Shortcuts

John Butler Investments Limited

Type: NZ Limited Company (Ltd)
9429037681166
NZBN
942241
Company Number
Registered
Company Status
Current address
5 Walter Case Drive
Casebrook
Christchurch 8051
New Zealand
Physical & registered & service address used since 22 Feb 2019

John Butler Investments Limited, a registered company, was launched on 20 Jan 1999. 9429037681166 is the number it was issued. The company has been supervised by 4 directors: Tracey Marie Butler - an active director whose contract started on 30 Apr 2006,
Tracey Marie White - an active director whose contract started on 30 Apr 2006,
John O'connor Butler - an inactive director whose contract started on 20 Jan 1999 and was terminated on 30 Apr 2006,
Kurt Anthony Girdler - an inactive director whose contract started on 20 Jan 1999 and was terminated on 20 Jan 1999.
Updated on 30 Apr 2024, BizDb's data contains detailed information about 1 address: 5 Walter Case Drive, Casebrook, Christchurch, 8051 (types include: physical, registered).
John Butler Investments Limited had been using 101 Northwood Boulevard, Northwood, Christchurch as their physical address until 22 Feb 2019.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (50%).

Addresses

Previous addresses

Address: 101 Northwood Boulevard, Northwood, Christchurch, 8051 New Zealand

Physical & registered address used from 25 Jan 2010 to 22 Feb 2019

Address: Falvey Reeve, 19 Herbert St, Greymouth

Physical & registered address used from 07 Dec 2005 to 25 Jan 2010

Address: C/- 1st Floor, 21 Tainui St, Greymouth

Registered address used from 12 Apr 2000 to 07 Dec 2005

Address: C/- 1st Floor, 21 Tainui St, Greymouth

Registered address used from 02 Aug 1999 to 12 Apr 2000

Address: C/- 1st Floor, 21 Tainui St, Greymouth

Physical address used from 02 Aug 1999 to 02 Aug 1999

Address: Devlin Falvey, 19 Herbert St, Greymouth

Physical address used from 02 Aug 1999 to 07 Dec 2005

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 18 Nov 2020

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Butler, Tracey Marie Casebrook
Christchurch
8051
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Butler, Kerry John Paroa
7872
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Butler, John O'connor Greymouth
Directors

Tracey Marie Butler - Director

Appointment date: 30 Apr 2006

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 10 May 2007


Tracey Marie White - Director

Appointment date: 30 Apr 2006

Address: Casebrook, Christchurch, 8051 New Zealand

Address used since 14 Feb 2019

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 10 May 2007


John O'connor Butler - Director (Inactive)

Appointment date: 20 Jan 1999

Termination date: 30 Apr 2006

Address: Greymouth,

Address used since 20 Jan 1999


Kurt Anthony Girdler - Director (Inactive)

Appointment date: 20 Jan 1999

Termination date: 20 Jan 1999

Address: Raumati Beach,

Address used since 20 Jan 1999

Nearby companies

Donut Incorporated Limited
5 Rindle Lane

The China Kitchen Limited
4 Brookwater Avenue

Lovely Honey Limited
8 Springbrook Lane

Solid Stone Limited
8 Springbrook Lane

Palmer Psychological Solutions Limited
10 Parkside Crescent

Towness Investments Limited
9 Millstream Drive