Button Mushroom Limited was incorporated on 09 Jun 2004 and issued an NZ business number of 9429035361244. The registered LTD company has been managed by 2 directors: Jane Alexis Anderson - an active director whose contract began on 09 Jun 2004,
Timothy Perrin Le Compte - an active director whose contract began on 09 Jun 2004.
As stated in our database (last updated on 22 Apr 2024), this company uses 1 address: Level 2, 299 Durham Street North, Christchurch, 8013 (types include: registered, physical).
Up to 14 Apr 2021, Button Mushroom Limited had been using Level 1, 100 Moorhouse Avenue, Christchurch as their physical address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Anderson, Jane Alexis (an individual) located at Christchurch 8021.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Le Compte, Timothy Perrin - located at Christchurch 8021.
Previous addresses
Address: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 New Zealand
Physical & registered address used from 26 Feb 2014 to 14 Apr 2021
Address: 67 Old Main North Road, Kaiapoi, 7691 New Zealand
Registered & physical address used from 20 Mar 2013 to 26 Feb 2014
Address: 48 Major Aitken Drive, Christchurch 8021 New Zealand
Registered & physical address used from 24 Jun 2010 to 20 Mar 2013
Address: 25b Hawkswood Place, Avonhead, Christchurch
Physical & registered address used from 09 Jun 2004 to 24 Jun 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 05 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Anderson, Jane Alexis |
Christchurch 8021 New Zealand |
09 Jun 2004 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Le Compte, Timothy Perrin |
Christchurch 8021 New Zealand |
09 Jun 2004 - |
Jane Alexis Anderson - Director
Appointment date: 09 Jun 2004
Address: Rd 1, West Melton, 7671 New Zealand
Address used since 06 Nov 2017
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 17 Jun 2010
Timothy Perrin Le Compte - Director
Appointment date: 09 Jun 2004
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 17 Jun 2010
Address: Rd 1, West Melton, 7671 New Zealand
Address used since 03 Nov 2017
Romano's Food Group Limited
Level 1
Frobisher Australia Limited
Level 1
Veracity Building Solutions Limited
Level 1
Harewood Investments Limited
Level 1
Blakesfield Limited
Level 1
Gf Leasing Limited
Level 1