Shortcuts

Butler Gibpat Limited

Type: NZ Limited Company (Ltd)
9429038967856
NZBN
552431
Company Number
Registered
Company Status
Current address
80 Queen Street
Auckland Central
Auckland 1010
New Zealand
Physical & service address used since 23 Mar 2022
Level 20, 1 Queen Street
Auckland 1010
New Zealand
Service address used since 21 Dec 2023
Level 20, 1 Queen Street
Auckland 1010
New Zealand
Registered address used since 15 Jan 2024

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.

Addresses

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

Contact info
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 2000000
Entity (NZ Limited Company) Amalgamated Marketing Limited
Shareholder NZBN: 9429040712567
Onehunga
Auckland
1061
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bairstow, Graeme Auckland 5
Directors

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

Nearby companies

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