Shortcuts

Buildwright (2013) Limited

Type: NZ Limited Company (Ltd)
9429039883902
NZBN
261146
Company Number
Registered
Company Status
Current address
352 Manchester Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & registered & service address used since 29 Aug 2013
352 Manchester Street
Christchurch Central
Christchurch 8013
New Zealand
Registered address used since 24 Nov 2023

Buildwright (2013) Limited was started on 18 Feb 1985 and issued a business number of 9429039883902. This registered LTD company has been supervised by 2 directors: Robert Howard Shaw - an active director whose contract began on 10 Jul 1991,
Annette Joy Shaw - an active director whose contract began on 10 Jul 1991.
As stated in our information (updated on 10 Apr 2024), the company filed 1 address: 352 Manchester Street, Christchurch Central, Christchurch, 8013 (type: registered, registered).
Up to 29 Aug 2013, Buildwright (2013) Limited had been using Koller & Koller, 333 Bealey Avenue, Christchurch as their registered address.
BizDb identified old names used by the company: from 18 Feb 1985 to 21 Nov 2013 they were named Shaw Manufacturing Limited.
A total of 40000 shares are issued to 2 groups (2 shareholders in total). In the first group, 30000 shares are held by 1 entity, namely:
Shaw, Robert Howard (an individual) located at R D 1, Kaiapoi.
The 2nd group consists of 1 shareholder, holds 25% shares (exactly 10000 shares) and includes
Shaw, Annette Joy - located at Rd 1, Kaiapoi.

Addresses

Previous addresses

Address #1: Koller & Koller, 333 Bealey Avenue, Christchurch, 8013 New Zealand

Registered & physical address used from 12 May 2011 to 29 Aug 2013

Address #2: Koller & Koller, 2nd Floor, 153 Hereford St, Christchurch New Zealand

Registered address used from 05 Aug 1999 to 12 May 2011

Address #3: C/o Koller & Koller, 76 Hereford Street, Christchurch

Registered address used from 05 Aug 1999 to 05 Aug 1999

Address #4: Koller & Koller, 4th Floor, 76 Hereford Street, Christchurch New Zealand

Physical address used from 05 Aug 1999 to 05 Aug 1999

Address #5: -

Physical address used from 19 Feb 1992 to 05 Aug 1999

Financial Data

Basic Financial info

Total number of Shares: 40000

Annual return filing month: June

Annual return last filed: 28 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 30000
Individual Shaw, Robert Howard R D 1
Kaiapoi

New Zealand
Shares Allocation #2 Number of Shares: 10000
Individual Shaw, Annette Joy Rd 1
Kaiapoi

New Zealand
Directors

Robert Howard Shaw - Director

Appointment date: 10 Jul 1991

Address: Rd 1, Kaiapoi, 7691 New Zealand

Address used since 24 Jun 2016


Annette Joy Shaw - Director

Appointment date: 10 Jul 1991

Address: Rd 1, Kaiapoi, 7691 New Zealand

Address used since 24 Jun 2016

Nearby companies

Koller Consulting Limited
352 Manchester Street

Marshlands Family Health Centre Limited
352 Manchester Street

Play Systems Limited
352 Manchester Street

Koller & Company Limited
352 Manchester Street

Maguire And Harford Architects Limited
352 Manchester Street

Concrete Brothers Limited
352 Manchester Street