Shortcuts

Buckton Investments 2016 Limited

Type: NZ Limited Company (Ltd)
9429038207006
NZBN
833088
Company Number
Registered
Company Status
Current address
22 Catherine Street
Henderson
Auckland 0612
New Zealand
Registered & physical & service address used since 14 Jul 2017

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1000
Individual Roberts, Alison Louise Mount Eden
Auckland
1024
New Zealand
Individual Brunton, Terry Rhys Gulf Harbour
Whangaparaoa
0930
New Zealand
Individual Jones, Lynette Frances Wellsford
Wellsford
0900
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Buckton, Colin Alfred Wellsford
Individual Brunton, Terence Rhys (estate Of Nelson Rowland Buckton)
Wellsford
0900
New Zealand
Individual Buckton, Nelson Rowland Wellsford
Individual Bavage, Ronald Leslie Snells Beach
Snells Beach
0920
New Zealand
Directors

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

Nearby companies

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