Bute Investments Limited, a registered company, was started on 29 Oct 1997. 9429037979423 is the NZ business identifier it was issued. The company has been managed by 4 directors: Michael John Brodie - an active director whose contract started on 30 Jan 1998,
Jillian Linda Brodie - an active director whose contract started on 23 Oct 2020,
Stephen Goodfellow Grant - an inactive director whose contract started on 29 Oct 1997 and was terminated on 30 Jan 1998,
Malcolm Henry Hughes - an inactive director whose contract started on 29 Oct 1997 and was terminated on 30 Jan 1998.
Last updated on 10 Mar 2021, our data contains detailed information about 1 address: 129 Te Anau Road, Hataitai, Wellington, 6021 (type: physical, registered).
Bute Investments Limited had been using 73 Ranui Crescent, Khandallah, Wellington as their physical address up until 06 Jun 2017.
A total of 100 shares are allocated to 3 shareholders (2 groups). The first group consists of 50 shares (50%) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 50 shares (50%).
Previous addresses
Address: 73 Ranui Crescent, Khandallah, Wellington, 6035 New Zealand
Physical & registered address used from 22 Jul 2013 to 06 Jun 2017
Address: 46 Jubilee Road, Khandallah New Zealand
Registered & physical address used from 18 Jun 2010 to 22 Jul 2013
Address: 51 Calcutta Street, Khandallah
Registered address used from 02 Jul 2009 to 18 Jun 2010
Address: 51 Calcutta Street, Khandallah, Wellington
Physical address used from 02 Jul 2009 to 18 Jun 2010
Address: 42 Waru Street, Khandallah, Wellington
Registered & physical address used from 27 Jun 2008 to 02 Jul 2009
Address: 80 Grendale Drive, Otaihanga, Kapiti Coast
Registered & physical address used from 09 Nov 2006 to 27 Jun 2008
Address: Watson And Mc Carroll, 33 Waterloo Road, Lower Hutt
Registered address used from 12 Apr 2000 to 09 Nov 2006
Address: Watson And Mc Carroll, 33 Waterloo Road, Lower Hutt
Registered address used from 27 May 1998 to 12 Apr 2000
Address: Watson And Mc Carroll, 33 Waterloo Road, Lower Hutt
Physical address used from 29 Oct 1997 to 29 Oct 1997
Address: Treadwell Stacey Smith, 6 Panama Street, Wellington
Physical address used from 29 Oct 1997 to 09 Nov 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 26 May 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Jillian Linda Brodie |
Hataitai Wellington 6021 New Zealand |
23 Oct 2020 - |
Individual | Michael John Brodie |
Hataitai Wellington 6021 New Zealand |
29 Oct 1997 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Michael John Brodie |
Hataitai Wellington 6021 New Zealand |
29 Oct 1997 - |
Michael John Brodie - Director
Appointment date: 30 Jan 1998
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 17 Feb 2015
Jillian Linda Brodie - Director
Appointment date: 23 Oct 2020
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 23 Oct 2020
Stephen Goodfellow Grant - Director (Inactive)
Appointment date: 29 Oct 1997
Termination date: 30 Jan 1998
Address: Plimmerton,
Address used since 29 Oct 1997
Malcolm Henry Hughes - Director (Inactive)
Appointment date: 29 Oct 1997
Termination date: 30 Jan 1998
Address: Lower Hutt,
Address used since 29 Oct 1997
Fpm Solutions Limited
123 Te Anau Road
Q Talent Limited
3 Waipapa Terrace
Workme Limited
3 Waipapa Terrace
Limetree Limited
3 Waipapa Terrace
Source Recruitment Limited
3 Waipapa Terrace
Mcmahon Industries Limited
Unit 7, 9 Arawa Road