Buller Street Properties Limited, a registered company, was launched on 03 Sep 1991. 9429039072306 is the New Zealand Business Number it was issued. This company has been managed by 3 directors: Chris James - an active director whose contract began on 01 Apr 1994,
Gregory Paul Hinton - an inactive director whose contract began on 14 Sep 1992 and was terminated on 21 Jun 1996,
Philip Lloyd Day - an inactive director whose contract began on 03 Sep 1991 and was terminated on 01 Apr 1994.
Updated on 02 Apr 2024, BizDb's database contains detailed information about 1 address: 123 Vogel Street, Dunedin Central, Dunedin, 9016 (types include: physical, service).
Buller Street Properties Limited had been using 110 Vogel Street, Dunedin Central, Dunedin as their registered address up until 03 Mar 2021.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 999 shares (99.9%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1 share (0.1%).
Previous addresses
Address: 110 Vogel Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 19 Jun 2018 to 03 Mar 2021
Address: Corner Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 28 May 2018 to 19 Jun 2018
Address: Corner Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 09 May 2016 to 28 May 2018
Address: Queens Gardens Court Building, 5 Crawford Street, Dunedin, 9016 New Zealand
Physical & registered address used from 07 Jul 2015 to 09 May 2016
Address: Harvie Green Wyatt, Chartered Accountants, Level 5,229 Moray Place, Dunedin 9016 New Zealand
Registered & physical address used from 06 Jun 2008 to 07 Jul 2015
Address: Harvie Green Wyatt, Chartered Accountants, Level 5, 229 Moray Place, Dunedin
Registered & physical address used from 27 May 2002 to 06 Jun 2008
Address: 16 Albany Street, Dunedin
Registered address used from 22 Jun 2001 to 27 May 2002
Address: Same As Registered Office Address
Physical address used from 02 Jul 1998 to 02 Jul 1998
Address: 16 Albany Street, Dunedin
Physical address used from 02 Jul 1998 to 02 Jul 1998
Address: Harview Green Wyatt, 229 Moray Place, Dunedin
Physical address used from 02 Jul 1998 to 27 May 2002
Address: 19 Belmont Lane, Dunedin
Registered address used from 01 Aug 1996 to 22 Jun 2001
Address: 10 Beta Street, Dunedin
Registered address used from 25 Sep 1992 to 01 Aug 1996
Address: -
Physical address used from 21 Feb 1992 to 02 Jul 1998
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 03 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 999 | |||
Entity (NZ Limited Company) | Meteor Properties Limited Shareholder NZBN: 9429039776778 |
Dunedin Central Dunedin 9016 New Zealand |
03 Sep 1991 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | James, Chris |
Rd 1 Queenstown 9371 New Zealand |
03 Sep 1991 - |
Chris James - Director
Appointment date: 01 Apr 1994
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 01 May 2013
Gregory Paul Hinton - Director (Inactive)
Appointment date: 14 Sep 1992
Termination date: 21 Jun 1996
Address: Dunedin,
Address used since 14 Sep 1992
Philip Lloyd Day - Director (Inactive)
Appointment date: 03 Sep 1991
Termination date: 01 Apr 1994
Address: Dunedin,
Address used since 03 Sep 1991
Nettleton And Company Limited
Cnr Vogel & Jetty Streets
Cameron Wool Limited
Cnr Vogel And Jetty Streets
Rotary Club Of Dunedin Central Charitable Trust Board
Gallaway Cook Allan
Warbirds Over Wanaka Community Trust Board
Gallaway Cook Allan
Kuracloud Limited
77 Vogel Street
Kura Research Limited
77 Vogel Street