Buller Hire Limited, a registered company, was launched on 02 Jul 1996. 9429038291081 is the New Zealand Business Number it was issued. This company has been managed by 6 directors: Kevin Ernest Jackson - an active director whose contract began on 29 Aug 1996,
Anne-Marie Jackson - an active director whose contract began on 10 Aug 2004,
Peter Roselli - an inactive director whose contract began on 29 Aug 1996 and was terminated on 10 Aug 2004,
Karma Bettina Waters - an inactive director whose contract began on 29 Aug 1996 and was terminated on 11 Sep 2002,
Mary Atkinson - an inactive director whose contract began on 29 Aug 1996 and was terminated on 15 Mar 2002.
Last updated on 27 Mar 2024, BizDb's data contains detailed information about 1 address: 22B Eastons Road, Westport, Westport, 7825 (types include: physical, registered).
Buller Hire Limited had been using 167 Peel Street, Westport as their registered address up until 06 Mar 2013.
Former names used by this company, as we established at BizDb, included: from 30 Aug 1996 to 03 May 2012 they were called West Coast Videos Limited, from 02 Jul 1996 to 30 Aug 1996 they were called Standard 604 Limited.
A total of 260000 shares are allotted to 5 shareholders (4 groups). The first group is comprised of 60000 shares (23.08 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 40000 shares (15.38 per cent). Lastly the next share allotment (130000 shares 50 per cent) made up of 1 entity.
Previous addresses
Address: 167 Peel Street, Westport New Zealand
Registered address used from 10 Apr 2007 to 06 Mar 2013
Address: 167 Peel Street, Westport New Zealand
Physical address used from 20 Aug 2004 to 06 Mar 2013
Address: C/-f T Dooley Ltd, Chartered Accountants, 24 Wakefield Street, Westport
Registered address used from 14 May 2004 to 10 Apr 2007
Address: C/-f T Dooley Ltd, Chartered Accountants, 24 Wakefield Street, Westport
Physical address used from 14 May 2004 to 20 Aug 2004
Address: La & Jm Bamfield, Chartered Accountants, 24 Wakefield Street, Westport
Physical & registered address used from 12 Mar 2003 to 14 May 2004
Address: 8 Fleming Place, Hamilton
Registered address used from 11 Apr 2000 to 12 Mar 2003
Address: 8 Fleming Place, Hamilton
Physical address used from 12 Sep 1996 to 12 Sep 1996
Address: Roselli & Bamfield, Chartered Accountants, 24 Wakefield Street, Westport
Physical address used from 12 Sep 1996 to 12 Mar 2003
Address: 8 Fleming Place, Hamilton
Registered address used from 12 Sep 1996 to 11 Apr 2000
Basic Financial info
Total number of Shares: 260000
Annual return filing month: March
Annual return last filed: 02 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60000 | |||
Entity (NZ Limited Company) | Rochfort Development Westport Limited Shareholder NZBN: 9429040365206 |
Westport Westport 7825 New Zealand |
02 Jul 1996 - |
Shares Allocation #2 Number of Shares: 40000 | |||
Individual | Jackson, Anne-marie |
Westport Westport 7825 New Zealand |
02 Jul 1996 - |
Shares Allocation #3 Number of Shares: 130000 | |||
Individual | Jackson, Kevin Ernest |
Westport Westport 7825 New Zealand |
02 Jul 1996 - |
Shares Allocation #4 Number of Shares: 30000 | |||
Individual | Jackson, Anne-marie |
Westport Westport 7825 New Zealand |
02 Jul 1996 - |
Individual | Jackson, Kevin Ernest |
Westport Westport 7825 New Zealand |
02 Jul 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Roselli, Peter |
Westport |
07 Apr 2004 - 27 Jun 2010 |
Individual | Atkinson, Mary |
Westport |
02 Jul 1996 - 31 Mar 2005 |
Individual | Atkinson, Paul Jeffrey |
Westport |
02 Jul 1996 - 31 Mar 2005 |
Kevin Ernest Jackson - Director
Appointment date: 29 Aug 1996
Address: Westport, Westport, 7825 New Zealand
Address used since 26 Feb 2013
Anne-marie Jackson - Director
Appointment date: 10 Aug 2004
Address: Westport, Westport, 7825 New Zealand
Address used since 26 Feb 2013
Peter Roselli - Director (Inactive)
Appointment date: 29 Aug 1996
Termination date: 10 Aug 2004
Address: Carters Beach, Westport,
Address used since 29 Aug 1996
Karma Bettina Waters - Director (Inactive)
Appointment date: 29 Aug 1996
Termination date: 11 Sep 2002
Address: Westport,
Address used since 29 Aug 1996
Mary Atkinson - Director (Inactive)
Appointment date: 29 Aug 1996
Termination date: 15 Mar 2002
Address: Westport,
Address used since 29 Aug 1996
Richard Thomas Salisbury - Director (Inactive)
Appointment date: 02 Jul 1996
Termination date: 29 Aug 1996
Address: Hamilton,
Address used since 02 Jul 1996
Buller Refrigeration And Electrical Limited
22b Eastons Road
Rochfort Development Westport Limited
22b Eastons Road
Malarky Holdings Limited
8 Eastons Road
Auto Electrical Services (westport) Limited
5b Eastons Road
Milk Movers Limited
29a Easton's Road
J M Painters & Decorators Limited
48 Eastons Road