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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 334 | |||
| Individual | Bucknell, Joseph Michael Robert |
Kew Victoria 3101 Australia |
15 Mar 1988 - |
| Shares Allocation #2 Number of Shares: 333 | |||
| Individual | Kennard, James Henry Charlton |
Linley Point Nsw 2066 Australia 0000 New Zealand |
15 Mar 1988 - |
| Shares Allocation #3 Number of Shares: 333 | |||
| Individual | Bates, Ronald Gordon |
Dalkeith, W A 6009 Australia 0000 New Zealand |
15 Mar 1988 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Sinclair, Geoffrey Arnold |
Coldstream Vic 3770 Australia |
15 Mar 1988 - 09 Jul 2010 |
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
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