Butts Bainbridge & Weir Limited, a registered company, was started on 19 Dec 2007. 9429032977974 is the NZ business identifier it was issued. The company has been supervised by 9 directors: Mark Daniel Foster - an active director whose contract began on 19 Dec 2007,
Sungesh Sachindra Singh - an active director whose contract began on 23 May 2011,
Andrew John Scott - an active director whose contract began on 01 Apr 2017,
Erin Heather Gibson - an active director whose contract began on 31 Mar 2022,
Emma Mary Simpson - an active director whose contract began on 31 Mar 2023.
Updated on 10 Apr 2024, our database contains detailed information about 1 address: 22 Catherine Street, Henderson, Auckland, 0612 (category: registered, physical).
Butts Bainbridge & Weir Limited had been using Uhy Haines Norton (Auckland) Limited, 22 Catherine Street, Henderson, Auckland as their registered address until 07 Jul 2010.
Other names used by the company, as we identified at BizDb, included: from 19 Dec 2007 to 02 Oct 2008 they were named Uhy Haines Norton (Auckland) Limited.
A total of 300 shares are allocated to 5 shareholders (5 groups). The first group includes 60 shares (20%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 60 shares (20%). Finally the third share allotment (60 shares 20%) made up of 1 entity.
Previous addresses
Address: Uhy Haines Norton (auckland) Limited, 22 Catherine Street, Henderson, Auckland, 0612 New Zealand
Registered & physical address used from 06 Jul 2010 to 07 Jul 2010
Address: Uhy Haines Norton (auckland) Limited, 22 Catherine Street, Henderson, Auckland 0650 New Zealand
Physical & registered address used from 03 Aug 2009 to 06 Jul 2010
Address: Butts Bainbridge & Weir, 15 Edsel Street, Henderson, Auckland
Registered & physical address used from 19 Dec 2007 to 03 Aug 2009
Basic Financial info
Total number of Shares: 300
Annual return filing month: May
Annual return last filed: 14 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Individual | Simpson, Emma Mary |
Torbay Auckland 0630 New Zealand |
04 Apr 2023 - |
Shares Allocation #2 Number of Shares: 60 | |||
Individual | Gibson, Erin Heather |
Kumeu Auckland 0810 New Zealand |
01 Apr 2022 - |
Shares Allocation #3 Number of Shares: 60 | |||
Individual | Foster, Mark Daniel |
Kaukapakapa Auckland New Zealand |
19 Dec 2007 - |
Shares Allocation #4 Number of Shares: 60 | |||
Director | Scott, Andrew John |
Henderson Auckland 0612 New Zealand |
20 Apr 2017 - |
Shares Allocation #5 Number of Shares: 60 | |||
Director | Singh, Sungesh Sachindra |
West Harbour Auckland 0618 New Zealand |
17 Jun 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tizard, Kerry James |
Parnell Auckland 1052 New Zealand |
19 Dec 2007 - 01 Apr 2022 |
Individual | Brownlee, Grant Maxwell |
Whenuapai Auckland 0618 New Zealand |
19 Dec 2007 - 04 Apr 2023 |
Individual | Livingstone, Timothy Grant |
Sandringham Auckland New Zealand |
19 Dec 2007 - 20 Apr 2017 |
Individual | Ballard, John Kenneth |
Sandringham Auckland New Zealand |
19 Dec 2007 - 29 May 2014 |
Mark Daniel Foster - Director
Appointment date: 19 Dec 2007
Address: Rd 1, South Head, 0874 New Zealand
Address used since 01 May 2018
Address: Kaukapakapa, Auckland, 0875 New Zealand
Address used since 26 May 2016
Sungesh Sachindra Singh - Director
Appointment date: 23 May 2011
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 29 Jan 2016
Andrew John Scott - Director
Appointment date: 01 Apr 2017
Address: Henderson, Auckland, 0612 New Zealand
Address used since 01 Apr 2017
Erin Heather Gibson - Director
Appointment date: 31 Mar 2022
Address: Kumeu, Auckland, 0810 New Zealand
Address used since 31 Mar 2022
Emma Mary Simpson - Director
Appointment date: 31 Mar 2023
Address: Torbay, Auckland, 0630 New Zealand
Address used since 31 Mar 2023
Grant Maxwell Brownlee - Director (Inactive)
Appointment date: 19 Dec 2007
Termination date: 31 Mar 2023
Address: Whenuapai, Auckland, 0618 New Zealand
Address used since 20 May 2015
Kerry James Tizard - Director (Inactive)
Appointment date: 19 Dec 2007
Termination date: 31 Mar 2022
Address: Parnell, Auckland, 1052 New Zealand
Address used since 03 Sep 2020
Address: Newmarket, Auckland, 1023 New Zealand
Address used since 02 Sep 2013
Timothy Grant Livingstone - Director (Inactive)
Appointment date: 19 Dec 2007
Termination date: 01 Apr 2017
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 26 May 2016
John Kenneth Ballard - Director (Inactive)
Appointment date: 19 Dec 2007
Termination date: 05 May 2014
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 19 Dec 2007
Norwest Wholesale Limited
22 Catherine Street
West City Motor Sport Limited
22 Catherine Street
Riddell Developments Limited
22 Catherine Street
Railedge Developments Limited
22 Catherine Street
Howe Singh Investments Limited
22 Catherine Street
On2it Builders Limited
22 Catherine Street