Shortcuts

Bucknationwinkworth Investments Limited

Type: NZ Limited Company (Ltd)
9429033014579
NZBN
2063556
Company Number
Registered
Company Status
L671150
Industry classification code
Investment - Residential Property
Industry classification description
Current address
6 Grafton Road
Roseneath
Wellington 6011
New Zealand
Postal & office & delivery address used since 02 Jun 2021
6 Grafton Road
Roseneath
Wellington 6011
New Zealand
Registered & physical & service address used since 11 Jun 2021

Bucknationwinkworth Investments Limited was registered on 29 Nov 2007 and issued a New Zealand Business Number of 9429033014579. This registered LTD company has been managed by 3 directors: Jared Chris Buck - an active director whose contract started on 29 Nov 2007,
Nicola Frances Nation - an active director whose contract started on 29 Nov 2007,
Karen Louise Winkworth - an active director whose contract started on 29 Nov 2007.
As stated in BizDb's data (updated on 27 Mar 2024), this company registered 1 address: 6 Grafton Road, Roseneath, Wellington, 6011 (type: registered, physical).
Until 11 Jun 2021, Bucknationwinkworth Investments Limited had been using 102 Ellice Street, Mount Victoria, Wellington as their physical address.
A total of 100 shares are allocated to 3 groups (3 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Winkworth, Karen Louise (an individual) located at Mount Cook, Wellington postcode 6021.
Another group consists of 1 shareholder, holds 25% shares (exactly 25 shares) and includes
Buck, Jared Chris - located at Roseneath, Wellington.
The third share allotment (25 shares, 25%) belongs to 1 entity, namely:
Nation, Nicola Frances, located at Roseneath, Wellington (an individual). Bucknationwinkworth Investments Limited is categorised as "Investment - residential property" (ANZSIC L671150).

Addresses

Principal place of activity

6 Grafton Road, Roseneath, Wellington, 6011 New Zealand


Previous addresses

Address #1: 102 Ellice Street, Mount Victoria, Wellington, 6011 New Zealand

Physical & registered address used from 10 Jun 2011 to 11 Jun 2021

Address #2: 24b Buller St, Te Aro, Wellington New Zealand

Physical & registered address used from 30 Jun 2008 to 10 Jun 2011

Address #3: 2/302 Willis St, Te Aro, Wellington

Physical & registered address used from 29 Nov 2007 to 30 Jun 2008

Contact info
64 027 2746643
05 Jun 2019 Phone
jared@trustproperties.co.nz
05 Jun 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 01 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Winkworth, Karen Louise Mount Cook
Wellington
6021
New Zealand
Shares Allocation #2 Number of Shares: 25
Individual Buck, Jared Chris Roseneath
Wellington
6011
New Zealand
Shares Allocation #3 Number of Shares: 25
Individual Nation, Nicola Frances Roseneath
Wellington
6011
New Zealand
Directors

Jared Chris Buck - Director

Appointment date: 29 Nov 2007

Address: Roseneath, Wellington, 6011 New Zealand

Address used since 02 Jun 2021

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 01 Jun 2011


Nicola Frances Nation - Director

Appointment date: 29 Nov 2007

Address: Roseneath, Wellington, 6011 New Zealand

Address used since 02 Jun 2021

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 01 Jun 2011


Karen Louise Winkworth - Director

Appointment date: 29 Nov 2007

Address: Mount Cook, Wellington, 6021 New Zealand

Address used since 02 Jun 2021

Address: Newlands, Wellington, 6037 New Zealand

Address used since 01 Jun 2016

Nearby companies

Just Research Trust
104 Ellice Street

Sacred Earth Escape New Zealand Limited
5 Austin Terrace

Ideaz Limited
6 Austin Terrace

Judi Keith-brown Architect Limited
4 Austin Terrace

The Night Kitchen Limited
4 Austin Terrace

Kerehoma Forest Limited
94 Ellice Street

Similar companies

Gbc Properties Limited
142b Brougham Street

Liquaard Limited
43 Ellice Street

Snow Property Investments Limited
45 Scarborough Terrace

Svl Investments Limited
128 Brougham Street

The Night Kitchen Limited
4 Austin Terrace

Turtle Wvf Limited
102 Brougham Street