Butler Downs Limited, a registered company, was launched on 11 Aug 2008. 9429032686326 is the number it was issued. This company has been managed by 4 directors: Melanie Frances Prouting - an active director whose contract started on 03 May 2010,
Alistair James Brown - an active director whose contract started on 03 May 2010,
Trevor James Croy - an inactive director whose contract started on 01 May 2009 and was terminated on 03 May 2010,
Robert John Brown - an inactive director whose contract started on 11 Aug 2008 and was terminated on 01 May 2009.
Updated on 30 Mar 2024, our database contains detailed information about 1 address: 24 The Terrace, Timaru, 7910 (type: registered, service).
Butler Downs Limited had been using 40 Perry Street, Masterton as their physical address up until 21 Oct 2021.
Previous aliases used by this company, as we established at BizDb, included: from 04 May 2009 to 04 Mar 2022 they were named The Goose Limited, from 11 Aug 2008 to 04 May 2009 they were named Blue Mountain Station Limited.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group consists of 500 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 500 shares (50%).
Previous addresses
Address #1: 40 Perry Street, Masterton, 5810 New Zealand
Physical & registered address used from 21 Apr 2020 to 21 Oct 2021
Address #2: 40 Perry Street, Masterton, 5810 New Zealand
Registered & physical address used from 11 Oct 2019 to 21 Apr 2020
Address #3: 40 Perry Street, Masterton, 5840 New Zealand
Registered address used from 27 Sep 2019 to 11 Oct 2019
Address #4: 40 Perry Street, Masterton, 5810 New Zealand
Registered address used from 05 Jun 2013 to 27 Sep 2019
Address #5: 40 Perry Street, Masterton, 5810 New Zealand
Registered address used from 31 Mar 2011 to 05 Jun 2013
Address #6: 40 Perry Street, Masterton, 5810 New Zealand
Physical address used from 31 Mar 2011 to 11 Oct 2019
Address #7: Croys Ltd, Level 2, 161 Burnett Street, Ashburton 7700 New Zealand
Registered & physical address used from 16 Jun 2010 to 31 Mar 2011
Address #8: Croys Limited, Level 2, 161 Burnett Street, Ashburton
Physical & registered address used from 20 Oct 2008 to 16 Jun 2010
Address #9: Croys Limited, 257 Havelock Street, Ashburton
Registered address used from 11 Aug 2008 to 20 Oct 2008
Address #10: Glenthorne, Harper Road, R.d.2, Darfield 7572
Physical address used from 11 Aug 2008 to 20 Oct 2008
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 08 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Brown, Alistair James |
Rd 13 Pleasant Point 7983 New Zealand |
03 May 2010 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Prouting, Melanie Frances |
Rd 13 Pleasant Point 7983 New Zealand |
03 May 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Croy, Trevor James |
Ashburton 7700 |
05 May 2009 - 05 May 2009 |
Individual | Brown, Robert John |
Harper Road R.d.2, Darfield 7572 |
11 Aug 2008 - 27 Jun 2010 |
Melanie Frances Prouting - Director
Appointment date: 03 May 2010
Address: R D 13, Pleasant Point, 7983 New Zealand
Address used since 20 Mar 2023
Address: Rd 13, Cave, 7983 New Zealand
Address used since 29 Jun 2022
Address: Rd 3, Masterton, 5883 New Zealand
Address used since 21 May 2015
Alistair James Brown - Director
Appointment date: 03 May 2010
Address: R D 13, Pleasant Point, 7983 New Zealand
Address used since 20 Mar 2023
Address: Rd 13, Cave, 7983 New Zealand
Address used since 29 Jun 2022
Address: Rd 3, Masterton, 5883 New Zealand
Address used since 21 May 2015
Trevor James Croy - Director (Inactive)
Appointment date: 01 May 2009
Termination date: 03 May 2010
Address: Ashburton, 7700 New Zealand
Address used since 01 May 2009
Robert John Brown - Director (Inactive)
Appointment date: 11 Aug 2008
Termination date: 01 May 2009
Address: Harper Road, R.d.2, Darfield 7572, New Zealand
Address used since 11 Aug 2008
Wairarapa Sports Artificial Surface Trust
40 Perry Street
Northco Insurance Brokers Limited
34 Perry Street
Henley Trust 2003
39 Perry Street
Farm Focus Limited
46 Perry Street
Citizens Advice Bureau Wairarapa Incorporated
Wairarapa Citizens Advice Bureau Inc
Ngawi Sports Fishing Club Incorporated
C/o Markhams Wairarapa Ltd