Shortcuts

Buller Holdings Limited

Type: NZ Limited Company (Ltd)
9429033194691
NZBN
1975084
Company Number
Registered
Company Status
97930163
GST Number
No Abn Number
Australian Business Number
M696210
Industry classification code
Business Management Service Nec
Industry classification description
Current address
80 Russell Street
Westport
Westport 7825
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 31 Aug 2010
80 Russell Street
Westport
Westport 7825
New Zealand
Physical & registered & service address used since 08 Sep 2010
Po Box 246
Westport
Westport 7866
New Zealand
Postal address used since 30 Oct 2019

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.

Addresses

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

Contact info
64 3 7889090
03 Oct 2018 Phone
westreef@westreef.co.nz
05 Oct 2020 nzbn-reserved-invoice-email-address-purpose
westreef@westreef.co.nz
03 Oct 2018 Email
www.bullerholdings.co.nz
03 Oct 2018 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 355000
Other (Other) Buller District Council Westport
Westport
7825
New Zealand
Shares Allocation #2 Number of Shares: 183000
Other (Other) Buller District Council Westport
Westport
7825
New Zealand
Shares Allocation #3 Number of Shares: 73000
Other (Other) Buller District Council Westport
Westport
7825
New Zealand
Shares Allocation #4 Number of Shares: 102000
Other (Other) Buller District Council Westport
Westport
7825
New Zealand
Shares Allocation #5 Number of Shares: 223000
Other (Other) Buller District Council Westport
Westport
7825
New Zealand
Shares Allocation #6 Number of Shares: 42554
Other (Other) Buller District Council Westport
Westport
7825
New Zealand
Shares Allocation #7 Number of Shares: 45000
Other (Other) Buller District Council Westport
Westport
7825
New Zealand
Shares Allocation #8 Number of Shares: 18988001
Other (Other) Buller District Council Westport
Westport
7825
New Zealand
Shares Allocation #9 Number of Shares: 255000
Other (Other) Buller District Council Westport
Westport
7825
New Zealand
Shares Allocation #10 Number of Shares: 35000
Other (Other) Buller District Council Westport
Westport
7825
New Zealand
Shares Allocation #11 Number of Shares: 74149
Other (Other) Buller District Council Westport
Westport
7825
New Zealand
Shares Allocation #12 Number of Shares: 55166
Other (Other) Buller District Council Westport
Westport
7825
New Zealand
Shares Allocation #13 Number of Shares: 41599
Other (Other) Buller District Council Westport
Westport
7825
New Zealand
Directors

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

Nearby companies

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

Similar companies

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