Buxton Nominees 2015 Limited was started on 25 Jul 2011 and issued a number of 9429031011587. The registered LTD company has been supervised by 7 directors: Francesco Biaggio Pessione - an active director whose contract started on 22 May 2015,
Belinda Claire Getz - an active director whose contract started on 01 Apr 2018,
Trevor Nelson Cameron - an inactive director whose contract started on 25 Jul 2011 and was terminated on 01 Apr 2019,
Manoli Georgios Aerakis - an inactive director whose contract started on 01 Apr 2015 and was terminated on 30 Jun 2017,
Maurice Francis Woodhouse - an inactive director whose contract started on 25 Jul 2011 and was terminated on 01 Apr 2016.
As stated in our database (last updated on 22 Mar 2024), the company filed 1 address: Whitby House, Level 3, 7 Alma Street, Buxton Square, Nelson, 7010 (category: physical, registered).
Up until 25 Mar 2013, Buxton Nominees 2015 Limited had been using 105 Trafalgar Street, Nelson, Nelson as their registered address.
BizDb identified old names used by the company: from 20 Jul 2011 to 12 Mar 2014 they were named Buxton House Limited.
A total of 300 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 300 shares are held by 1 entity, namely:
Buxton Nominees Trustee Limited (an entity) located at Whitby House Level 3, Nelson postcode 7010. Buxton Nominees 2015 Limited is classified as "Building, non-residential - renting or leasing" (business classification L671210).
Previous address
Address: 105 Trafalgar Street, Nelson, Nelson, 7010 New Zealand
Registered & physical address used from 25 Jul 2011 to 25 Mar 2013
Basic Financial info
Total number of Shares: 300
Annual return filing month: March
Annual return last filed: 06 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 300 | |||
Entity (NZ Limited Company) | Buxton Nominees Trustee Limited Shareholder NZBN: 9429047426795 |
Whitby House Level 3 Nelson 7010 New Zealand |
26 Jun 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fergusson, Stephen Henry Charles |
Rd 3 Motueka 7198 New Zealand |
25 Jul 2011 - 18 Mar 2014 |
Individual | Aerakis, Manoli Georgios |
Mapua Mapua 7005 New Zealand |
23 Mar 2016 - 11 Jul 2017 |
Individual | Woodhouse, Maurice Francis |
Nelson Nelson 7010 New Zealand |
25 Jul 2011 - 03 Aug 2016 |
Individual | Pessione, Francesco Biaggio |
Britannia Heights Nelson 7010 New Zealand |
22 May 2015 - 26 Jun 2019 |
Individual | Cameron, Trevor Nelson |
Atawhai Nelson 7010 New Zealand |
25 Jul 2011 - 26 Jun 2019 |
Director | Stephen Henry Charles Fergusson |
Rd 3 Motueka 7198 New Zealand |
25 Jul 2011 - 18 Mar 2014 |
Individual | Mcewan, Helen Jean |
Stoke Nelson 7011 New Zealand |
22 May 2015 - 23 Mar 2016 |
Director | Maurice Francis Woodhouse |
Nelson Nelson 7010 New Zealand |
25 Jul 2011 - 03 Aug 2016 |
Individual | Pessione, Francesco Biaggio |
Britannia Heights Nelson 7010 New Zealand |
22 May 2015 - 26 Jun 2019 |
Director | Getz, Belinda Claire |
Richmond 7081 New Zealand |
20 Aug 2018 - 26 Jun 2019 |
Francesco Biaggio Pessione - Director
Appointment date: 22 May 2015
Address: Britannia Heights, Nelson, 7010 New Zealand
Address used since 22 May 2015
Belinda Claire Getz - Director
Appointment date: 01 Apr 2018
Address: Richmond, 7081 New Zealand
Address used since 01 Apr 2018
Trevor Nelson Cameron - Director (Inactive)
Appointment date: 25 Jul 2011
Termination date: 01 Apr 2019
Address: Atawhai, Nelson, 7010 New Zealand
Address used since 26 Apr 2018
Address: Atawhai, Nelson, 7010 New Zealand
Address used since 15 Mar 2013
Manoli Georgios Aerakis - Director (Inactive)
Appointment date: 01 Apr 2015
Termination date: 30 Jun 2017
Address: Mapua, Mapua, 7005 New Zealand
Address used since 01 Apr 2015
Maurice Francis Woodhouse - Director (Inactive)
Appointment date: 25 Jul 2011
Termination date: 01 Apr 2016
Address: Nelson, Nelson, 7010 New Zealand
Address used since 25 Jul 2011
Helen Jean Mcewan - Director (Inactive)
Appointment date: 22 May 2015
Termination date: 23 Dec 2015
Address: Stoke, Nelson, 7011 New Zealand
Address used since 22 May 2015
Stephen Henry Charles Fergusson - Director (Inactive)
Appointment date: 25 Jul 2011
Termination date: 12 Mar 2014
Address: Rd 3, Motueka, 7198 New Zealand
Address used since 29 Mar 2012
The Smokehouse Limited
Whitby House, Level 3
Linchpin Holdings Limited
7 Alma Street
Glenduan Holdings Limited
7 Alma Street
Buxton Nominees 2013 Limited
Whitby House, Level 3, 7 Alma Street
Nelson Eye Specialists Limited
Whitby House, Level 3, 7 Alma Street
The Oblong Space Limited
Whitby House, Level 3, 7 Alma Street
2l&v Limited
15 Alma Street
Chris Scully Executor Limited
227 Hardy Street
Grump On Stafford Limited
Whitby House, Level 3, 7 Alma Street
Harwil Enterprises Limited
Level 1, 10 Church Street
Rent A Shed Richmond Limited
18 New Street
The Bridge Street Collective Limited
111 Bridge Street