Bootlegger Holdings Limited was started on 20 Nov 1995 and issued a New Zealand Business Number of 9429038536823. This registered LTD company has been managed by 4 directors: Clive Lewis - an active director whose contract began on 20 Dec 1995,
Karen Jane Lewis - an active director whose contract began on 08 May 1997,
Henry Allan Lewis - an inactive director whose contract began on 20 Dec 1995 and was terminated on 08 May 1997,
Brian Arthur Bray - an inactive director whose contract began on 21 Nov 1995 and was terminated on 20 Dec 1995.
According to our data (updated on 11 Apr 2024), this company filed 1 address: 128 The Ridgeway, Stoke, Nelson, 7011 (types include: physical, registered).
Up to 05 Jun 2012, Bootlegger Holdings Limited had been using 22 Antico Street, Melrose, Wellington as their physical address.
BizDb identified previous aliases for this company: from 05 Sep 2000 to 01 Dec 2004 they were called Clive Lewis Design Limited, from 21 Dec 1995 to 05 Sep 2000 they were called H & C Properties Limited and from 20 Nov 1995 to 21 Dec 1995 they were called Roseneath Holdings Limited.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Lewis, Clive (a director) located at Stoke, Nelson postcode 7011.
Another group consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Lewis, Karen Jane - located at Stoke, Nelson. Bootlegger Holdings Limited is categorised as "Rental of residential property" (ANZSIC L671160).
Previous addresses
Address: 22 Antico Street, Melrose, Wellington New Zealand
Physical & registered address used from 28 May 1998 to 05 Jun 2012
Address: 15 Turnbull Street, Thorndon, Wellington
Physical address used from 28 May 1998 to 28 May 1998
Address: 15 Turnbull Street, Thorndon, Wellington
Registered address used from 15 Dec 1997 to 28 May 1998
Address: Level 7, Tower Corporation Building, 50-64 Customhouse Quay, Wellington
Physical address used from 08 Jan 1996 to 28 May 1998
Address: Level 7, Tower Corporation Building, 50-64 Customhouse Quay, Wellington
Registered address used from 05 Jan 1996 to 15 Dec 1997
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Lewis, Clive |
Stoke Nelson 7011 New Zealand |
13 Feb 2015 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Lewis, Karen Jane |
Stoke Nelson 7011 New Zealand |
20 Nov 1995 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lewis, Kim Elizabeth |
Stoke Nelson 7011 New Zealand |
20 Nov 1995 - 17 Aug 2021 |
Individual | Lewis, Trudy Jane |
Mapua Mapua 7005 New Zealand |
17 May 2004 - 30 Nov 2015 |
Individual | Lewis, Clive |
Stoke Nelson 7011 New Zealand |
20 Nov 1995 - 27 Mar 2013 |
Clive Lewis - Director
Appointment date: 20 Dec 1995
Address: Stoke, Nelson, 7011 New Zealand
Address used since 25 May 2012
Karen Jane Lewis - Director
Appointment date: 08 May 1997
Address: Stoke, Nelson, 7011 New Zealand
Address used since 25 May 2012
Henry Allan Lewis - Director (Inactive)
Appointment date: 20 Dec 1995
Termination date: 08 May 1997
Address: Browns Bay, Auckland,
Address used since 20 Dec 1995
Brian Arthur Bray - Director (Inactive)
Appointment date: 21 Nov 1995
Termination date: 20 Dec 1995
Address: Woburn, Lower Hutt,
Address used since 21 Nov 1995
Clive Lewis Design (2004) Limited
128 The Ridgeway
D J C Building Limited
124 The Ridgeway
Sdm Limited
122 The Ridgeway
Nelcom (nz) Limited
8 Tarata Street
G & A Trading Limited
116 The Ridgeway
Macdonald & Associates Limited
116 The Ridgeway
Debron Enterprizes Limited
13-17 Putaitai Street
Fleuron Kay Limited
21 View Mount
Panorama Projects Limited
52 Panorama Drive
Selah Holdings Limited
13-17 Putaitai Street
Shirley Pyle Trustee Limited
13-17 Putaitai Street
Tata Limited
97 Arapiki Rd