Shortcuts

Butts Bainbridge & Weir Limited

Type: NZ Limited Company (Ltd)
9429032977974
NZBN
2076676
Company Number
Registered
Company Status
Current address
22 Catherine Street
Henderson
Auckland 0612
New Zealand
Registered & physical & service address used since 07 Jul 2010

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 60
Individual Simpson, Emma Mary Torbay
Auckland
0630
New Zealand
Shares Allocation #2 Number of Shares: 60
Individual Gibson, Erin Heather Kumeu
Auckland
0810
New Zealand
Shares Allocation #3 Number of Shares: 60
Individual Foster, Mark Daniel Kaukapakapa
Auckland

New Zealand
Shares Allocation #4 Number of Shares: 60
Director Scott, Andrew John Henderson
Auckland
0612
New Zealand
Shares Allocation #5 Number of Shares: 60
Director Singh, Sungesh Sachindra West Harbour
Auckland
0618
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Tizard, Kerry James Parnell
Auckland
1052
New Zealand
Individual Brownlee, Grant Maxwell Whenuapai
Auckland
0618
New Zealand
Individual Livingstone, Timothy Grant Sandringham
Auckland

New Zealand
Individual Ballard, John Kenneth Sandringham
Auckland

New Zealand
Directors

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

Nearby companies

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