Buteline Industries Limited was incorporated on 04 Aug 1983 and issued an NZBN of 9429032022933. The registered LTD company has been run by 4 directors: Llewellyn David Picton - an active director whose contract began on 05 Apr 2018,
Katie Jane Lunjevich - an active director whose contract began on 05 Apr 2018,
David John Picton - an inactive director whose contract began on 01 Dec 1987 and was terminated on 11 Feb 2018,
Florence Clare Picton - an inactive director whose contract began on 01 Dec 1987 and was terminated on 22 Jul 1996.
As stated in our information (last updated on 21 Mar 2024), the company uses 1 address: 29 Lady Ruby Drive, East Tamaki, Auckland, 2141 (category: registered, physical).
Up to 25 Aug 2006, Buteline Industries Limited had been using Cleaver & Co, Level 1, Crumner Road, Grey Lynn as their registered address.
A total of 10000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 10000 shares are held by 1 entity, namely:
Picton Holdings Limited (an entity) located at East Tamaki, Auckland 2141.
Previous addresses
Address: Cleaver & Co, Level 1, Crumner Road, Grey Lynn
Registered address used from 22 Nov 2000 to 25 Aug 2006
Address: Cleaver & Co, Level 1, 26 Crumner Road, Grey Lynn
Physical address used from 22 Nov 2000 to 22 Nov 2000
Address: Bdo Auckland - Chartered Accountants, Level 4, 3 Osterley Way, Manukau City
Registered address used from 03 Apr 2000 to 22 Nov 2000
Address: Bdo Auckland - Chartered Accountant, Level 4, 3 Osterley Way, Manukau City
Physical address used from 03 Apr 2000 to 22 Nov 2000
Address: Bdo Hogg Young Cathie, 166 Harris Road, East Tamaki
Registered address used from 21 Dec 1998 to 03 Apr 2000
Address: 166 Harris Road, East Tamaki, Auckland
Physical address used from 21 Dec 1998 to 03 Apr 2000
Address: Level 8, Westpac Tower, 120 Albert Street, Auckland
Physical address used from 06 Dec 1997 to 21 Dec 1998
Address: Level 8 Westpac Tower, 120 Albert Street, Auckland
Registered address used from 18 Apr 1997 to 21 Dec 1998
Basic Financial info
Total number of Shares: 10000
Annual return filing month: November
Annual return last filed: 06 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Picton Holdings Limited Shareholder NZBN: 9429039108531 |
East Tamaki Auckland 2141 New Zealand |
19 Jan 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Horeb Enterprises Limited Shareholder NZBN: 9429039424433 Company Number: 401789 |
04 Aug 1983 - 19 Jan 2015 | |
Entity | Horeb Enterprises Limited Shareholder NZBN: 9429039424433 Company Number: 401789 |
04 Aug 1983 - 19 Jan 2015 |
Ultimate Holding Company
Llewellyn David Picton - Director
Appointment date: 05 Apr 2018
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 05 Apr 2018
Address: East Tamaki, Auckland, 2013 New Zealand
Address used since 11 Dec 2018
Katie Jane Lunjevich - Director
Appointment date: 05 Apr 2018
Address: East Tamaki, Auckland, 2013 New Zealand
Address used since 11 Dec 2018
Address: Shamrock Park, Auckland, 2016 New Zealand
Address used since 05 Apr 2018
David John Picton - Director (Inactive)
Appointment date: 01 Dec 1987
Termination date: 11 Feb 2018
Address: Howick, Auckland, 2016 New Zealand
Address used since 03 Nov 2015
Florence Clare Picton - Director (Inactive)
Appointment date: 01 Dec 1987
Termination date: 22 Jul 1996
Address: Howick,
Address used since 01 Dec 1987
Digital Water Limited
29 Lady Ruby Drive
Buteline Trading Limited
29 Lady Ruby Drive
Bute Store Limited
29 Lady Ruby Drive
Buteline International Limited
29 Lady Ruby Drive
Buteline Nz Limited
29 Lady Ruby Drive
Picton Nominees Limited
29 Lady Ruby Drive