Shortcuts

Buller Hire Limited

Type: NZ Limited Company (Ltd)
9429038291081
NZBN
814923
Company Number
Registered
Company Status
Current address
22b Eastons Road
Westport
Westport 7825
New Zealand
Physical & registered & service address used since 06 Mar 2013

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 60000
Entity (NZ Limited Company) Rochfort Development Westport Limited
Shareholder NZBN: 9429040365206
Westport
Westport
7825
New Zealand
Shares Allocation #2 Number of Shares: 40000
Individual Jackson, Anne-marie Westport
Westport
7825
New Zealand
Shares Allocation #3 Number of Shares: 130000
Individual Jackson, Kevin Ernest Westport
Westport
7825
New Zealand
Shares Allocation #4 Number of Shares: 30000
Individual Jackson, Anne-marie Westport
Westport
7825
New Zealand
Individual Jackson, Kevin Ernest Westport
Westport
7825
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Roselli, Peter Westport
Individual Atkinson, Mary Westport
Individual Atkinson, Paul Jeffrey Westport
Directors

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