Shortcuts

Buller Excavators Limited

Type: NZ Limited Company (Ltd)
9429039891907
NZBN
258588
Company Number
Registered
Company Status
Current address
51 Nine Mile Road
R D 2
Westport 7892
New Zealand
Registered & physical & service address used since 10 May 2022

Buller Excavators Limited, a registered company, was started on 07 Dec 1984. 9429039891907 is the NZ business number it was issued. The company has been run by 5 directors: Neal Rodney Clementson - an active director whose contract started on 23 Jan 2020,
Harold Ennis Clementson - an inactive director whose contract started on 03 Aug 1991 and was terminated on 09 Jul 2023,
Patricia Rees Clementson - an inactive director whose contract started on 03 Aug 1991 and was terminated on 28 Jul 2000,
Alan Bruce Nelson - an inactive director whose contract started on 03 Aug 1991 and was terminated on 24 Aug 1993,
Patricia Ann Davies - an inactive director whose contract started on 03 Aug 1991 and was terminated on 24 Aug 1993.
Updated on 23 Mar 2024, BizDb's database contains detailed information about 1 address: 51 Nine Mile Road, R D 2, Westport, 7892 (types include: registered, physical).
Buller Excavators Limited had been using Nine Mile Road, Rd 2, Westport as their registered address up to 10 May 2022.
A total of 20000 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 2500 shares (12.5 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 15000 shares (75 per cent). Finally we have the next share allotment (2500 shares 12.5 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: Nine Mile Road, Rd 2, Westport, 7892 New Zealand

Registered & physical address used from 06 Sep 2011 to 10 May 2022

Address: 412 Nine Mile Road, Rd 2, Westport, 7892 New Zealand

Physical address used from 28 Mar 2011 to 06 Sep 2011

Address: 187 Bridge Street, Nelson New Zealand

Registered address used from 06 Sep 2006 to 06 Sep 2011

Address: 24 Wakefield Street, Westport

Registered address used from 07 Sep 2004 to 06 Sep 2006

Address: 187 Bridge St, Nelson New Zealand

Physical address used from 14 Mar 2002 to 28 Mar 2011

Address: C/o Avery & Roselli, Chartered Accountants, 24 Wakefield St, Westport

Registered address used from 08 Oct 1997 to 07 Sep 2004

Address: Mcfadden Mcmeeken Phillips, 1st Floor, 14 New Street, Nelson

Physical address used from 10 Nov 1994 to 14 Mar 2002

Address: C/- Mcfadden Mcmeeken Phillips, 1st Floor, 14 New Street, Nelson (po Box 656)

Physical address used from 10 Nov 1994 to 10 Nov 1994

Address: -

Physical address used from 10 Nov 1994 to 10 Nov 1994

Financial Data

Basic Financial info

Total number of Shares: 20000

Annual return filing month: August

Annual return last filed: 03 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2500
Individual Clementson, Joshua Neal Rd 2
Westport
7892
New Zealand
Shares Allocation #2 Number of Shares: 15000
Individual Clementson, Harold Ennis R D 2
Westport
7825
New Zealand
Shares Allocation #3 Number of Shares: 2500
Individual Clementson, Neal Rodney Rd 2
Westport
7892
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Clementson, Christina Maree Estate Westport

New Zealand
Individual Clementson, Patricia Rees Westport
Directors

Neal Rodney Clementson - Director

Appointment date: 23 Jan 2020

Address: Rd 2, Westport, 7892 New Zealand

Address used since 23 Jan 2020


Harold Ennis Clementson - Director (Inactive)

Appointment date: 03 Aug 1991

Termination date: 09 Jul 2023

Address: R D 2, Westport, 7825 New Zealand

Address used since 14 Dec 2022

Address: R D 2, Westport, 7825 New Zealand

Address used since 02 Aug 2021

Address: R D 2, Westport, 7825 New Zealand

Address used since 13 Aug 2020

Address: R D 2, Westport, 7825 New Zealand

Address used since 21 Aug 2015


Patricia Rees Clementson - Director (Inactive)

Appointment date: 03 Aug 1991

Termination date: 28 Jul 2000

Address: Westport,

Address used since 03 Aug 1991


Alan Bruce Nelson - Director (Inactive)

Appointment date: 03 Aug 1991

Termination date: 24 Aug 1993

Address: Westport,

Address used since 03 Aug 1991


Patricia Ann Davies - Director (Inactive)

Appointment date: 03 Aug 1991

Termination date: 24 Aug 1993

Address: Westport,

Address used since 03 Aug 1991

Nearby companies