Buller Chartered Accountants Limited was started on 28 May 1984 and issued a New Zealand Business Number of 9429039940773. The registered LTD company has been managed by 3 directors: Gareth Richard Allen - an active director whose contract began on 01 Sep 2001,
Rochelle Louise Crossman - an inactive director whose contract began on 01 Jun 2013 and was terminated on 25 Jan 2022,
Francis Thomas Dooley - an inactive director whose contract began on 31 Mar 1989 and was terminated on 01 Sep 2021.
As stated in the BizDb data (last updated on 22 Mar 2024), this company uses 2 addresses: 24 Wakefield Street, Westport, 7825 (registered address),
24 Wakefield Street, Westport, 7825 (service address),
24 Wakefield Street, Westport (physical address).
Up until 05 May 2023, Buller Chartered Accountants Limited had been using 24 Wakefield Street, Westport as their registered address.
BizDb found more names used by this company: from 20 Sep 1991 to 29 May 2000 they were called Dunker Investments Limited, from 28 May 1984 to 20 Sep 1991 they were called Pig and Whistle Hotel (Westport) Limited.
A total of 30000 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 7500 shares are held by 1 entity, namely:
Allen, Heidi Amanda (an individual) located at Westport, Westport postcode 7825.
The 2nd group consists of 1 shareholder, holds 75 per cent shares (exactly 22500 shares) and includes
Allen, Gareth Richard - located at Westport, Westport.
Previous addresses
Address #1: 24 Wakefield Street, Westport New Zealand
Registered & service address used from 07 May 2004 to 05 May 2023
Address #2: F T Dooley Ltd, 4 Brougham Street, Westport
Registered address used from 09 Jun 2002 to 07 May 2004
Address #3: 4 Brougham Street, Westport
Physical address used from 10 Jun 2001 to 07 May 2004
Address #4: 240 Palmerston Street, Westport
Physical address used from 10 Jun 2001 to 10 Jun 2001
Address #5: Offices Of F.t Dooley, Chartered Accountants, 240 Palmerston St, Westport
Registered address used from 10 Jun 2001 to 09 Jun 2002
Address #6: -
Physical address used from 01 Jul 1997 to 10 Jun 2001
Address #7: Offices Of Wood & Drage, Chartered Accountants, 240 Palmerston St, Westport
Registered address used from 06 Jun 1997 to 10 Jun 2001
Basic Financial info
Total number of Shares: 30000
Annual return filing month: May
Annual return last filed: 10 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 7500 | |||
Individual | Allen, Heidi Amanda |
Westport Westport 7825 New Zealand |
06 Sep 2021 - |
Shares Allocation #2 Number of Shares: 22500 | |||
Director | Allen, Gareth Richard |
Westport Westport 7825 New Zealand |
06 Sep 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dooley, Francis Thomas |
Westport New Zealand |
28 May 1984 - 06 Sep 2021 |
Gareth Richard Allen - Director
Appointment date: 01 Sep 2001
Address: Westport, Westport, 7825 New Zealand
Address used since 03 May 2022
Address: Westport, Westport, 7825 New Zealand
Address used since 03 May 2016
Rochelle Louise Crossman - Director (Inactive)
Appointment date: 01 Jun 2013
Termination date: 25 Jan 2022
Address: Westport, Westport, 7825 New Zealand
Address used since 03 May 2016
Address: Rd 2, Westport, 7892 New Zealand
Address used since 07 May 2019
Francis Thomas Dooley - Director (Inactive)
Appointment date: 31 Mar 1989
Termination date: 01 Sep 2021
Address: Westport, Westport, 7825 New Zealand
Address used since 03 May 2016
Explore Murchison Limited
24 Wakefield Street
Gatsby Limited
24 Wakefield Street
Tipi Haere Limited
24 Wakefield Street
Utopia Lawn Care Limited
24 Wakefield Street
Westlink Trust Company Limited
24 Wakefield Street
Nine Mile Investments Limited
24 Wakefield Street