Boost Limited (issued an NZ business number of 9429037159931) was launched on 25 Aug 2000. 2 addresses are in use by the company: Level 3, 44 Victoria Street, Wellington, 6011 (type: physical, service). Level 5, 59 Courtney Place, Wellington, Wellington had been their physical address, up until 10 May 2019. 1000 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 998 shares (99.8% of shares), namely:
Jones Donaldson Family Trust (an other) located at St Clair, Dunedin postcode 9012. When considering the second group, a total of 1 shareholder holds 0.1% of all shares (exactly 1 share); it includes
Jones, Sarah (an individual) - located at St Clair, Dunedin. Moving on to the next group of shareholders, share allocation (1 share, 0.1%) belongs to 1 entity, namely:
Donaldson, Nathan, located at St Clair, Dunedin (an individual). "Software development service nec" (ANZSIC M700050) is the classification the ABS issued to Boost Limited. Our database was updated on 05 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 3, 44 Victoria Street, Wellington, 6011 | Registered | 09 May 2019 |
| Level 3, 44 Victoria Street, Wellington, 6011 | Physical & service | 10 May 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Nathan Donaldson
Saint Clair, Dunedin, 9012
Address used since 06 Jun 2020
Lake Hayes Estate, Queenstown, 9304
Address used since 14 Dec 2013 |
Director | 25 Aug 2000 - current |
|
Thomas Hovey
Mt Cook, Wellington,
Address used since 25 Aug 2000 |
Director | 25 Aug 2000 - 20 Nov 2006 |
| Level 8, 75 Ghuznee St , Te Aro , Wellington , 6011 |
| Previous address | Type | Period |
|---|---|---|
| Level 5, 59 Courtney Place, Wellington, Wellington, 6011 | Physical | 09 May 2019 - 10 May 2019 |
| Level 8, 75 Ghuznee St, Wellington, Wellington, 6011 | Physical | 12 Aug 2011 - 09 May 2019 |
| Level 6, 175 Victoria St, Wellington | Physical | 20 Aug 2008 - 12 Aug 2011 |
| 93 Cuba Street, Wellington | Physical | 26 Aug 2004 - 20 Aug 2008 |
| 110 Oriental Parade, Wellington | Registered | 26 Aug 2004 - 09 May 2019 |
| 33 Myrtle Crescent, Mt Cook, Wellington | Physical | 28 Aug 2000 - 28 Aug 2000 |
| Level 2, 111 Dixon Street, Wellington | Physical | 28 Aug 2000 - 26 Aug 2004 |
| 110 Oriental Parade, Wellington | Registered | 25 Aug 2000 - 26 Aug 2004 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Jones Donaldson Family Trust Other (Other) |
St Clair Dunedin 9012 |
20 Nov 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Jones, Sarah Individual |
St Clair Dunedin 9012 |
20 Nov 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Donaldson, Nathan Individual |
St Clair Dunedin 9012 |
25 Aug 2000 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hovey, Thomas Individual |
Mt Cook Wellington |
25 Aug 2000 - 20 Nov 2006 |
![]() |
Pooja Foods Limited Level 1, 50 Customhouse Quay |
![]() |
M G Bale Trustees (hill 16) Limited Level 7, 234 Wakefield Street |
![]() |
Sounds Lifestyle Investments Limited Level 7, 234 Wakefield Street |
![]() |
Customs Agents Wellington Limited Level 1, 50 Customhouse Quay |
![]() |
Ppem Nominees Limited Level 14, 1-3 Willeston Street |
![]() |
Glading Family Trustees Limited Level 10, Greenock House, 39 The Terrace |
|
Pikselin Limited Level 1, 107 Customhouse Quay |
|
Educa Limited Level 2, 276 Lambton Quay |
|
Ackama NZ Limited Level 2, 50 The Terrace |
|
Provoke Solutions Nz Level 17, 157 Lambton Quay |
|
Paymypark Limited 137 Thorndon Quay |
|
Taga Engineering Software Limited 204 Thorndon Quay |