James Buchan Design Limited, a registered company, was started on 11 Dec 2000. 9429037051419 is the number it was issued. "Stationery, paper, printing" (business classification C161160) is how the company is categorised. The company has been managed by 2 directors: James Richard Buchan - an active director whose contract began on 11 Dec 2000,
Colleen Mary Buchan - an active director whose contract began on 03 Jul 2002.
Last updated on 17 Apr 2024, our database contains detailed information about 1 address: 7 Ellis Street, Alexandra, Alexandra, 9320 (category: registered, service).
James Buchan Design Limited had been using 117 Teviot Road, Rd 2, Roxburgh as their registered address up until 14 Mar 2019.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 51 shares (51 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 49 shares (49 per cent).
Other active addresses
Address #4: 22 Wright Road, Roxburgh, Roxburgh, 9572 New Zealand
Office address used from 24 Mar 2023
Address #5: 22 Wright Road, Rd 2, Roxburgh, 9572 New Zealand
Delivery address used from 24 Mar 2023
Address #6: 22 Wright Road, Rd2, Roxburgh, 9572 New Zealand
Registered & service address used from 03 Apr 2023
Address #7: 7 Ellis Street, Alexandra, Alexandra, 9320 New Zealand
Office & delivery address used from 12 Mar 2024
Address #8: 7 Ellis Street, Alexandra, Alexandra, 9320 New Zealand
Registered & service address used from 20 Mar 2024
Principal place of activity
105 Scotland Street, Roxburgh, Roxburgh, 9500 New Zealand
Previous addresses
Address #1: 117 Teviot Road, Rd 2, Roxburgh, 9572 New Zealand
Registered & physical address used from 10 Apr 2013 to 14 Mar 2019
Address #2: Hercules Flat, Rd 2, Roxburgh, Central Otago New Zealand
Registered address used from 07 Mar 2002 to 10 Apr 2013
Address #3: Hercules Flat, Rd 2, Roxburgh, Central Otago New Zealand
Physical address used from 01 Mar 2002 to 10 Apr 2013
Address #4: 10 Molyneux Avenue, Cromwell, Otago
Registered address used from 15 Feb 2002 to 07 Mar 2002
Address #5: 10 Molyneux Avenue, Cromwell, Otago
Physical address used from 15 Feb 2002 to 01 Mar 2002
Address #6: 'the Grange', Main South Road, East Taieri, Otago
Registered & physical address used from 11 Dec 2000 to 15 Feb 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 13 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 51 | |||
Individual | Buchan, James Richard |
Rd 2 Roxburgh 9572 New Zealand |
11 Dec 2000 - |
Shares Allocation #2 Number of Shares: 49 | |||
Individual | Buchan, Colleen Mary |
Rd 2 Roxburgh 9572 New Zealand |
11 Dec 2000 - |
James Richard Buchan - Director
Appointment date: 11 Dec 2000
Address: Roxburgh, 9572 New Zealand
Address used since 12 Mar 2024
Address: Rd 2, Roxburgh, 9572 New Zealand
Address used since 18 Feb 2010
Colleen Mary Buchan - Director
Appointment date: 03 Jul 2002
Address: Roxburgh, 9572 New Zealand
Address used since 12 Mar 2024
Address: Rd 2, Roxburgh, 9572 New Zealand
Address used since 18 Feb 2010
Whr Land Limited
200 Teviot Road
Wilpower Generation Limited
2 Teviot Street
J.g. Wilson Electrical Limited
2 Teviot Street
Roxburgh Coal Limited
2 Teviot Street
J.g. Wilson Hire Limited
2 Teviot Street
Anra Trading Limited
11 Wiltshire Mews
Bekon Media Limited
Level 3, 50 Victoria Street
Bradshaw Cartage Limited
91 Sales Road
Lintek Digital Copy Limited
23a Westmont Street
P & P Plastics Limited
Same As
Printwise Christchurch Limited
Level 3, 50 Victoria Street