Boss Trade Group Limited was launched on 16 Jun 2015 and issued an NZ business number of 9429041806807. This registered LTD company has been managed by 3 directors: Phillip James Clare - an active director whose contract began on 16 Jun 2015,
Bruce Langford Clare - an active director whose contract began on 11 Sep 2017,
Kerry James Wallace - an inactive director whose contract began on 16 Jun 2015 and was terminated on 11 Sep 2017.
As stated in BizDb's database (updated on 03 Dec 2021), the company uses 1 address: 56 Teviot Street, South Dunedin, Dunedin, 9012 (types include: registered, physical).
Up to 18 Aug 2021, Boss Trade Group Limited had been using 227 Main South Road, Green Island, Dunedin as their registered address.
A total of 1000 shares are allotted to 4 groups (4 shareholders in total). When considering the first group, 300 shares are held by 1 entity, namely:
Phillip Clare (a director) located at Fairfield, Dunedin postcode 9018.
Another group consists of 1 shareholder, holds 30% shares (exactly 300 shares) and includes
Linda Clare - located at Fairfield, Dunedin.
The third share allotment (200 shares, 20%) belongs to 1 entity, namely:
Bruce Clare, located at Mosgiel, Mosgiel (an individual). Boss Trade Group Limited has been categorised as "Plant and equipment hiring or leasing without operator (excluding office machinery or equipment)" (ANZSIC L663947).
Previous addresses
Address #1: 227 Main South Road, Green Island, Dunedin, 9018 New Zealand
Registered address used from 16 Jun 2015 to 18 Aug 2021
Address #2: 15 Wharf Street, Dunedin Central, Dunedin, 9016 New Zealand
Physical address used from 16 Jun 2015 to 11 Aug 2017
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 09 Aug 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 300 | |||
Director | Phillip James Clare |
Fairfield Dunedin 9018 New Zealand |
16 Jun 2015 - |
Shares Allocation #2 Number of Shares: 300 | |||
Individual | Linda Maree Clare |
Fairfield Dunedin 9018 New Zealand |
11 Sep 2017 - |
Shares Allocation #3 Number of Shares: 200 | |||
Individual | Bruce Langford Clare |
Mosgiel Mosgiel 9024 New Zealand |
16 Jun 2015 - |
Shares Allocation #4 Number of Shares: 200 | |||
Individual | Brenda Alys Clare |
Mosgiel Mosgiel 9024 New Zealand |
11 Sep 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kerry James Wallace |
Wakari Dunedin 9010 New Zealand |
16 Jun 2015 - 11 Sep 2017 |
Director | Kerry James Wallace |
Wakari Dunedin 9010 New Zealand |
16 Jun 2015 - 11 Sep 2017 |
Phillip James Clare - Director
Appointment date: 16 Jun 2015
Address: Fairfield, Dunedin, 9018 New Zealand
Address used since 16 Jun 2015
Bruce Langford Clare - Director
Appointment date: 11 Sep 2017
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 10 Aug 2021
Address: Fairfield, Dunedin, 9018 New Zealand
Address used since 11 Sep 2017
Kerry James Wallace - Director (Inactive)
Appointment date: 16 Jun 2015
Termination date: 11 Sep 2017
Address: Wakari, Dunedin, 9010 New Zealand
Address used since 16 Jun 2015
Southern Kitchens & Joinery Limited
233 Main South Road
Green Island Fireside Club Incorporated
59 Shand Street
Greenland's Cafe & Bar Limited
215 Main South Road
Tall Ventures Limited
226 Main South Road
Larson's Pharmacy Limited
216 Main South Road
Buckingham Trust Limited
216 Main South Road
Earthworx Limited
139 Moray Place
Easy-lift New Zealand Limited
Level 3
Embro Limited
307 Ravensbourne Road
Mosgiel Hire Centre Limited
25 Mailer Street
Vapoureyes Nz Limited
139 Moray Place
Winchendon Holdings Limited
248 High Street