Boxfish Robotics Limited, a registered company, was registered on 10 Nov 2016. 9429043422074 is the NZ business number it was issued. "Professional, scientific and technical services nec" (business classification M699945) is how the company was classified. The company has been managed by 3 directors: Craig Thomas Anderson - an active director whose contract started on 14 Mar 2017,
Benjamin Martin King - an inactive director whose contract started on 14 Mar 2017 and was terminated on 07 May 2025,
Axel Paul Busch - an inactive director whose contract started on 10 Nov 2016 and was terminated on 06 Aug 2018.
Last updated on 30 May 2025, BizDb's data contains detailed information about 1 address: 234A Orakei Road, Remuera, Auckland, 1050 (category: registered, service).
Boxfish Robotics Limited had been using 234A Orakei Road, Remuera, Auckland as their registered address up until 03 Jul 2018.
A total of 2114385 shares are allocated to 3 shareholders (3 groups). The first group includes 564385 shares (26.69 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 775000 shares (36.65 per cent). Lastly we have the next share allotment (775000 shares 36.65 per cent) made up of 1 entity.
Other active addresses
Address #4: 234a Orakei Road, Remuera, Auckland, 1050 New Zealand
Registered & service address used from 31 Oct 2023
Address #5: 234a Orakei Road, Remuera, Auckland, 1050 New Zealand
Registered & service address used from 23 Jul 2024
Principal place of activity
234a Orakei Road, Remuera, Auckland, 1050 New Zealand
Previous addresses
Address #1: 234a Orakei Road, Remuera, Auckland, 1050 New Zealand
Registered & physical address used from 01 Aug 2017 to 03 Jul 2018
Address #2: Flat 1n, 238 Karangahape Road, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 10 Nov 2016 to 01 Aug 2017
Basic Financial info
Total number of Shares: 2114385
Annual return filing month: July
Annual return last filed: 14 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 564385 | |||
| Other (Other) | Corona Holdings Ii Nv | 16 Apr 2024 - | |
| Shares Allocation #2 Number of Shares: 775000 | |||
| Individual | Anderson, Craig Thomas |
Parnell Auckland 1052 New Zealand |
15 Mar 2017 - |
| Shares Allocation #3 Number of Shares: 775000 | |||
| Individual | King, Benjamin Martin |
Surfdale Waiheke Island 1081 New Zealand |
15 Mar 2017 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Other | Transmark Subsea As |
Radal 5238 Norway |
01 Jun 2021 - 16 Apr 2024 |
| Individual | Busch, Axel Paul |
Auckland Central Auckland 1010 New Zealand |
10 Nov 2016 - 07 Sep 2020 |
| Other | Transmark Subsea As |
Radal 5238 Norway |
01 Jun 2021 - 16 Apr 2024 |
Craig Thomas Anderson - Director
Appointment date: 14 Mar 2017
Address: Parnell, Auckland, 1052 New Zealand
Address used since 03 Jul 2020
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 14 Mar 2017
Address: Parnell, Auckland, 1052 New Zealand
Address used since 10 Jan 2019
Benjamin Martin King - Director (Inactive)
Appointment date: 14 Mar 2017
Termination date: 07 May 2025
Address: Surfdale, Waiheke Island, 1081 New Zealand
Address used since 14 Mar 2017
Axel Paul Busch - Director (Inactive)
Appointment date: 10 Nov 2016
Termination date: 06 Aug 2018
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 10 Nov 2016
Bowl And Arrow Limited
Suite 2, 228 Orakei Road
Hooper Newport Limited
242 Orakei Road
Christopher Hay Holdings Limited
242 Orakei Road
John Sanderson Limited
242 Orakei Road
K & M Investments Company Limited
185 Orakei Road
Bioetcetera Limited
31 Awarua Crescent
Colibri Consulting Limited
19a Rautara Street
M. R. & Associates Limited
8 Dudley Road
Nano-care New Zealand Limited
12a Takitimu Street
Red Egg Consulting Limited
3 Homai Street
Technology Transfer Consulting Limited
27a Temple Street
Welbank Consulting Limited
100b Coates Avenue