Buick Transport Limited was launched on 04 Nov 2009 and issued an NZBN of 9429031863605. This registered LTD company has been supervised by 2 directors: Dean Matthew Buick - an active director whose contract started on 04 Nov 2009,
Vanessa Lea Buick - an inactive director whose contract started on 04 Nov 2009 and was terminated on 07 Jul 2016.
According to BizDb's information (updated on 27 Mar 2024), the company registered 1 address: Level 2, 11 Picton Ave, Addington, Christchurch, 8011 (type: physical, registered).
Up until 13 Apr 2021, Buick Transport Limited had been using 11 Picton Avenue, Addington, Christchurch as their registered address.
BizDb identified previous aliases for the company: from 04 Nov 2009 to 18 Apr 2018 they were called D&V Transport Limited.
A total of 101 shares are allocated to 1 group (1 sole shareholder). In the first group, 101 shares are held by 1 entity, namely:
Buick, Dean Matthew (an individual) located at Lincoln, Lincoln postcode 7608.
Previous addresses
Address: 11 Picton Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 20 Apr 2018 to 13 Apr 2021
Address: 5 Magnate Drive, Kaiapoi, Kaiapoi, 7630 New Zealand
Registered & physical address used from 03 May 2017 to 20 Apr 2018
Address: 69 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Physical & registered address used from 20 Apr 2017 to 03 May 2017
Address: 32 Otaki Street, Kaiapoi, Kaiapoi, 7630 New Zealand
Physical address used from 24 Aug 2016 to 20 Apr 2017
Address: 32 Otaki Street, Kaiapoi, Kaiapoi, 7630 New Zealand
Registered address used from 23 Aug 2016 to 20 Apr 2017
Address: 70 Effingham Street, North New Brighton, Christchurch, 8083 New Zealand
Registered address used from 04 Nov 2009 to 23 Aug 2016
Address: 70 Effingham Street, North New Brighton, Christchurch, 8083 New Zealand
Physical address used from 04 Nov 2009 to 24 Aug 2016
Basic Financial info
Total number of Shares: 101
Annual return filing month: March
Annual return last filed: 26 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 101 | |||
Individual | Buick, Dean Matthew |
Lincoln Lincoln 7608 New Zealand |
04 Nov 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Buick, Vanessa Lea |
Nth Beach Christchurch 8083 New Zealand |
04 Nov 2009 - 10 Apr 2017 |
Dean Matthew Buick - Director
Appointment date: 04 Nov 2009
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 21 Mar 2023
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 16 Mar 2020
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 30 Sep 2016
Vanessa Lea Buick - Director (Inactive)
Appointment date: 04 Nov 2009
Termination date: 07 Jul 2016
Address: North New Brighton, Christchurch, 8083 New Zealand
Address used since 16 Feb 2010
Ryder Property Investments Limited
11 Picton Avenue
K-town Holdings Limited
Level 2
Cocolita Limited
11 Picton Avenue
Cooper Locums Limited
Level 2
Cashel Holdings Limited
Level 2
Woodland Nuts Limited
11 Picton Avenue