Shortcuts

Boston Projects Limited

Type: NZ Limited Company (Ltd)
9429041434260
NZBN
5476681
Company Number
Registered
Company Status
M692343
Industry classification code
Engineering Consulting Service Nec
Industry classification description
Current address
Level 16, 157 Lambton Quay
Wellington Central
Wellington 6011
New Zealand
Registered & physical & service address used since 15 Aug 2022
Level 2, 40 Lady Elizabeth Lane
Wellington Central
Wellington 6011
New Zealand
Registered & service address used since 28 Mar 2023
145d The Parade
Island Bay
Wellington 6023
New Zealand
Registered & service address used since 06 Jul 2023

Boston Projects Limited was launched on 30 Sep 2014 and issued a number of 9429041434260. This registered LTD company has been supervised by 3 directors: David Loveridge - an active director whose contract began on 30 Sep 2014,
Anika Rani - an inactive director whose contract began on 12 Apr 2015 and was terminated on 01 Dec 2022,
Thomas Brown - an inactive director whose contract began on 12 Apr 2015 and was terminated on 26 May 2015.
According to BizDb's database (updated on 05 Apr 2024), the company filed 1 address: 145D The Parade, Island Bay, Wellington, 6023 (category: registered, service).
Up to 15 Aug 2022, Boston Projects Limited had been using 57 Matai Road, Hataitai, Wellington as their registered address.
BizDb identified old names for the company: from 29 Sep 2014 to 01 Mar 2021 they were named Cornerstore Limited.
A total of 1000000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 1000000 shares are held by 1 entity, namely:
Loveridge, David (a director) located at Island Bay postcode 6023. Boston Projects Limited was classified as "Engineering consulting service nec" (ANZSIC M692343).

Addresses

Principal place of activity

Suite 3f, 39 Taranaki Street, Te Aro, Wellington, 6011 New Zealand


Previous addresses

Address #1: 57 Matai Road, Hataitai, Wellington, 6021 New Zealand

Registered & physical address used from 02 Sep 2020 to 15 Aug 2022

Address #2: 8 Thimble Lane, Whitby, Porirua, 5024 New Zealand

Registered & physical address used from 29 Aug 2018 to 02 Sep 2020

Address #3: 9 Fortunatus Street, Brooklyn, Wellington, 6021 New Zealand

Physical & registered address used from 29 Aug 2016 to 29 Aug 2018

Address #4: 10/26 Normanby Street, Newtown, Wellington, 6021 New Zealand

Registered & physical address used from 29 May 2015 to 29 Aug 2016

Address #5: Suite 3f, 39 Taranaki Street, Te Aro, Wellington, 6011 New Zealand

Registered & physical address used from 30 Sep 2014 to 29 May 2015

Contact info
cornerstore32@gmail.com
Email
cornerstorelimited@gmail.com
Email
No website
Website
www.quenched.co.nz
Website
Financial Data

Basic Financial info

Total number of Shares: 1000000

Annual return filing month: August

Annual return last filed: 18 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000000
Director Loveridge, David Island Bay
6023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rani, Anika Whitby
Porirua
5024
New Zealand
Individual Loveridge, Gary Rd 4
Christchurch
7674
New Zealand
Individual Brown, Thomas Karori
Wellington
6012
New Zealand
Individual Rani, Anika Te Aro
Wellington
6011
New Zealand
Directors

David Loveridge - Director

Appointment date: 30 Sep 2014

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 25 Aug 2022

Address: Whitby, Porirua, 5024 New Zealand

Address used since 04 Aug 2019

Address: Brooklyn, Wellington, 6021 New Zealand

Address used since 21 Aug 2016


Anika Rani - Director (Inactive)

Appointment date: 12 Apr 2015

Termination date: 01 Dec 2022

Address: Brooklyn, Wellington, 6021 New Zealand

Address used since 21 Aug 2016


Thomas Brown - Director (Inactive)

Appointment date: 12 Apr 2015

Termination date: 26 May 2015

Address: Karori, Wellington, 6012 New Zealand

Address used since 12 Apr 2015

Nearby companies

Fifeshire Marketing Limited
15 Fortunatus Street

S & S Wood Limited
17 Fortunatus Street

Cesswood Properties Limited
17 Fortunatus Street

Showerbuddy Global Limited
37 Whaui Street

Buddy Corporation Limited
37 Whaui Street

At2 Trustee Limited
37 Whaui Street

Similar companies

Mjs 2015 Limited
159 Vivian Street

New Zealand Consulting Engineers Limited
70 Webb Street

Pro-dev Limited
31 Montreal Grove

Thomas Fire Engineering Limited
8 Mills Road

Totally Wrapt Packaging Limited
9a Wentworth Street

Whai Wanaka Limited
Level 5, 203-209 Willis Street