Shortcuts

Buro Seating Limited

Type: NZ Limited Company (Ltd)
9429035212225
NZBN
1549570
Company Number
Registered
Company Status
Current address
130 St Georges Bay Road
Parnell
Auckland 1052
New Zealand
Physical & service & registered address used since 12 Oct 2018
125 St Georges Bay Road
Parnell
Auckland 1052
New Zealand
Registered & service address used since 05 Oct 2023

Buro Seating Limited was registered on 25 Aug 2004 and issued an NZBN of 9429035212225. This registered LTD company has been supervised by 6 directors: Ian Andrew Nugent - an active director whose contract began on 25 Aug 2004,
Stephen Patrick Donovan - an active director whose contract began on 30 Sep 2012,
Timothy John Fitzalan Howard - an active director whose contract began on 12 Oct 2012,
Ian Donald Malcolm - an active director whose contract began on 12 Oct 2012,
David Keith Boyd - an inactive director whose contract began on 12 Oct 2012 and was terminated on 30 Sep 2015.
As stated in BizDb's information (updated on 02 Apr 2024), the company filed 1 address: 125 St Georges Bay Road, Parnell, Auckland, 1052 (types include: registered, service).
Up until 12 Oct 2018, Buro Seating Limited had been using Unit 1, 36 Sale Street, Auckland as their registered address.
BizDb identified old names used by the company: from 25 Aug 2004 to 02 Oct 2012 they were called Radius Plastics Limited.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 900 shares are held by 1 entity, namely:
Nugent, Ian Andrew (a director) located at Parnell, Auckland postcode 1052.
Then there is a group that consists of 1 shareholder, holds 10% shares (exactly 100 shares) and includes
Donovan, Stephen Patrick - located at Herald Island, Auckland.

Addresses

Previous addresses

Address #1: Unit 1, 36 Sale Street, Auckland, 1010 New Zealand

Registered & physical address used from 05 Jan 2015 to 12 Oct 2018

Address #2: Level 8, 120 Albert Street, Auckland, 1010 New Zealand

Registered & physical address used from 19 Jun 2014 to 05 Jan 2015

Address #3: C/- Pkf Ross Melville, Level 3, 50 Anzac Avenue, Auckland, 1010 New Zealand

Physical address used from 14 Sep 2012 to 19 Jun 2014

Address #4: C/-pkf Ross Melville, Level 5, 50 Anzac Avenue, Auckland New Zealand

Registered address used from 05 Feb 2009 to 19 Jun 2014

Address #5: C/-pkf Ross Melville, Level 5, 50 Anzac Avenue, Auckland New Zealand

Physical address used from 05 Feb 2009 to 14 Sep 2012

Address #6: Level 4, Site 3, 30 St Benedicts Street, Auckland

Physical address used from 01 Apr 2008 to 05 Feb 2009

Address #7: C/-ross Melville Pkf, 50 Anzac Ave, Auckland

Registered address used from 01 Apr 2008 to 05 Feb 2009

Address #8: 22 Patrick Street, Onehunga, Auckland

Registered address used from 03 Mar 2006 to 01 Apr 2008

Address #9: 22 Patrick Street,, Onehunga, Auckland

Physical address used from 03 Mar 2006 to 01 Apr 2008

Address #10: 44-46 Princes Street,, Onehunga, Auckland

Registered address used from 25 Aug 2004 to 03 Mar 2006

Address #11: 42-46 Princes Street,, Onehunga, Auckland

Physical address used from 25 Aug 2004 to 03 Mar 2006

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 08 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 900
Director Nugent, Ian Andrew Parnell
Auckland
1052
New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Donovan, Stephen Patrick Herald Island
Auckland
0618
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Radius Group Limited
Shareholder NZBN: 9429036193585
Company Number: 1264808
Entity Radius Group Limited
Shareholder NZBN: 9429036193585
Company Number: 1264808
Directors

Ian Andrew Nugent - Director

Appointment date: 25 Aug 2004

Address: Parnell, Auckland, 1052 New Zealand

Address used since 29 May 2017


Stephen Patrick Donovan - Director

Appointment date: 30 Sep 2012

Address: Herald Island, Auckland, 0618 New Zealand

Address used since 30 Sep 2012


Timothy John Fitzalan Howard - Director

Appointment date: 12 Oct 2012

Address: Royal Oak, Auckland, 1023 New Zealand

Address used since 01 Oct 2015


Ian Donald Malcolm - Director

Appointment date: 12 Oct 2012

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 21 Jun 2016


David Keith Boyd - Director (Inactive)

Appointment date: 12 Oct 2012

Termination date: 30 Sep 2015

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 12 Oct 2012


Roger Paul Mill - Director (Inactive)

Appointment date: 25 Aug 2004

Termination date: 18 Mar 2008

Address: St Heliers, Auckland,

Address used since 25 Aug 2004

Nearby companies

Espy Media Group Limited
Unit 8

Blue Snow Limited
Unit 1, 36 Sale Street

M 2 Magazine Uk Limited
Unit 8

M 2 Magazine Limited
Unit 8

My Cloud Bench Limited
Unit 1, 36 Sale Street

Platypus Shoes Limited
Shed 15, 1-3 City Works Depot