J.m. Butland Limited, a registered company, was started on 27 Jun 1985. 9429039829948 is the NZ business number it was issued. The company has been supervised by 13 directors: Richard James Cathro - an active director whose contract began on 01 May 2016,
Andrew Hardwick Evans - an active director whose contract began on 01 Mar 2019,
David John Bridgman - an active director whose contract began on 01 May 2025,
Keith Bruce Taylor - an inactive director whose contract began on 17 Nov 2010 and was terminated on 01 May 2025,
Ruth Deborah Butland - an inactive director whose contract began on 29 May 2000 and was terminated on 27 Mar 2023.
Last updated on 10 Jun 2025, the BizDb database contains detailed information about 1 address: Tower 2, Ground Floor, Stanway Business, Park, 646-648 Gt South Rd, Ellerslie, Auckland, 1051 (types include: registered, service).
J.m. Butland Limited had been using Butland Holdings Ltd, Lev2, Tower 1, Stanway Business Park, 646-648 Great South Road, Ellerslie as their registered address until 25 Feb 2000.
More names for the company, as we identified at BizDb, included: from 27 Jun 1985 to 27 May 1986 they were called J.m. Butland (1985) Limited.
All company shares (100 shares exactly) are in the hands of a single group consisting of 3 entities, namely:
David Bridgman Advisory Limited (an entity) located at Parnell, Auckland postcode 1052,
Richard Cathro Trustee Company Limited (an entity) located at Rd 1, Muriwai postcode 0881,
Ahe Trustee Services Limited (an entity) located at Wainui, Gisborne postcode 4010.
Other active addresses
Address #4: Level 2, Tower One, Stanway Business, Park, 646-648 Gt South Rd, Ellerslie, Auckland, 1051 New Zealand
Office & delivery address used from 04 Mar 2024
Address #5: Tower 2, Ground Floor, Stanway Business, Park, 646-648 Gt South Rd, Ellerslie, Auckland, 1051 New Zealand
Registered address used from 04 Jun 2025
Address #6: Tower 2, Ground Floor, Stanway Business, Park, 646-648 Great South Rd, Ellerslie, Auckland, 1051 New Zealand
Service address used from 04 Jun 2025
Previous addresses
Address #1: Butland Holdings Ltd, Lev2, Tower 1, Stanway Business Park, 646-648 Great South Road, Ellerslie
Registered address used from 25 Feb 2000 to 25 Feb 2000
Address #2: Butland Holdings Ltd, Level 1 Tower 1, Stanway Business Park, 646-648 Great, South Rd, Ellerslie, Auckland
Registered address used from 03 Feb 2000 to 25 Feb 2000
Address #3: 1st Floor, 644 Great Soauth Road, Ellerslie, Auckland
Registered address used from 15 Nov 1999 to 03 Feb 2000
Address #4: 8th Floor, 19 Victoria Street West, Auckland 5
Registered address used from 12 Apr 1999 to 15 Nov 1999
Address #5: 8th Floor, 19 Victoria Street West, Auckland 5
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address #6: 640 Great South Rd, Ellerslie, Auckland 5
Registered address used from 19 Feb 1992 to 12 Apr 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 02 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Entity (NZ Limited Company) | David Bridgman Advisory Limited Shareholder NZBN: 9429048834056 |
Parnell Auckland 1052 New Zealand |
06 May 2025 - |
| Entity (NZ Limited Company) | Richard Cathro Trustee Company Limited Shareholder NZBN: 9429048199247 |
Rd 1 Muriwai 0881 New Zealand |
08 Jun 2020 - |
| Entity (NZ Limited Company) | Ahe Trustee Services Limited Shareholder NZBN: 9429047996168 |
Wainui Gisborne 4010 New Zealand |
04 Jun 2020 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Kbt Trustee Services Limited Shareholder NZBN: 9429047987890 Company Number: 7911977 |
Seatoun Wellington 6022 New Zealand |
04 Jun 2020 - 05 May 2025 |
| Individual | Taylor, Keith Bruce |
Seatoun Wellington 6022 New Zealand |
03 Mar 2016 - 04 Jun 2020 |
| Director | Cathro, Richard James |
Rd 1 Muriwai 0881 New Zealand |
17 Nov 2016 - 08 Jun 2020 |
| Individual | Amodeo, Gabrielle |
Brooklyn Wellington 6021 New Zealand |
03 Mar 2016 - 18 Mar 2019 |
| Individual | Butland, Ruth Deborah |
Epsom Auckland 1023 New Zealand |
03 Mar 2016 - 17 Nov 2016 |
| Individual | Butland, Ruth Deborah |
Epsom Auckland 1023 New Zealand |
13 Oct 2014 - 27 Jan 2016 |
| Director | Taylor, Keith Bruce |
Seatoun Wellington 6022 New Zealand |
03 Mar 2016 - 04 Jun 2020 |
| Individual | Butland, Estate Of Jack Malfroy |
Ellerslie Auckland 1051 New Zealand |
27 Jun 1985 - 13 Oct 2014 |
| Director | Cathro, Richard James |
Rd 1 Muriwai 0881 New Zealand |
17 Nov 2016 - 08 Jun 2020 |
| Director | Taylor, Keith Bruce |
Seatoun Wellington 6022 New Zealand |
03 Mar 2016 - 04 Jun 2020 |
| Director | Cathro, Richard James |
Rd 1 Muriwai 0881 New Zealand |
17 Nov 2016 - 08 Jun 2020 |
| Director | Taylor, Keith Bruce |
Seatoun Wellington 6022 New Zealand |
03 Mar 2016 - 04 Jun 2020 |
| Individual | Evans, Andrew Hardwick |
St Heliers Auckland 1071 New Zealand |
18 Mar 2019 - 04 Jun 2020 |
| Entity | Butland Holdings Limited Shareholder NZBN: 9429040437750 Company Number: 100412 |
27 Jun 1985 - 27 Jan 2016 | |
| Director | Butland, Ruth Deborah |
Epsom Auckland 1023 New Zealand |
13 Oct 2014 - 27 Jan 2016 |
| Individual | Amodeo, Gabrielle |
Brooklyn Wellington 6021 New Zealand |
03 Mar 2016 - 18 Mar 2019 |
| Director | Butland, Ruth Deborah |
Epsom Auckland 1023 New Zealand |
03 Mar 2016 - 17 Nov 2016 |
| Entity | Butland Holdings Limited Shareholder NZBN: 9429040437750 Company Number: 100412 |
27 Jun 1985 - 27 Jan 2016 | |
| Other | Null - J M Butland Resettlement Trust | 27 Jan 2016 - 03 Mar 2016 | |
| Individual | Elliott, Ian Kennedy |
Rd 1 Tokoroa 3491 New Zealand |
03 Mar 2016 - 21 Jan 2019 |
| Other | J M Butland Resettlement Trust | 27 Jan 2016 - 03 Mar 2016 |
Richard James Cathro - Director
Appointment date: 01 May 2016
Address: Omaha, Warkworth, 0986 New Zealand
Address used since 15 Feb 2017
Address: Otahuhu, Auckland, 1062 New Zealand
Address used since 07 Jun 2017
Address: Rd 1, Muriwai, 0881 New Zealand
Address used since 06 May 2019
Andrew Hardwick Evans - Director
Appointment date: 01 Mar 2019
Address: Wainui, Gisborne, 4010 New Zealand
Address used since 04 Apr 2022
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Mar 2019
David John Bridgman - Director
Appointment date: 01 May 2025
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 May 2025
Keith Bruce Taylor - Director (Inactive)
Appointment date: 17 Nov 2010
Termination date: 01 May 2025
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 01 Mar 2015
Ruth Deborah Butland - Director (Inactive)
Appointment date: 29 May 2000
Termination date: 27 Mar 2023
Address: Epsom, Auckland, 1023 New Zealand
Address used since 10 Sep 2010
Gabrielle Deborah Amodeo - Director (Inactive)
Appointment date: 01 May 2016
Termination date: 18 Mar 2019
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 01 May 2016
Ian Kennedy Elliott - Director (Inactive)
Appointment date: 01 May 2016
Termination date: 08 Jan 2019
Address: Rd 1, Tokoroa, 3491 New Zealand
Address used since 01 May 2016
Grant Lomax Cathro - Director (Inactive)
Appointment date: 29 Oct 2004
Termination date: 30 Apr 2016
Address: Epsom, Auckland, 1023 New Zealand
Address used since 10 Sep 2010
Harvey Graeme Rees-thomas - Director (Inactive)
Appointment date: 29 Sep 2006
Termination date: 31 Dec 2015
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 29 Sep 2006
Jack Malfroy Butland - Director (Inactive)
Appointment date: 24 Feb 1992
Termination date: 17 Nov 2010
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 24 Feb 1992
Douglas Hill Sherning - Director (Inactive)
Appointment date: 23 May 2000
Termination date: 02 Jul 2009
Address: R D 1, Manurewa, Auckland,
Address used since 01 Feb 2006
Brian Nick Misa - Director (Inactive)
Appointment date: 26 Oct 1999
Termination date: 23 Dec 2005
Address: Mt Eden, Auckland 4,
Address used since 26 Oct 1999
Jeremy James Mallaby Goodwin - Director (Inactive)
Appointment date: 29 Jan 1993
Termination date: 23 May 2000
Address: Remuera, Auckland,
Address used since 29 Jan 1993
Butland Holdings Limited
Level 2, Tower One, Stanway Business
Cornwall Districts Cricket And Sports Association Incorporated
Cornwall Park
Sensory Support Nz Limited
12 Waitapu Road
Robin Trustee Limited
10 Waitapu Road
New Zealand Happy Life Limited
10 Waitapu Road
Motokari Properties Limited
53 Maungakiekie Avenue