Buller Holdings Limited, a registered company, was incorporated on 25 Sep 2007. 9429033194691 is the business number it was issued. "Business management service nec" (ANZSIC M696210) is how the company is classified. This company has been run by 21 directors: Gareth Richard Allen - an active director whose contract began on 29 Oct 2014,
Steven William Grave - an active director whose contract began on 01 Apr 2020,
Robert Frederick Blake Burdekin - an active director whose contract began on 01 Apr 2020,
Vanessa Clare Van Uden - an active director whose contract began on 07 Dec 2021,
Kieran Joseph Sweetman - an active director whose contract began on 07 Dec 2021.
Updated on 19 Mar 2024, our data contains detailed information about 1 address: Po Box 246, Westport, Westport, 7866 (types include: postal, office).
Buller Holdings Limited had been using 4 Brougham Street, Westport as their registered address up to 08 Sep 2010.
A total of 20472469 shares are issued to 13 shareholders (13 groups). The first group is comprised of 355000 shares (1.73 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 183000 shares (0.89 per cent). Finally there is the next share allocation (73000 shares 0.36 per cent) made up of 1 entity.
Other active addresses
Address #4: 80 Russell Street, Westport, Westport, 7825 New Zealand
Office & delivery address used from 30 Oct 2019
Principal place of activity
80 Russell Street, Westport, Westport, 7825 New Zealand
Previous addresses
Address #1: 4 Brougham Street, Westport New Zealand
Registered & physical address used from 26 May 2009 to 08 Sep 2010
Address #2: 6-8 Brougham Street, Westport
Registered & physical address used from 25 Sep 2007 to 26 May 2009
Basic Financial info
Total number of Shares: 20472469
Annual return filing month: October
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 355000 | |||
Other (Other) | Buller District Council |
Westport Westport 7825 New Zealand |
25 Sep 2007 - |
Shares Allocation #2 Number of Shares: 183000 | |||
Other (Other) | Buller District Council |
Westport Westport 7825 New Zealand |
25 Sep 2007 - |
Shares Allocation #3 Number of Shares: 73000 | |||
Other (Other) | Buller District Council |
Westport Westport 7825 New Zealand |
25 Sep 2007 - |
Shares Allocation #4 Number of Shares: 102000 | |||
Other (Other) | Buller District Council |
Westport Westport 7825 New Zealand |
25 Sep 2007 - |
Shares Allocation #5 Number of Shares: 223000 | |||
Other (Other) | Buller District Council |
Westport Westport 7825 New Zealand |
25 Sep 2007 - |
Shares Allocation #6 Number of Shares: 42554 | |||
Other (Other) | Buller District Council |
Westport Westport 7825 New Zealand |
25 Sep 2007 - |
Shares Allocation #7 Number of Shares: 45000 | |||
Other (Other) | Buller District Council |
Westport Westport 7825 New Zealand |
25 Sep 2007 - |
Shares Allocation #8 Number of Shares: 18988001 | |||
Other (Other) | Buller District Council |
Westport Westport 7825 New Zealand |
25 Sep 2007 - |
Shares Allocation #9 Number of Shares: 255000 | |||
Other (Other) | Buller District Council |
Westport Westport 7825 New Zealand |
25 Sep 2007 - |
Shares Allocation #10 Number of Shares: 35000 | |||
Other (Other) | Buller District Council |
Westport Westport 7825 New Zealand |
25 Sep 2007 - |
Shares Allocation #11 Number of Shares: 74149 | |||
Other (Other) | Buller District Council |
Westport Westport 7825 New Zealand |
25 Sep 2007 - |
Shares Allocation #12 Number of Shares: 55166 | |||
Other (Other) | Buller District Council |
Westport Westport 7825 New Zealand |
25 Sep 2007 - |
Shares Allocation #13 Number of Shares: 41599 | |||
Other (Other) | Buller District Council |
Westport Westport 7825 New Zealand |
25 Sep 2007 - |
Gareth Richard Allen - Director
Appointment date: 29 Oct 2014
Address: Westport, Westport, 7825 New Zealand
Address used since 29 Oct 2014
Steven William Grave - Director
Appointment date: 01 Apr 2020
Address: West Melton, West Melton, 7618 New Zealand
Address used since 01 Apr 2020
Robert Frederick Blake Burdekin - Director
Appointment date: 01 Apr 2020
Address: Granity, Granity, 7823 New Zealand
Address used since 01 Apr 2020
Vanessa Clare Van Uden - Director
Appointment date: 07 Dec 2021
Address: Sunshine Bay, Queenstown, 9300 New Zealand
Address used since 07 Dec 2021
Kieran Joseph Sweetman - Director
Appointment date: 07 Dec 2021
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 07 Dec 2021
Brian John Wood - Director (Inactive)
Appointment date: 22 Oct 2008
Termination date: 07 Dec 2021
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 22 Oct 2008
Jan Christine Coll - Director (Inactive)
Appointment date: 29 Oct 2014
Termination date: 07 Dec 2021
Address: Westport, Westport, 7825 New Zealand
Address used since 29 Oct 2014
Jamie William Cleine - Director (Inactive)
Appointment date: 12 Dec 2017
Termination date: 23 Oct 2019
Address: Rd 2, Westport, 7892 New Zealand
Address used since 12 Dec 2017
Rebecca Louise Keoghan - Director (Inactive)
Appointment date: 29 Oct 2014
Termination date: 12 Dec 2017
Address: Rd 2, Westport, 7892 New Zealand
Address used since 29 Oct 2014
William Woodhouse Lee - Director (Inactive)
Appointment date: 01 Jun 2009
Termination date: 29 Oct 2014
Address: Gebbies Valley, Rd2, Christchurch,
Address used since 01 Jun 2009
Elizabeth Hopkins - Director (Inactive)
Appointment date: 30 Oct 2013
Termination date: 29 Oct 2014
Address: Rd 1, Christchurch, 7671 New Zealand
Address used since 30 Oct 2013
John Bassett Morten - Director (Inactive)
Appointment date: 30 Oct 2013
Termination date: 29 Oct 2014
Address: Rd 1, Darfield, 7571 New Zealand
Address used since 30 Oct 2013
Paul James Wylie - Director (Inactive)
Appointment date: 31 Oct 2012
Termination date: 30 Oct 2013
Address: Richmond, Richmond, 7020 New Zealand
Address used since 31 Oct 2012
Kevin Ernest Jackson - Director (Inactive)
Appointment date: 27 Jul 2013
Termination date: 30 Oct 2013
Address: Westport, Westport, 7825 New Zealand
Address used since 27 Jul 2013
Francis Thomas Dooley - Director (Inactive)
Appointment date: 01 Jun 2009
Termination date: 18 Jun 2013
Address: Westport, 7825 New Zealand
Address used since 01 Jun 2009
Barry Glassford Mcfedries - Director (Inactive)
Appointment date: 25 Sep 2007
Termination date: 31 Oct 2012
Address: Christchurch, 8051 New Zealand
Address used since 25 Sep 2007
Kevin Ernest Jackson - Director (Inactive)
Appointment date: 22 Oct 2008
Termination date: 31 Oct 2012
Address: Westport, 7825 New Zealand
Address used since 22 Oct 2008
Peter William Young - Director (Inactive)
Appointment date: 25 Sep 2007
Termination date: 28 May 2009
Address: St Andrews Hill, Christchurch, New Zealand
Address used since 25 Sep 2007
Ian David Walker - Director (Inactive)
Appointment date: 25 Sep 2007
Termination date: 28 May 2009
Address: Riccarton, Christchurch, New Zealand
Address used since 25 Sep 2007
Graeme Neylon - Director (Inactive)
Appointment date: 25 Sep 2007
Termination date: 08 Mar 2009
Address: Reefton, New Zealand
Address used since 25 Sep 2007
Murray Warden Frost - Director (Inactive)
Appointment date: 25 Sep 2007
Termination date: 22 Oct 2008
Address: Fendalton, Christchurch, New Zealand
Address used since 25 Sep 2007
Buller Recreation Limited
80 Russell Street
Westreef Services Limited
80 Russell St
Explore Murchison Limited
24 Wakefield Street
Gatsby Limited
24 Wakefield Street
Tipi Haere Limited
24 Wakefield Street
Utopia Lawn Care Limited
24 Wakefield Street
A T Appliances Group Limited
127 Mcpadden Road
Elley Group Limited
C/o F.t Dooley Ltd
Fly West Pty Limited
Level 2 Como House
Jdp Services Limited
78 Golden Hills Road
Qx Holdings Limited
38 Research Orchard Road
Reynolds Rural Chartered Accountants Limited
4679 Motueka Valley Highway