Shortcuts

Commodore Properties Limited

Type: NZ Limited Company (Ltd)
9429032099058
NZBN
114086
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K641940
Industry classification code
Portfolio Investment Management Service
Industry classification description
Current address
Suite H1, 29 Keeling Road
Henderson
Auckland 0612
New Zealand
Physical & registered & service address used since 01 Jul 2015
Suite H1, 29 Keeling Road
Henderson
Auckland 0612
New Zealand
Postal & office & delivery address used since 07 Jun 2019

Commodore Properties Limited, a registered company, was launched on 03 May 1982. 9429032099058 is the NZBN it was issued. "Portfolio investment management service" (ANZSIC K641940) is how the company was classified. The company has been supervised by 6 directors: Adrian Ross Budden - an active director whose contract started on 07 Oct 1991,
Evelyn Frances Budden - an active director whose contract started on 07 Oct 1991,
Melanie Louise Budden - an inactive director whose contract started on 01 Oct 1991 and was terminated on 30 Jun 2003,
Keith Nigel Budden - an inactive director whose contract started on 07 Oct 1991 and was terminated on 30 Jun 2003,
Christopher Wayne Budden - an inactive director whose contract started on 07 Oct 1991 and was terminated on 30 Jun 2003.
Updated on 29 Feb 2024, BizDb's data contains detailed information about 1 address: Suite H1, 29 Keeling Road, Henderson, Auckland, 0612 (type: postal, office).
Commodore Properties Limited had been using 2 Saturn Place, Rosedale, Auckland as their registered address until 01 Jul 2015.
A total of 30000 shares are issued to 2 shareholders (2 groups). The first group consists of 100 shares (0.33%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 29900 shares (99.67%).

Addresses

Principal place of activity

Suite H1, 29 Keeling Road, Henderson, Auckland, 0612 New Zealand


Previous addresses

Address #1: 2 Saturn Place, Rosedale, Auckland, 0632 New Zealand

Registered & physical address used from 11 Jun 2014 to 01 Jul 2015

Address #2: 5a Matipo Road, Te Atatu Peninsula, Auckland, 0610 New Zealand

Physical & registered address used from 14 Jul 2011 to 11 Jun 2014

Address #3: 58 Moa Rd, Pt Chevalier, Auckland New Zealand

Physical & registered address used from 09 Apr 1999 to 14 Jul 2011

Address #4: 27 Konini Road, One Tree Hill, Auckland

Physical & registered address used from 09 Apr 1999 to 09 Apr 1999

Address #5: 27 Konini Road, One Treet Hill, Auckland

Physical address used from 09 Jul 1997 to 09 Apr 1999

Address #6: C/- Budden And Johns, Feltrax Centre, 145 Symonds Street, Auckland

Registered address used from 30 Apr 1997 to 09 Apr 1999

Address #7: Feltex Cntr, 145 Symonds St, Auckland 1

Registered address used from 16 Jul 1993 to 30 Apr 1997

Contact info
64 9 3909919
07 Jun 2019 Phone
adrian@budden.co.nz
07 Jun 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 30000

Annual return filing month: June

Annual return last filed: 06 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Individual Budden, Adrain Ross Henderson
Auckland
0612
New Zealand
Shares Allocation #2 Number of Shares: 29900
Other (Other) Bonaventure Henderson
Auckland
0612
New Zealand
Directors

Adrian Ross Budden - Director

Appointment date: 07 Oct 1991

Address: Henderson, Auckland, 0612 New Zealand

Address used since 23 Jun 2015


Evelyn Frances Budden - Director

Appointment date: 07 Oct 1991

Address: Henderson, Auckland, 0612 New Zealand

Address used since 23 Jun 2015


Melanie Louise Budden - Director (Inactive)

Appointment date: 01 Oct 1991

Termination date: 30 Jun 2003

Address: Milford,

Address used since 01 Oct 1991


Keith Nigel Budden - Director (Inactive)

Appointment date: 07 Oct 1991

Termination date: 30 Jun 2003

Address: Milford,

Address used since 07 Oct 1991


Christopher Wayne Budden - Director (Inactive)

Appointment date: 07 Oct 1991

Termination date: 30 Jun 2003

Address: Milford,

Address used since 07 Oct 1991


Keith Ernest Budden - Director (Inactive)

Appointment date: 07 Oct 1991

Termination date: 07 Jan 1997

Address: Milford,

Address used since 07 Oct 1991

Nearby companies

Quality Wood Floors Limited
G1/29 Keeling Road

Wainscot Nz Limited
Suite H1, 29 Keeling Road

Arb Holdings No. 2 Limited
Suite H1, 29 Keeling Road

Cork Tile Company Limited
Suite G1, 29 Keeling Road

A-pak Plastics Limited
Unit C1

Microsharp Limited
Unit C1

Similar companies

Dhal Limited
147a View Road

Enrique Limited
33 Essex Street

Freehold Kiwisaver Limited
511 Rosebank Road

Mani Group Of Companies Limited
24 Lynwood Road

Mg Consultants Limited
Te Kanawa Crescent

New Earth Limited
9 Roy Maloney Drive