Butler Gibpat Limited was registered on 05 Jun 1992 and issued an NZ business number of 9429038967856. This registered LTD company has been managed by 7 directors: Mary Ann Goodfellow - an active director whose contract began on 24 Mar 2021,
William Bruce Goodfellow - an inactive director whose contract began on 15 Jun 1992 and was terminated on 28 Dec 2020,
Edgar William Preston - an inactive director whose contract began on 24 Nov 1992 and was terminated on 28 Feb 2001,
Graeme Gordon Bairstow - an inactive director whose contract began on 15 Jun 1992 and was terminated on 12 Feb 2001,
Alan Foster - an inactive director whose contract began on 29 Oct 1996 and was terminated on 19 Jun 1998.
According to BizDb's database (updated on 02 Apr 2024), this company registered 1 address: Level 20, 1 Queen Street, Auckland, 1010 (type: registered, service).
Up to 15 Jan 2024, Butler Gibpat Limited had been using 80 Queen Street, Auckland Central, Auckland as their registered address.
BizDb found past names for this company: from 05 Jun 1992 to 29 Jan 1993 they were called Butler (1992) Limited.
A total of 2000000 shares are allocated to 1 group (1 sole shareholder). In the first group, 2000000 shares are held by 1 entity, namely:
Amalgamated Marketing Limited (an entity) located at Onehunga, Auckland postcode 1061.
Previous addresses
Address #1: 80 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 23 Mar 2022 to 15 Jan 2024
Address #2: Unit B, 373 Neilson Street, Onehunga, Auckland, 1061 New Zealand
Registered & physical address used from 04 Dec 2018 to 23 Mar 2022
Address #3: Unit B 173 Neilson Street, Auckland, Auckland, 1061 New Zealand
Physical & registered address used from 09 Apr 2018 to 04 Dec 2018
Address #4: 40 Anzac Avenue, Auckland New Zealand
Registered & physical address used from 30 Jun 1997 to 09 Apr 2018
Basic Financial info
Total number of Shares: 2000000
Annual return filing month: March
Annual return last filed: 14 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2000000 | |||
Entity (NZ Limited Company) | Amalgamated Marketing Limited Shareholder NZBN: 9429040712567 |
Onehunga Auckland 1061 New Zealand |
05 Jun 1992 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bairstow, Graeme |
Auckland 5 |
05 Jun 1992 - 01 Mar 2005 |
Mary Ann Goodfellow - Director
Appointment date: 24 Mar 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 24 Mar 2021
William Bruce Goodfellow - Director (Inactive)
Appointment date: 15 Jun 1992
Termination date: 28 Dec 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 29 Mar 2016
Edgar William Preston - Director (Inactive)
Appointment date: 24 Nov 1992
Termination date: 28 Feb 2001
Address: Auckland,
Address used since 24 Nov 1992
Graeme Gordon Bairstow - Director (Inactive)
Appointment date: 15 Jun 1992
Termination date: 12 Feb 2001
Address: Remuera, Auckland,
Address used since 15 Jun 1992
Alan Foster - Director (Inactive)
Appointment date: 29 Oct 1996
Termination date: 19 Jun 1998
Address: Howick,
Address used since 29 Oct 1996
Andrew Trevor Blackburn - Director (Inactive)
Appointment date: 01 Jul 1993
Termination date: 24 Mar 1997
Address: Auckland 5,
Address used since 01 Jul 1993
Adriaan Van De Wetering - Director (Inactive)
Appointment date: 15 Jun 1992
Termination date: 05 Mar 1993
Address: Remuera, Auckland,
Address used since 15 Jun 1992
The Auckland Stock & Saloon Car Club Incorporated
175 Neilson Street
Hall & Burgess Limited
28 Alfred Street
Mills Trusts Limited
28 Alfred Street
Maxipart Vincent (nz) Limited
26 Alfred St
Cabinetree Nz Limited
210 Neilson Street
Co Sell Limited
210 Neilson Street