Warburton Consortium Limited, a registered company, was launched on 11 Oct 2005. 9429034492956 is the number it was issued. "Rental of commercial property" (business classification L671250) is how the company has been categorised. The company has been managed by 2 directors: Michelle Louise Warburton - an active director whose contract began on 11 Oct 2005,
Nicholas Guy Warburton - an active director whose contract began on 11 Oct 2005.
Last updated on 22 May 2025, the BizDb database contains detailed information about 1 address: Po Box 9084, Tower Junction, Christchurch, 8149 (type: postal, physical).
Warburton Consortium Limited had been using 34 Acacia Avenue, Rangiora, Rangiora as their registered address up until 23 Aug 2018.
Other names used by this company, as we established at BizDb, included: from 11 Oct 2005 to 11 Sep 2007 they were named Don Buck 23 Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group consists of 300 shares (30%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 700 shares (70%).
Principal place of activity
91 Buchan Street, Sydenham, Christchurch, 8023 New Zealand
Previous addresses
Address #1: 34 Acacia Avenue, Rangiora, Rangiora, 7400 New Zealand
Registered & physical address used from 02 Apr 2015 to 23 Aug 2018
Address #2: 50 Ottawa Road, Wainoni, Christchurch 8061 New Zealand
Registered & physical address used from 09 Apr 2010 to 02 Apr 2015
Address #3: 22 Maurice Borich Place, Henderson, Waitakere 0610
Registered & physical address used from 07 Nov 2008 to 09 Apr 2010
Address #4: 22 Maurice Borich Place, Henderson, Waitakere 0650
Registered & physical address used from 06 Nov 2008 to 07 Nov 2008
Address #5: 163 Venus Street, Invercargill
Registered & physical address used from 28 Feb 2008 to 06 Nov 2008
Address #6: 123 William Street, Appleby, Invercargill
Registered & physical address used from 15 Aug 2006 to 28 Feb 2008
Address #7: 11 Keeling Road, Henderson, West Auckland
Registered & physical address used from 11 Oct 2005 to 15 Aug 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 31 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 300 | |||
| Individual | Warburton, Michelle Louise |
Sydenham Christchurch 8023 New Zealand |
11 Oct 2005 - |
| Shares Allocation #2 Number of Shares: 700 | |||
| Individual | Warburton, Nicholas Guy |
Sydenham Christchurch 8023 New Zealand |
11 Oct 2005 - |
Michelle Louise Warburton - Director
Appointment date: 11 Oct 2005
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 30 Mar 2017
Nicholas Guy Warburton - Director
Appointment date: 11 Oct 2005
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 30 Mar 2017
Elford Limited
34 Acacia Avenue
Ohoka Netball Club Incorporated
23 Milesbrook Close
No Stress Builders Limited
42 Geddis Street
Gabellos Limited
28 Aspen Street
The Building Inspection Company Limited
11 Janelle Place
Waimak Tiling Limited
57 Sequoia Way
Bjmcklakes Limited
267 High Street
Caverswall Holdings Limited
267 High Street
Kearsley Group Limited
34 Acacia Avenue
Ps Retyred Limited
369 High Street
Vp Commercial Limited
38 Pentecost Road
Xbs Property Limited
369 High Street