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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2068552 | |||
Entity (NZ Limited Company) | Booster Financial Services Limited Shareholder NZBN: 9429037926977 |
1 Willis Street Wellington 6011 New Zealand |
29 Apr 1999 - |
Ultimate Holding Company
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
Motor Trade Association Incorporated
Level12
The Project Crimson Trust
18-36 Manners Street
Motor Trade Association (northern Region) Incorporated
Level 12
Made It Collective Limited
103 Victoria Street
Haunui Limited
Level 11, Sovereign House
Roman Nominees Limited
Level 11, Sovereign House
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