Buchanan Property Holdings Limited, a registered company, was started on 02 Apr 2007. 9429033484976 is the business number it was issued. This company has been supervised by 3 directors: Robert Bruce Buchanan - an active director whose contract began on 26 May 2011,
Christine Mary Buchanan - an active director whose contract began on 19 Jun 2015,
Craig Buchanan - an inactive director whose contract began on 02 Apr 2007 and was terminated on 01 Jun 2011.
Last updated on 28 Feb 2024, our database contains detailed information about 3 addresses the company registered, namely: 11 Homestead Lane, Rd 1, Palmerston North, 4471 (office address),
633 Main Street, Palmerston North, 4414 (registered address),
633 Main Street, Palmerston North, 4414 (physical address),
633 Main Street, Palmerston North, 4414 (service address) among others.
Buchanan Property Holdings Limited had been using 633 Main Street, Palmerston North as their registered address up to 19 Mar 2014.
All shares (100 shares exactly) are owned by a single group consisting of 2 entities, namely:
Buchanan, Robert Bruce (a director) located at Rd 1, Palmerston North postcode 4471,
Buchanan, Christine Mary (an individual) located at Rd 1, Palmerston North postcode 4471.
Principal place of activity
11 Homestead Lane, Rd 1, Palmerston North, 4471 New Zealand
Previous addresses
Address #1: 633 Main Street, Palmerston North, 4414 New Zealand
Registered address used from 10 Jun 2011 to 19 Mar 2014
Address #2: 633 Main Street, Palmerston North, 4414 New Zealand
Physical address used from 10 Jun 2011 to 18 Mar 2014
Address #3: 11 Homestead Lane, Rd 1, Palmerston North, 4471 New Zealand
Physical & registered address used from 09 Mar 2011 to 10 Jun 2011
Address #4: 166 Victoria Avenue, Hokowhitu, Palmerston North, 4410 New Zealand
Registered & physical address used from 12 Oct 2010 to 09 Mar 2011
Address #5: 2a/42 Cable St, Te Aro, Wellington New Zealand
Registered & physical address used from 15 Oct 2009 to 12 Oct 2010
Address #6: 18d Hill St, Thorndon, Wellington
Registered & physical address used from 02 Apr 2007 to 15 Oct 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 13 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Buchanan, Robert Bruce |
Rd 1 Palmerston North 4471 New Zealand |
05 Jun 2015 - |
Individual | Buchanan, Christine Mary |
Rd 1 Palmerston North 4471 New Zealand |
05 Jun 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Buchanan, Craig |
Rd 1 Palmerston North 4471 New Zealand |
02 Apr 2007 - 05 Jun 2015 |
Robert Bruce Buchanan - Director
Appointment date: 26 May 2011
Address: Rd 1, Palmerston North, 4471 New Zealand
Address used since 26 May 2011
Address: Hokowhitu, Palmerston North, 4410 New Zealand
Address used since 17 May 2019
Christine Mary Buchanan - Director
Appointment date: 19 Jun 2015
Address: Rd 1, Palmerston North, 4471 New Zealand
Address used since 19 Jun 2015
Address: Hokowhitu, Palmerston North, 4410 New Zealand
Address used since 17 May 2019
Craig Buchanan - Director (Inactive)
Appointment date: 02 Apr 2007
Termination date: 01 Jun 2011
Address: Rd 1, Palmerston North, 4471 New Zealand
Address used since 22 Mar 2011
Cottle Enterprises Limited
140 Aokautere Drive
Fruityfreeze Limited
48 Cashmere Drive
Pizzaco Limited
14 Moonshine Valley Road
Pizzaco Fitzherbert Limited
14 Moonshine Valley Road
Colin & Sue Investments Limited
27 Moonshine Valley Road
Pearlmy Company Limited
8 Silkwood Place