Bushbuck Limited was incorporated on 29 Nov 2012 and issued a New Zealand Business Number of 9429030439498. This registered LTD company has been managed by 5 directors: Timothy John Dunn - an active director whose contract began on 29 Nov 2012,
Nicholas David Morris - an active director whose contract began on 04 May 2015,
Simon Slade - an active director whose contract began on 04 Aug 2021,
Simon Leitch - an active director whose contract began on 19 Feb 2024,
Matthew Toby Nicholls - an inactive director whose contract began on 04 May 2015 and was terminated on 16 Apr 2016.
According to our data (updated on 08 Apr 2024), the company filed 1 address: 51 Princess Street, Riccarton, Christchurch, 8041 (category: registered, service).
Until 08 May 2023, Bushbuck Limited had been using Unit 3, 2 Musgrove Close, Wigram, Christchurch as their registered address.
A total of 13850082 shares are issued to 6 groups (10 shareholders in total). As far as the first group is concerned, 1002500 shares are held by 1 entity, namely:
Equitise Nominees Limited (an entity) located at 191 Queen Street, Auckland postcode 1010.
The second group consists of 1 shareholder, holds 0.35% shares (exactly 49120 shares) and includes
Morris, Nicholas David - located at Kohimarama, Auckland.
The third share allocation (256379 shares, 1.85%) belongs to 1 entity, namely:
Dunn, Timothy John, located at Aidanfield, Christchurch, Canterbury (an individual). Bushbuck Limited was categorised as "Clothing accessory retailing" (ANZSIC G425110).
Other active addresses
Address #4: 51 Princess Street, Riccarton, Christchurch, 8041 New Zealand
Registered & service address used from 08 May 2023
Principal place of activity
Unit 3, 2 Musgrove Close, Wigram, Christchurch, 8025 New Zealand
Previous addresses
Address #1: Unit 3, 2 Musgrove Close, Wigram, Christchurch, 8025 New Zealand
Registered & service address used from 06 May 2021 to 08 May 2023
Address #2: 1020d Ferry Road, Ferrymead, Christchurch, 8023 New Zealand
Registered & physical address used from 13 Mar 2020 to 06 May 2021
Address #3: 36 Kinsella Crescent, Aidanfield, Christchurch, 8025 New Zealand
Registered address used from 18 Jul 2019 to 13 Mar 2020
Address #4: 1020d Ferry Road, Ferrymead, Christchurch, 8023 New Zealand
Physical address used from 26 Nov 2015 to 13 Mar 2020
Address #5: 40 Granite Drive, Rolleston, Rolleston, 7614 New Zealand
Registered address used from 26 Nov 2015 to 18 Jul 2019
Address #6: 1 Owaka Road, Wigram, Christchurch, 8025 New Zealand
Physical address used from 28 Apr 2015 to 26 Nov 2015
Address #7: 40 Knowles Street, Saint Albans, Christchurch, 8052 New Zealand
Registered address used from 29 Nov 2012 to 26 Nov 2015
Address #8: 40 Knowles Street, Saint Albans, Christchurch, 8052 New Zealand
Physical address used from 29 Nov 2012 to 28 Apr 2015
Basic Financial info
Total number of Shares: 13850082
Annual return filing month: April
Annual return last filed: 03 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1002500 | |||
Entity (NZ Limited Company) | Equitise Nominees Limited Shareholder NZBN: 9429042159025 |
191 Queen Street Auckland 1010 New Zealand |
22 Dec 2022 - |
Shares Allocation #2 Number of Shares: 49120 | |||
Individual | Morris, Nicholas David |
Kohimarama Auckland 1071 New Zealand |
04 May 2015 - |
Shares Allocation #3 Number of Shares: 256379 | |||
Individual | Dunn, Timothy John |
Aidanfield Christchurch Canterbury 8025 New Zealand |
14 Dec 2022 - |
Shares Allocation #4 Number of Shares: 1878017 | |||
Individual | Morris, Nicholas David |
Kohimarama Auckland 1071 New Zealand |
14 Dec 2022 - |
Entity (NZ Limited Company) | Tp Trustees 2021 Limited Shareholder NZBN: 9429048976787 |
Christchurch Central Christchurch 8013 New Zealand |
08 Oct 2021 - |
Individual | Morris, Saskia |
Kohimarama Auckland 1071 New Zealand |
14 Dec 2022 - |
Shares Allocation #5 Number of Shares: 1927137 | |||
Entity (NZ Limited Company) | Doubledot Media Limited Shareholder NZBN: 9429034823842 |
Christchurch 8013 New Zealand |
04 May 2015 - |
Shares Allocation #6 Number of Shares: 8736929 | |||
Individual | Dunn, Hannah |
Aidanfield Christchurch Canterbury 8025 New Zealand |
14 Dec 2022 - |
Individual | Dunn, Timothy John |
Aidanfield Christchurch Canterbury 8025 New Zealand |
14 Dec 2022 - |
Entity (NZ Limited Company) | Montreal Trustees 2021 Limited Shareholder NZBN: 9429048959490 |
Christchurch Central Christchurch 8013 New Zealand |
02 Nov 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Dunn, Timothy John |
Aidanfield Christchurch 8025 New Zealand |
29 Nov 2012 - 14 Dec 2022 |
Director | Dunn, Timothy John |
Aidanfield Christchurch 8025 New Zealand |
29 Nov 2012 - 14 Dec 2022 |
Director | Dunn, Timothy John |
Aidanfield Christchurch 8025 New Zealand |
29 Nov 2012 - 14 Dec 2022 |
Individual | Morris, Saskia |
Kohimarama Auckland 1071 New Zealand |
08 Oct 2021 - 14 Dec 2022 |
Individual | Dunn, Hannah |
Aidanfield Christchurch 8025 New Zealand |
02 Nov 2021 - 14 Dec 2022 |
Individual | Nicholls, Matthew Toby |
Saint Martins Christchurch 8022 New Zealand |
23 Nov 2015 - 18 Jun 2018 |
Other | Keefe Nicholls Family Trust |
Halswell Christchurch 8025 New Zealand |
18 Jun 2018 - 23 Oct 2020 |
Individual | Conaghan-nicholls, Mathew Paul |
Saint Martins Christchurch 8022 New Zealand |
18 Nov 2015 - 23 Nov 2015 |
Other | N & S Morris Family Trust |
Kohimarama Auckland 1071 New Zealand |
02 Aug 2021 - 08 Oct 2021 |
Other | Keefe Nicholls Family Trust |
Halswell Christchurch 8025 New Zealand |
18 Jun 2018 - 23 Oct 2020 |
Director | Mathew Paul Conaghan-nicholls |
Saint Martins Christchurch 8022 New Zealand |
18 Nov 2015 - 23 Nov 2015 |
Timothy John Dunn - Director
Appointment date: 29 Nov 2012
Address: Aidanfield, Christchurch, 8025 New Zealand
Address used since 10 Oct 2019
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 01 Oct 2015
Nicholas David Morris - Director
Appointment date: 04 May 2015
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 01 Jul 2019
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 04 May 2015
Simon Slade - Director
Appointment date: 04 Aug 2021
Address: Ferrymead, Christchurch, 8023 New Zealand
Address used since 04 Aug 2021
Simon Leitch - Director
Appointment date: 19 Feb 2024
Address: Muriwai, Auckland, 0881 New Zealand
Address used since 19 Feb 2024
Matthew Toby Nicholls - Director (Inactive)
Appointment date: 04 May 2015
Termination date: 16 Apr 2016
Address: Saint Martins, Christchurch, 8022 New Zealand
Address used since 04 May 2015
Prokiwi International Limited
37 Knowles Street
Rafe Hammett Agencies Limited
37 Knowles Street
Coffeys Property Limited
60 Knowles Street
Coffeys Tourism Property Brokers Limited
60 Knowles Street
Hamish Grant Trustee Company Limited
30 Weston Road
Ed Hub Limited
66 Murray Place
2 Unda 2 Limited
64 Flinders Road
Crane Brothers Christchurch Limited
96 Shands Road
Furmoo Limited
Unit 3, 254 St Asaph Street
John And Amy Limited
12 Cranford Street
Us Two Enterprises Limited
18c Manor Drive
Waipiata Holdings Limited
22 Hislop Street