Shortcuts

Butlers Equestrian Supplies Limited

Type: NZ Limited Company (Ltd)
9429039488633
NZBN
381185
Company Number
Registered
Company Status
Current address
Level 18, 80 Queen Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 05 Jun 2019
85b Springs Road
East Tamaki
Auckland 2013
New Zealand
Registered address used since 11 Mar 2024
85b Springs Road
East Tamaki
Auckland 2013
New Zealand
Service address used since 18 Jun 2024

Butlers Equestrian Supplies Limited, a registered company, was incorporated on 15 Mar 1988. 9429039488633 is the business number it was issued. This company has been supervised by 6 directors: Joseph Michael Robert Bucknell - an active director whose contract started on 29 Jul 1988,
Richard Stuart Charlton Kennard - an active director whose contract started on 09 Aug 2023,
Richard Stuart Charlton Richard - an active director whose contract started on 09 Aug 2023,
James Henry Charlton Kennard - an inactive director whose contract started on 20 Jul 1989 and was terminated on 26 Aug 2024,
Ronald Gordon Bates - an inactive director whose contract started on 20 Jul 1988 and was terminated on 23 Mar 2018.
Updated on 28 May 2025, the BizDb data contains detailed information about 1 address: 85B Springs Road, East Tamaki, Auckland, 2013 (types include: service, registered).
Butlers Equestrian Supplies Limited had been using 80 Queen Street, Auckland Central, Auckland as their registered address until 05 Jun 2019.
Previous names used by this company, as we managed to find at BizDb, included: from 15 Mar 1988 to 13 Feb 1996 they were named Tasman Equestrian Limited.
A total of 1000 shares are issued to 3 shareholders (3 groups). The first group is comprised of 334 shares (33.4%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 333 shares (33.3%). Finally there is the third share allotment (333 shares 33.3%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 80 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 18 Jan 2010 to 05 Jun 2019

Address #2: C/-deloitte, 8 Nelson Street, Auckland

Physical & registered address used from 31 May 2005 to 18 Jan 2010

Address #3: Same As Registered Office

Physical address used from 08 Feb 1999 to 08 Feb 1999

Address #4: C/- Deloitte Touche Tohmatsu, Level 4, Deloitte House, 8 Nelson St, Auckland

Physical address used from 08 Feb 1999 to 31 May 2005

Address #5: Deloitte Touche Tohmatsu, 13th Floor, Tower Two, Shortland Centre, Shortland Str, Auckland

Registered address used from 08 Feb 1999 to 31 May 2005

Address #6: Same As Registered Office Address

Physical address used from 08 Feb 1999 to 08 Feb 1999

Address #7: Unit C, 6 Kellow Place, Manukau City

Registered address used from 15 Jun 1995 to 08 Feb 1999

Address #8: -

Physical address used from 20 Feb 1992 to 08 Feb 1999

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Financial report filing month: June

Annual return last filed: 10 Jun 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 334
Individual Bucknell, Joseph Michael Robert Kew
Victoria
3101
Australia
Shares Allocation #2 Number of Shares: 333
Individual Kennard, James Henry Charlton Linley Point Nsw 2066
Australia
0000
New Zealand
Shares Allocation #3 Number of Shares: 333
Individual Bates, Ronald Gordon Dalkeith, W A 6009
Australia
0000
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sinclair, Geoffrey Arnold Coldstream Vic 3770
Australia
Directors

Joseph Michael Robert Bucknell - Director

Appointment date: 29 Jul 1988

ASIC Name: Weatherbeeta Pty Ltd

Address: Kew, Vic, 3101 Australia

Address used since 22 Apr 2022

Address: Kew, Vic 3101, Australia

Address used since 08 Oct 2015

Address: Nunawading, Vic 3131, Australia

Address: Nunawading, Vic 3131, Australia


Richard Stuart Charlton Kennard - Director

Appointment date: 09 Aug 2023

ASIC Name: Weatherbeeta Pty Ltd

Address: Killara, Nsw, 2071 Australia

Address used since 09 Aug 2023


Richard Stuart Charlton Richard - Director

Appointment date: 09 Aug 2023

Address: Killara, Nsw, 2071 Australia

Address used since 09 Aug 2023


James Henry Charlton Kennard - Director (Inactive)

Appointment date: 20 Jul 1989

Termination date: 26 Aug 2024

ASIC Name: Weatherbeeta Pty Ltd

Address: Nunawading, Vic 3131, Australia

Address: Nunawading, Vic 3131, Australia

Address: Linley Point, New South Wales 2066, Australia

Address used since 20 Jul 1989


Ronald Gordon Bates - Director (Inactive)

Appointment date: 20 Jul 1988

Termination date: 23 Mar 2018

ASIC Name: Weatherbeeta Pty Ltd

Address: Dalkeith, Western Australia 6009, Australia

Address used since 17 May 2004

Address: Nunawading, Vic 3131, Australia

Address: Nunawading, Vic 3131, Australia


Geoffrey Arnold Sinclair - Director (Inactive)

Appointment date: 29 Jul 1988

Termination date: 07 Sep 2009

Address: Coldstream, Victoria, Australia,

Address used since 29 Jul 1988

Nearby companies

Paint Aids Limited
80 Queen Street

Ideqa Limited
80 Queen Street

Ppa Industries Limited
80 Queen Street

Inflatable World Limited
80 Queen Street

Cooldrive Distribution Nz Limited
80 Queen Street

Brand Evolution Limited
80 Queen Street