Shortcuts

Bu-mac Engineering Limited

Type: NZ Limited Company (Ltd)
9429040412221
NZBN
103576
Company Number
Registered
Company Status
Current address
6 Corban Avenue
Henderson
Auckland 0612
New Zealand
Registered address used since 30 Jul 1997
6 Corban Ave
Henderson
Auckland 8 New Zealand
Physical & service address used since 09 Jun 2000

Bu-Mac Engineering Limited, a registered company, was launched on 28 Jul 1978. 9429040412221 is the NZ business identifier it was issued. This company has been supervised by 5 directors: James Malcolm Buchanan - an active director whose contract started on 01 Oct 1996,
Dale Michael Mcintyre - an inactive director whose contract started on 31 Oct 1994 and was terminated on 06 Nov 2007,
Annette Marie Hunter - an inactive director whose contract started on 28 Jul 1978 and was terminated on 14 Jan 2001,
Peter Ross Campbell Tribble - an inactive director whose contract started on 01 Jun 1993 and was terminated on 31 Oct 1994,
Philip Leslie Hunter - an inactive director whose contract started on 28 Jul 1978 and was terminated on 22 Mar 1993.
Bu-Mac Engineering Limited had been using 13Th Floor, 99 Albert St, Auckland as their physical address until 09 Jun 2000.
Former names for the company, as we established at BizDb, included: from 28 Jul 1978 to 27 Mar 2001 they were named Phil Hunter Engineering Limited.

Addresses

Previous addresses

Address #1: 13th Floor, 99 Albert St, Auckland

Physical address used from 09 Jun 2000 to 09 Jun 2000

Address #2: 6 Coraban Ave, Henderson, Auckland

Registered address used from 30 Jul 1997 to 30 Jul 1997

Address #3: Ground Floor, General Buildings, 29-33 Shortland Street, Auckland

Registered address used from 06 Dec 1996 to 30 Jul 1997

Address #4: Appleby & Burns, 5th Floor Union House, 32 Quay Street, Auckland

Registered address used from 11 Dec 1995 to 06 Dec 1996

Address #5: 41 Kay Road, Swanson

Registered address used from 23 Mar 1994 to 11 Dec 1995

Financial Data

Basic Financial info

Total number of Shares: 23000

Annual return filing month: June

Annual return last filed: 27 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 23000
Entity (NZ Limited Company) Crayden Holdings Limited
Shareholder NZBN: 9429038459436
Henderson

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Hydra Force Limited
Shareholder NZBN: 9429038613692
Company Number: 646641
Entity Hydra Force Limited
Shareholder NZBN: 9429038613692
Company Number: 646641
Entity Ferngold Holdings Limited
Shareholder NZBN: 9429038613692
Company Number: 646641
Entity Ferngold Holdings Limited
Shareholder NZBN: 9429038613692
Company Number: 646641

Ultimate Holding Company

Crayden Holdings Limited
Name
Ltd
Type
683839
Ultimate Holding Company Number
NZ
Country of origin
6 Corban Avenue
Henderson New Zealand
Address
Directors

James Malcolm Buchanan - Director

Appointment date: 01 Oct 1996

Address: Rd 1, Muriwai, 0881 New Zealand

Address used since 27 Jun 2023

Address: Henderson, Auckland, 0612 New Zealand

Address used since 14 Jun 2016


Dale Michael Mcintyre - Director (Inactive)

Appointment date: 31 Oct 1994

Termination date: 06 Nov 2007

Address: Massey, Auckland,

Address used since 31 Oct 1994


Annette Marie Hunter - Director (Inactive)

Appointment date: 28 Jul 1978

Termination date: 14 Jan 2001

Address: Oratia, Auckland,

Address used since 28 Jul 1978


Peter Ross Campbell Tribble - Director (Inactive)

Appointment date: 01 Jun 1993

Termination date: 31 Oct 1994

Address: Glendene, Auckland,

Address used since 01 Jun 1993


Philip Leslie Hunter - Director (Inactive)

Appointment date: 28 Jul 1978

Termination date: 22 Mar 1993

Address: Glen Eden, Auckland,

Address used since 28 Jul 1978

Nearby companies

James Buchanan Limited
6 Corban Avenue

Crayden Holdings Limited
6 Corban Avenue

Webster Property Group Limited
Flat 1, 8 Corban Avenue

Fineline Joinery Limited
4b Corban Avenue

9b Corban Ave Limited
9 A Corban Ave

Konstruct Limited
9b Corban Avenue