Buckton Investments 2016 Limited, a registered company, was incorporated on 30 Oct 1996. 9429038207006 is the NZBN it was issued. The company has been supervised by 3 directors: Lynette Frances Jones - an active director whose contract began on 19 Feb 2023,
Colin Alfred Buckton - an inactive director whose contract began on 30 Oct 1996 and was terminated on 19 Feb 2023,
Nelson Rowland Buckton - an inactive director whose contract began on 30 Oct 1996 and was terminated on 16 Feb 2011.
Updated on 04 Apr 2024, the BizDb data contains detailed information about 1 address: 22 Catherine Street, Henderson, Auckland, 0612 (category: registered, physical).
Buckton Investments 2016 Limited had been using 51 Morrison Drive, Warkworth as their registered address until 14 Jul 2017.
Previous names used by this company, as we managed to find at BizDb, included: from 30 Oct 1996 to 30 Aug 2016 they were called Buckton Bros. Investments Limited.
All shares (1000 shares exactly) are under control of a single group consisting of 3 entities, namely:
Roberts, Alison Louise (an individual) located at Mount Eden, Auckland postcode 1024,
Brunton, Terry Rhys (an individual) located at Gulf Harbour, Whangaparaoa postcode 0930,
Jones, Lynette Frances (an individual) located at Wellsford, Wellsford postcode 0900.
Previous addresses
Address: 51 Morrison Drive, Warkworth, 0910 New Zealand
Registered & physical address used from 04 Sep 2013 to 14 Jul 2017
Address: Bavage Chapman Knight Ltd, 51 Morrison Drive, Warkworth New Zealand
Physical & registered address used from 12 Sep 2008 to 04 Sep 2013
Address: Bavage & Chapman, 1st Floor, 142 Rodney Street, Wellsford
Physical address used from 28 Aug 2001 to 28 Aug 2001
Address: Bavage & Chapman, 1st Floor, 142 Rodney Street, Wellsford
Registered address used from 28 Aug 2001 to 12 Sep 2008
Address: Bavage Chapman Ltd, 142 Rodney St, Wellsford
Physical address used from 28 Aug 2001 to 12 Sep 2008
Address: Bavage & Chapman, 1st Floor, 142 Rodney Street, Wellsford
Registered address used from 11 Apr 2000 to 28 Aug 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 13 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Roberts, Alison Louise |
Mount Eden Auckland 1024 New Zealand |
21 Feb 2023 - |
Individual | Brunton, Terry Rhys |
Gulf Harbour Whangaparaoa 0930 New Zealand |
21 Feb 2023 - |
Individual | Jones, Lynette Frances |
Wellsford Wellsford 0900 New Zealand |
21 Feb 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Buckton, Colin Alfred |
Wellsford |
30 Oct 1996 - 21 Feb 2023 |
Individual | Brunton, Terence Rhys |
(estate Of Nelson Rowland Buckton) Wellsford 0900 New Zealand |
18 Mar 2011 - 28 Jun 2016 |
Individual | Buckton, Nelson Rowland |
Wellsford |
30 Oct 1996 - 18 Mar 2011 |
Individual | Bavage, Ronald Leslie |
Snells Beach Snells Beach 0920 New Zealand |
18 Mar 2011 - 28 Jun 2016 |
Lynette Frances Jones - Director
Appointment date: 19 Feb 2023
Address: Wellsford, Wellsford, 0900 New Zealand
Address used since 19 Feb 2023
Colin Alfred Buckton - Director (Inactive)
Appointment date: 30 Oct 1996
Termination date: 19 Feb 2023
Address: Wellsford, 0900 New Zealand
Address used since 16 Feb 2016
Nelson Rowland Buckton - Director (Inactive)
Appointment date: 30 Oct 1996
Termination date: 16 Feb 2011
Address: Wellsford,
Address used since 30 Oct 1996
Norwest Wholesale Limited
22 Catherine Street
West City Motor Sport Limited
22 Catherine Street
Riddell Developments Limited
22 Catherine Street
Railedge Developments Limited
22 Catherine Street
Howe Singh Investments Limited
22 Catherine Street
On2it Builders Limited
22 Catherine Street