealand
Registered & physical address used from 18 May 2015 to 14 Jun 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 08 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Shue, David Michael |
Te Atatu South Auckland 0610 New Zealand |
18 May 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Douglas-jones, Ian Neville |
Saint Marys Bay Auckland 1011 New Zealand |
18 May 2015 - 17 Oct 2019 |
David Michael Shue - Director
Appointment date: 18 May 2015
Address: Te Atatu South, Auckland, 0610 New Zealand
Address used since 31 Mar 2020
Address: Mission Bay, Auckland., 1071 New Zealand
Address used since 10 Apr 2019
Address: Otahuhu, Auckland., 1062 New Zealand
Address used since 18 May 2015
Ian Neville Douglas-jones - Director (Inactive)
Appointment date: 18 May 2015
Termination date: 17 Oct 2019
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 31 May 2019
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 03 Jun 2016
Barry's Trading Limited
287c St Heliers Bay Road
Sterling Haulage Limited
300 St Heliers Bay Road
Excel Transport Limited
302 St Heliers Bay Road
B.b.c. Building Company Limited
286 St Heliers Bay Road
Dave Wright Electrical Limited
11 Grampian Road
Duggan Consulting Limited
18a Grampian Road
Bici Limited
2/115 Long Drive
Dos Amigos Cycles Limited
123a Apirana Ave
Fly Foundry Group Limited
2/31 Speight Road
Good And Save Limited
5 Thomas Peacock Place
Suspension Tech International Limited
123a Apirana Avenue
The Bike Station Nelson Limited
104 Stonemason Avenue