Box 112 Management Limited was started on 26 Jan 2017 and issued a number of 9429045911552. The registered LTD company has been supervised by 2 directors: Peter Robert Michael Farrell - an active director whose contract started on 26 Jan 2017,
Samuel James Rofe - an active director whose contract started on 26 Jan 2017.
According to our database (last updated on 03 Jun 2025), this company registered 2 addresses: Public Trust Building, 152 Oxford Terrace, Christchurch Central, Christchurch, 8011 (physical address),
Public Trust Building, 152 Oxford Terrace, Christchurch Central, Christchurch, 8011 (registered address),
Public Trust Building, 152 Oxford Terrace, Christchurch Central, Christchurch, 8011 (service address),
Po Box 819, Christchurch, Christchurch, 8140 (postal address) among others.
Until 20 Jul 2021, Box 112 Management Limited had been using 20 Welles Street, Christchurch Central, Christchurch as their registered address.
A total of 50000 shares are issued to 5 groups (7 shareholders in total). When considering the first group, 24000 shares are held by 3 entities, namely:
Davies, James (an individual) located at St Albans, Christchurch postcode 8014,
Rofe, Samuel James (a director) located at Tai Tapu, Christchurch postcode 7672,
Rofe, Lisa Helen (an individual) located at Christchurch postcode 8014.
The second group consists of 1 shareholder, holds 48% shares (exactly 24000 shares) and includes
Farrell Trustee Limited - located at 62 Worcester Boulevard, Christchurch.
The 3rd share allotment (1 share, 0%) belongs to 1 entity, namely:
Farrell, Nicola, located at Ilam, Christchurch (an individual). Box 112 Management Limited is categorised as "Non-residential property development (excluding construction)" (business classification L671237).
Principal place of activity
Public Trust Building, 152 Oxford Terrace, Christchurch Central, Christchurch, 8011 New Zealand
Previous addresses
Address #1: 20 Welles Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 04 Aug 2020 to 20 Jul 2021
Address #2: 10 Welles Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 26 Jan 2017 to 04 Aug 2020
Basic Financial info
Total number of Shares: 50000
Annual return filing month: July
Annual return last filed: 08 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 24000 | |||
| Individual | Davies, James |
St Albans Christchurch 8014 New Zealand |
19 Sep 2024 - |
| Director | Rofe, Samuel James |
Tai Tapu Christchurch 7672 New Zealand |
26 Jan 2017 - |
| Individual | Rofe, Lisa Helen |
Christchurch 8014 New Zealand |
26 Jan 2017 - |
| Shares Allocation #2 Number of Shares: 24000 | |||
| Entity (NZ Limited Company) | Farrell Trustee Limited Shareholder NZBN: 9429046705594 |
62 Worcester Boulevard Christchurch 8011 New Zealand |
30 Aug 2018 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Farrell, Nicola |
Ilam Christchurch 8053 New Zealand |
26 Jan 2017 - |
| Shares Allocation #4 Number of Shares: 1000 | |||
| Director | Rofe, Samuel James |
Tai Tapu Christchurch 7672 New Zealand |
26 Jan 2017 - |
| Shares Allocation #5 Number of Shares: 999 | |||
| Director | Farrell, Peter Robert Michael |
Christchurch Central Christchurch 8011 New Zealand |
26 Jan 2017 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Gca Legal Trustee 2012 Limited Shareholder NZBN: 9429030816688 Company Number: 3710812 |
Dunedin 9016 New Zealand |
26 Jan 2017 - 19 Sep 2024 |
| Individual | O'sullivan, Richard Carl |
Sumner Christchurch 8081 New Zealand |
26 Jan 2017 - 30 Aug 2018 |
Peter Robert Michael Farrell - Director
Appointment date: 26 Jan 2017
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 18 Jul 2023
Address: Ilam, Christchurch, 8053 New Zealand
Address used since 15 Jul 2022
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 27 Jul 2020
Address: Ilam, Christchurch, 8053 New Zealand
Address used since 26 Jan 2017
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 02 Jul 2019
Samuel James Rofe - Director
Appointment date: 26 Jan 2017
Address: Tai Tapu, 7672 New Zealand
Address used since 01 Jan 2024
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 15 Jul 2022
Address: Tai Tapu, Christchurch, 7672 New Zealand
Address used since 26 Jan 2017
Kairos Professional Development Limited
10 Welles Street
Stirling Sports Limited
7 Welles St
Southern Samoan Sports And Leisure Association Trust
580 Colombo Street
Pacifika Enterprise
580 Colombo Street
Aw Limited
190 St Asaph Street
Deflux Holdings Limited
L1, 190 St Asaph Street
City Hall Limited
10 Welles Street
Envisage Properties Limited
Level 2 Unit 7, 245 St Asaph Street
Marcel Gray Holdings Limited
Level 1 322 Riccarton Road
Sydenham Central Limited
10 Welles Street
Tbr Holdings Limited
62 Worcester Boulevard
Waterfall Portage Limited
Unit 3, 254 St Asaph Street