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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Buckley, Elizabeth Bronwyn |
Mellons Bay Auckland 2014 New Zealand |
02 Feb 1989 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Buckley, Stewart Ian |
Mellons Bay Auckland 2014 New Zealand |
02 Feb 1989 - |
Shares Allocation #3 Number of Shares: 119998 | |||
Individual | Buckley, Stewart Ian |
Mellons Bay Auckland 2014 New Zealand |
02 Feb 1989 - |
Individual | Buckley, Elizabeth Bronwyn |
Mellons Bay Auckland 2014 New Zealand |
02 Feb 1989 - |
Individual | Urlich, Janice Catherine |
Epsom Auckland 1023 New Zealand |
26 Jun 2009 - |
Shares Allocation #4 Number of Shares: 17000000 | |||
Individual | Urlich, Janice Catherine |
Epsom Auckland 1023 New Zealand |
26 Jun 2009 - |
Individual | Buckley, Stewart Ian |
Mellons Bay Auckland 2014 New Zealand |
02 Feb 1989 - |
Individual | Buckley, Elizabeth Bronwyn |
Mellons Bay Auckland 2014 New Zealand |
02 Feb 1989 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mccurrach, Grant Watson |
99 Benson Road Remuera, Auckland |
02 Feb 1989 - 27 Jun 2010 |
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
Parker Hannifin (n.z.) Limited
5 Bowden Road
Fairview Group Property Holdings Limited
6 Timaru Place
Rockford Aluminium Limited
6 Timaru Place
Team Bsl Racing Limited
3 Bowden Road
Bsl Racing Limited
3 Bowden Road
Sheetmetals Limited
22 Bowden Road