Shortcuts

Buckley Systems Limited

Type: NZ Limited Company (Ltd)
9429039371430
NZBN
419847
Company Number
Registered
Company Status
51422279
GST Number
Current address
6 Bowden Road
Mount Wellington
Auckland 1060
New Zealand
Physical & registered & service address used since 24 Mar 2014
Po Box 12804
Penrose
Auckland 1642
New Zealand
Postal address used since 29 Jul 2019
6 Bowden Road
Mount Wellington
Auckland 1060
New Zealand
Delivery & office address used since 29 Jul 2019

Buckley Systems Limited, a registered company, was launched on 02 Feb 1989. 9429039371430 is the New Zealand Business Number it was issued. The company has been run by 6 directors: Stewart Ian Buckley - an active director whose contract started on 21 Aug 1991,
Janice Catherine Urlich - an active director whose contract started on 05 Feb 2007,
Nigel Thomas Evans - an active director whose contract started on 19 Dec 2012,
Elizabeth Bronwyn Buckley - an active director whose contract started on 26 May 2014,
Elizabeth Bronwyn Buckley - an inactive director whose contract started on 21 Aug 1991 and was terminated on 16 Sep 2013.
Last updated on 11 Apr 2024, the BizDb data contains detailed information about 1 address: Po Box 12804, Penrose, Auckland, 1642 (category: postal, delivery).
Buckley Systems Limited had been using 9 Bowden Road, Mount Wellington, Auckland as their registered address up to 24 Mar 2014.
A total of 17120000 shares are allocated to 8 shareholders (4 groups). The first group includes 1 share (0%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1 share (0%). Lastly the next share allotment (119998 shares 0.7%) made up of 3 entities.

Addresses

Principal place of activity

6 Bowden Road, Mount Wellington, Auckland, 1060 New Zealand


Previous addresses

Address #1: 9 Bowden Road, Mount Wellington, Auckland, 1060 New Zealand

Registered & physical address used from 12 Oct 2011 to 24 Mar 2014

Address #2: 9th Floor, Tower Centre, 45 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 21 Jul 2010 to 12 Oct 2011

Address #3: Staples Rodway Ltd, 11th Floor, Tower Centre, 45 Queen Street, Auckland New Zealand

Registered & physical address used from 20 May 2009 to 21 Jul 2010

Address #4: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland

Registered & physical address used from 06 Aug 2008 to 20 May 2009

Address #5: C/-whk Gosling Chapman, Level 6, Whk, Gosling Chapman Tower, 51-53, Shortland Str, Auckland

Physical & registered address used from 16 Aug 2006 to 06 Aug 2008

Address #6: Same As Registered Office

Physical address used from 25 Jul 2001 to 16 Aug 2006

Address #7: The Top Floor, Citibank Centre, 23 Customs St East, Auckland City

Physical address used from 25 Jul 2001 to 25 Jul 2001

Address #8: Burns Mccurrach, Level 5, Union House, 132 Quay Street, Auckland

Physical address used from 01 Oct 2000 to 25 Jul 2001

Address #9: Burns Mccurrach, 5th Floor, Union House, 132 Quay House, Auckland 1

Registered address used from 01 Oct 2000 to 16 Aug 2006

Address #10: Appleby & Burns, 5th Floor, Union House, 32 Quay House, Auckland 1

Registered address used from 21 Jul 1999 to 01 Oct 2000

Address #11: The Offices Burns Mccurrach, Level 5, Union House, 32 Quay Street, Auckland

Physical address used from 01 Jul 1997 to 01 Oct 2000

Address #12: Burns Mccurrach, Level 5, Union House, 32 Quay Street, Auckland

Physical address used from 01 Jul 1997 to 01 Jul 1997

Contact info
64 573 2200
29 Jul 2019 Phone
www.buckleysystems.com
29 Jul 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 17120000

Annual return filing month: July

Annual return last filed: 10 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Buckley, Elizabeth Bronwyn Mellons Bay
Auckland
2014
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Buckley, Stewart Ian Mellons Bay
Auckland
2014
New Zealand
Shares Allocation #3 Number of Shares: 119998
Individual Buckley, Stewart Ian Mellons Bay
Auckland
2014
New Zealand
Individual Buckley, Elizabeth Bronwyn Mellons Bay
Auckland
2014
New Zealand
Individual Urlich, Janice Catherine Epsom
Auckland
1023
New Zealand
Shares Allocation #4 Number of Shares: 17000000
Individual Urlich, Janice Catherine Epsom
Auckland
1023
New Zealand
Individual Buckley, Stewart Ian Mellons Bay
Auckland
2014
New Zealand
Individual Buckley, Elizabeth Bronwyn Mellons Bay
Auckland
2014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mccurrach, Grant Watson 99 Benson Road
Remuera, Auckland
Directors

Stewart Ian Buckley - Director

Appointment date: 21 Aug 1991

Address: Mellons Bay, Auckland, 2014 New Zealand

Address used since 30 Jun 2022

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 11 Jul 2011


Janice Catherine Urlich - Director

Appointment date: 05 Feb 2007

Address: Epsom, Auckland, 1023 New Zealand

Address used since 28 Mar 2013


Nigel Thomas Evans - Director

Appointment date: 19 Dec 2012

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 19 Dec 2012


Elizabeth Bronwyn Buckley - Director

Appointment date: 26 May 2014

Address: Mellons Bay, Auckland, 2014 New Zealand

Address used since 30 Jun 2022

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 26 May 2014


Elizabeth Bronwyn Buckley - Director (Inactive)

Appointment date: 21 Aug 1991

Termination date: 16 Sep 2013

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 11 Jul 2011


Grant Watson Mccurrach - Director (Inactive)

Appointment date: 11 Jan 2007

Termination date: 17 Mar 2009

Address: 99 Benson Road, Remeura, Auckland,

Address used since 11 Jan 2007

Nearby companies