Button Management Limited was registered on 25 Sep 2013 and issued an NZ business identifier of 9429000119726. This registered LTD company has been run by 5 directors: Daniel Ivan Button - an active director whose contract started on 25 Sep 2013,
David Joseph Warring - an inactive director whose contract started on 13 Jan 2016 and was terminated on 09 Jan 2020,
Jason Gregory Winders - an inactive director whose contract started on 11 Aug 2016 and was terminated on 09 Jan 2020,
Murray Owen Hammond - an inactive director whose contract started on 06 Mar 2014 and was terminated on 21 Jun 2017,
Elizabeth Rebekah Button - an inactive director whose contract started on 25 Sep 2013 and was terminated on 28 Jul 2016.
According to BizDb's data (updated on 26 Mar 2024), the company registered 1 address: Unit 3, 245 St Asaph Street, Christchurch Central, Christchurch, 8011 (types include: registered, physical).
Up until 04 Mar 2021, Button Management Limited had been using 19 B Cracroft Terrace, Cashmere, Christchurch as their registered address.
BizDb identified previous names for the company: from 24 Sep 2013 to 20 Aug 2020 they were named Button Family Crumpets Limited.
A total of 955 shares are allocated to 2 groups (3 shareholders in total). When considering the first group, 59 shares are held by 2 entities, namely:
Button, Elizabeth Rebekah (an individual) located at Redcliffs, Christchurch postcode 8081,
Button, Daniel Ivan (a director) located at Redcliffs, Christchurch postcode 8081.
Then there is a group that consists of 1 shareholder, holds 93.82% shares (exactly 896 shares) and includes
Button, Daniel Ivan - located at Redcliffs, Christchurch. Button Management Limited was classified as "Business management service nec" (ANZSIC M696210).
Principal place of activity
Unit 3, 245 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Previous address
Address #1: 19 B Cracroft Terrace, Cashmere, Christchurch, 8022 New Zealand
Registered & physical address used from 25 Sep 2013 to 04 Mar 2021
Basic Financial info
Total number of Shares: 955
Annual return filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 59 | |||
Individual | Button, Elizabeth Rebekah |
Redcliffs Christchurch 8081 New Zealand |
25 Sep 2013 - |
Director | Button, Daniel Ivan |
Redcliffs Christchurch 8081 New Zealand |
25 Sep 2013 - |
Shares Allocation #2 Number of Shares: 896 | |||
Director | Button, Daniel Ivan |
Redcliffs Christchurch 8081 New Zealand |
25 Sep 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Winders, Jason Gregory |
Cashmere Christchurch 8022 New Zealand |
19 Jan 2016 - 06 Sep 2019 |
Individual | Warring, David Joseph |
Merivale Christchurch 8014 New Zealand |
19 Jan 2016 - 06 Sep 2019 |
Individual | Button, Daniel Ivan |
Cashmere Christchurch 8022 New Zealand |
25 Sep 2013 - 06 Sep 2019 |
Individual | Garland, Sarah Catherine |
St Albans Christchurch 8014 New Zealand |
03 Nov 2015 - 06 Sep 2019 |
Individual | Hammond, Murray Owen |
Saint Albans Christchurch 8014 New Zealand |
17 Sep 2014 - 06 Sep 2019 |
Director | David Joseph Warring |
Merivale Christchurch 8014 New Zealand |
19 Jan 2016 - 06 Sep 2019 |
Director | David Joseph Warring |
Merivale Christchurch 8014 New Zealand |
19 Jan 2016 - 06 Sep 2019 |
Individual | Winders, Jason Gregory |
Cashmere Christchurch 8022 New Zealand |
19 Jan 2016 - 06 Sep 2019 |
Individual | Button, Daniel Ivan |
Cashmere Christchurch 8022 New Zealand |
25 Sep 2013 - 06 Sep 2019 |
Daniel Ivan Button - Director
Appointment date: 25 Sep 2013
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 01 Dec 2022
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 24 Nov 2020
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 20 Aug 2020
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 17 Oct 2014
David Joseph Warring - Director (Inactive)
Appointment date: 13 Jan 2016
Termination date: 09 Jan 2020
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 13 Jan 2016
Jason Gregory Winders - Director (Inactive)
Appointment date: 11 Aug 2016
Termination date: 09 Jan 2020
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 11 Aug 2016
Murray Owen Hammond - Director (Inactive)
Appointment date: 06 Mar 2014
Termination date: 21 Jun 2017
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 06 Mar 2014
Elizabeth Rebekah Button - Director (Inactive)
Appointment date: 25 Sep 2013
Termination date: 28 Jul 2016
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 17 Oct 2014
Caroline Burt Events Limited
19 B Cracroft Terrace
Canterbury Property Developments Limited
19b Cracroft Terrace
Kidstuff Timaru Limited
19b Cracroft Terrace
V-mart Limited
19b Cracroft Terrace
Wild Earth Yarns Limited
19b Cracroft Terrace
Food Equip Superstore (1996) Limited
19b Cracroft Terrace
Eradus Holdings Limited
20 Hackthorne Road
Glendevere Management Services Limited
77 Valley Road
Huadu International Management Group Limited
141 Hackthorne Road
Mexicano's Group Limited
19b Cracroft Terrace
Ninalane Limited
5 Amherst Place
Propeller Limited
2a St Vincent Terrace