Shortcuts

Booster Investment Management Limited

Type: NZ Limited Company (Ltd)
9429037597320
NZBN
957682
Company Number
Registered
Company Status
K641940
Industry classification code
Portfolio Investment Management Service
Industry classification description
Current address
Aon House, Level 19
1 Willis Street
Wellington 6011
New Zealand
Physical & registered & service address used since 10 Sep 2018

Booster Investment Management Limited, a registered company, was started on 29 Apr 1999. 9429037597320 is the business number it was issued. "Portfolio investment management service" (ANZSIC K641940) is how the company was categorised. This company has been run by 20 directors: Allan Seng Tong Yeo - an active director whose contract began on 29 Apr 1999,
Paul Gerard Foley - an active director whose contract began on 30 Apr 2013,
John Ross Selby - an active director whose contract began on 16 May 2016,
Melanie Sharon Templeton - an active director whose contract began on 01 Feb 2021,
Richard Gordon Kirkland - an active director whose contract began on 30 Sep 2022.
Updated on 17 Apr 2024, BizDb's database contains detailed information about 1 address: Aon House, Level 19, 1 Willis Street, Wellington, 6011 (types include: physical, registered).
Booster Investment Management Limited had been using Level 5, Nokia House, 13-27 Manners Street, Wellington as their registered address up to 10 Sep 2018.
Previous names used by the company, as we identified at BizDb, included: from 29 Apr 1999 to 16 Sep 2016 they were named Grosvenor Investment Management Limited.
One entity owns all company shares (exactly 2068552 shares) - Booster Financial Services Limited - located at 6011, 1 Willis Street, Wellington.

Addresses

Previous addresses

Address: Level 5, Nokia House, 13-27 Manners Street, Wellington, 6011 New Zealand

Registered & physical address used from 11 Jul 2016 to 10 Sep 2018

Address: Level 5, Alcatel-lucent Building, 13-27 Manners Street, Wellington, 6011 New Zealand

Registered & physical address used from 09 Oct 2013 to 11 Jul 2016

Address: Level 5, Alcatel-lucent Building, 13-27 Manners Street, Wellington, 6011 New Zealand

Physical & registered address used from 07 Aug 2012 to 09 Oct 2013

Address: Level 23, Plimmer Towers, 2-6 Gilmer Terrace, Wellington, 6011 New Zealand

Physical & registered address used from 13 Feb 2012 to 07 Aug 2012

Address: Level 2, Grand Plimmer Tower, 2-6 Gilmer Terrace, Wellington

Registered address used from 05 Dec 2000 to 05 Dec 2000

Address: Level 23, Grand Plimmer Tower, 2-6 Gilmer Terrace, Wellington New Zealand

Registered address used from 05 Dec 2000 to 13 Feb 2012

Address: Level 3, James Cook Arcade, 296 Lambton Quay, Wellington

Registered address used from 12 Apr 2000 to 05 Dec 2000

Address: Level 3, James Cook Arcade, 296 Lambton Quay, Wellington

Registered address used from 29 Feb 2000 to 12 Apr 2000

Address: Level 3, James Cook Arcade, 296 Lambton Quay, Wellington

Physical address used from 29 Feb 2000 to 29 Feb 2000

Address: Level 23, Grand Plimmer Tower, 2-6 Gilmer Terrace, Wellington New Zealand

Physical address used from 29 Feb 2000 to 13 Feb 2012

Contact info
www.booster.co.nz
29 Jun 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 2068552

Annual return filing month: June

Financial report filing month: June

Annual return last filed: 07 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2068552
Entity (NZ Limited Company) Booster Financial Services Limited
Shareholder NZBN: 9429037926977
1 Willis Street
Wellington
6011
New Zealand

Ultimate Holding Company

28 Jun 2022
Effective Date
Booster Financial Services Limited
Name
Ltd
Type
891419
Ultimate Holding Company Number
NZ
Country of origin
Aon House, Level 19
1 Willis Street
Wellington 6011
New Zealand
Address
Directors

Allan Seng Tong Yeo - Director

Appointment date: 29 Apr 1999

ASIC Name: Gfsaust Pty Limited

Address: Wellington Central, Wellington, 6011 New Zealand

Address used since 04 Apr 2020

Address: Bridgeman Downs, Queensland, 4035 Australia

Address used since 08 Nov 2013

Address: Wellington 6142 New Zealand, Sydney Nsw, 2000 Australia

Address: Wellington 6142 New Zealand, Sydney Nsw, 2000 Australia


Paul Gerard Foley - Director

Appointment date: 30 Apr 2013

Address: Wellington Central, Wellington, 6011 New Zealand

Address used since 01 Nov 2021

Address: Wellington, 6011 New Zealand

Address used since 20 Mar 2017


John Ross Selby - Director

Appointment date: 16 May 2016

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 21 Jan 2019

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 16 May 2016


Melanie Sharon Templeton - Director

Appointment date: 01 Feb 2021

Address: Brooklyn, Wellington, 6021 New Zealand

Address used since 01 Feb 2021


Richard Gordon Kirkland - Director

Appointment date: 30 Sep 2022

Address: Rd 1, Tauherenikau, 5794 New Zealand

Address used since 30 Sep 2022


Bruce Adrian Edgar - Director (Inactive)

Appointment date: 03 Oct 2016

Termination date: 30 Sep 2022

Address: Whitby, Porirua, 5024 New Zealand

Address used since 03 Oct 2016


Brendon Hugh Doyle - Director (Inactive)

Appointment date: 27 Feb 2017

Termination date: 01 Feb 2021

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 27 Feb 2017


Murray Alexander Mccaw - Director (Inactive)

Appointment date: 30 Apr 2013

Termination date: 08 Jul 2016

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 30 Apr 2013

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 12 Jun 2015


David Ian Beattie - Director (Inactive)

Appointment date: 07 Sep 2009

Termination date: 30 Jun 2016

Address: Karori, Wellington, 6012 New Zealand

Address used since 09 Feb 2010


Milton John Jennings - Director (Inactive)

Appointment date: 07 Nov 2013

Termination date: 16 May 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 07 Nov 2012


Claire Francis Mcgowan - Director (Inactive)

Appointment date: 21 May 2014

Termination date: 16 May 2016

Address: Devonport, Auckland, 0624 New Zealand

Address used since 21 May 2014


Peter Douglas Cave - Director (Inactive)

Appointment date: 21 May 2014

Termination date: 18 May 2015

Address: Roseneath, Wellington, 6011 New Zealand

Address used since 21 May 2014


Peter Brian Christensen - Director (Inactive)

Appointment date: 30 Nov 2001

Termination date: 21 May 2014

Address: Epsom, Auckland, 1051 New Zealand

Address used since 30 Apr 2008


Stephen Charles Benton - Director (Inactive)

Appointment date: 18 May 2004

Termination date: 21 May 2014

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 19 Jun 2013


William Anthony Ractliffe - Director (Inactive)

Appointment date: 12 May 1999

Termination date: 31 Mar 2013

Address: Bowral Nsw 2576, Australia,

Address used since 01 May 2007


Mark Tume - Director (Inactive)

Appointment date: 01 Jun 2006

Termination date: 31 Jan 2007

Address: Seatoun, Wellington,

Address used since 01 Jun 2006


Taaringaroa Albert William Nicholas - Director (Inactive)

Appointment date: 25 May 2005

Termination date: 01 Jun 2006

Address: Judea, Tauranga,

Address used since 25 May 2005


David John Walshaw - Director (Inactive)

Appointment date: 01 Mar 2000

Termination date: 18 May 2004

Address: Khandallah, Wellington,

Address used since 01 Mar 2000


Brett Scott Bell-booth - Director (Inactive)

Appointment date: 12 May 1999

Termination date: 30 Nov 2001

Address: R D 3, Whangarei,

Address used since 12 May 1999


Peter Brian Christensen - Director (Inactive)

Appointment date: 12 May 1999

Termination date: 29 Feb 2000

Address: Mt Eden, Auckland,

Address used since 12 May 1999

Nearby companies
Similar companies

Berkdale Holdings Limited
Level 3, 78 Victoria Street

Booster Funds Management Limited
13 Manners Street

Exponential Partners Limited
56 Victoria Street

Nikko Asset Management New Zealand Limited
Royal Sunalliance House

Tirol Nominees Limited
Level 2

United Butcher Limited
Level 6, Ballinger Building