Boulevard Trustees Limited (issued an NZBN of 9429035997122) was registered on 28 May 2003. 2 addresses are currently in use by the company: 19 Marshland Road, Shirley, Christchurch, 8061 (type: registered, physical). 52 Bealey Avenue, Christchurch had been their registered address, up to 31 May 2021. 120 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 40 shares (33.33 per cent of shares), namely:
Foley, Susan Collette (an individual) located at Westmorland, Christchurch postcode 8025. In the second group, a total of 1 shareholder holds 33.33 per cent of all shares (exactly 40 shares); it includes
Loughnan, Edward Julian (an individual) - located at Ilam, Christchurch. Next there is the next group of shareholders, share allotment (40 shares, 33.33%) belongs to 1 entity, namely:
Templeton, Sarah Hatherly, located at Swannanoa, R D 1, Rangiora (an individual). Businesscheck's data was updated on 27 Mar 2024.
Current address | Type | Used since |
---|---|---|
19 Marshland Road, Shirley, Christchurch, 8061 | Registered & physical & service | 31 May 2021 |
Name and Address | Role | Period |
---|---|---|
Susan Collette Foley
Christchurch, 8023
Address used since 14 May 2012
Westmorland, Christchurch, 8025
Address used since 13 May 2019 |
Director | 25 Feb 2005 - current |
Sarah Hatherly Roberts
R D 5, Rangiora, 7475
Address used since 13 May 2019
Christchurch Central, Christchurch, 8013
Address used since 16 Jun 2016 |
Director | 10 Jun 2008 - current |
Edward Julian Loughnan
Christchurch Central, Christchurch, 8013
Address used since 16 Jun 2016
Ilam, Christchurch, 8041
Address used since 13 May 2019 |
Director | 02 May 2011 - current |
Stephen Edward Bray
Harewood, Christchurch, 8051
Address used since 16 Jun 2016 |
Director | 06 Jul 2012 - current |
Stephen Edward Bray
Fendalton, Christchurch, 8014
Address used since 13 Apr 2010 |
Director | 28 May 2003 - 02 May 2011 |
Romeo Margaritis
Christchurch, 8052
Address used since 25 Feb 2005 |
Director | 25 Feb 2005 - 02 May 2011 |
Ross Raymond Templeton
Christchurch,
Address used since 28 May 2003 |
Director | 28 May 2003 - 10 Jun 2008 |
Christopher Bennett Morrall
Christchurch,
Address used since 28 May 2003 |
Director | 28 May 2003 - 31 Mar 2005 |
Erica Helen Templeton
Christchurch,
Address used since 28 May 2003 |
Director | 28 May 2003 - 31 Mar 2005 |
Previous address | Type | Period |
---|---|---|
52 Bealey Avenue, Christchurch, 8013 | Registered & physical | 01 Jun 2011 - 31 May 2021 |
C/-hatherly Loughnan, Level 4, Hsbc House, 141 Cambridge Terrace, Christchurch | Registered & physical | 23 Jun 2008 - 01 Jun 2011 |
C/- Templetons, Lawyers, 4th Floor, York House, 65-67 Worcester Boulevard, Christchurch | Registered & physical | 28 May 2003 - 23 Jun 2008 |
Shareholder Name | Address | Period |
---|---|---|
Foley, Susan Collette Individual |
Westmorland Christchurch 8025 |
14 Apr 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Loughnan, Edward Julian Individual |
Ilam Christchurch 8041 |
02 May 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Templeton, Sarah Hatherly Individual |
Swannanoa R D 1, Rangiora |
16 Jun 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Bray, Stephen Edward Individual |
Christchurch |
28 May 2003 - 02 May 2011 |
Templeton, Erica Helen Individual |
Christchurch |
28 May 2003 - 14 Apr 2005 |
Templeton, Ross Raymond Individual |
Christchurch |
28 May 2003 - 30 Apr 2007 |
Margaritis, Romeo Individual |
Christchurch |
14 Apr 2005 - 02 May 2011 |
Morrall, Christopher Bennett Individual |
Christchurch |
28 May 2003 - 14 Apr 2005 |
Presbyterian Support (upper South Island) 44 Bealey Avenue |
|
Deep Wells Trust 40 Bealey Avenue |
|
Convergence Communications & Marketing Limited First Floor, 381 Montreal Street |
|
Pharmacy Essentials Limited Level 2, Young Hunter House |
|
Hanafins Pharmacy Limited Level 2, Young Hunter House |
|
Resource Management Group Limited Level 2 |