J R Butland Proprietary Limited, a registered company, was registered on 07 Dec 1921. 9429040751634 is the NZBN it was issued. This company has been managed by 4 directors: Scott Richard Butland - an active director whose contract started on 29 Dec 2014,
Jack Richard Butland - an inactive director whose contract started on 30 Nov 2004 and was terminated on 29 Dec 2014,
Alastair Malcolm Irving - an inactive director whose contract started on 05 Dec 1991 and was terminated on 15 Dec 2004,
Thomas Norman Johnston - an inactive director whose contract started on 05 Dec 1991 and was terminated on 30 Nov 2004.
Updated on 17 Mar 2024, the BizDb database contains detailed information about 1 address: Floor 4, 165 The Strand, Parnell, Auckland, 1010 (type: physical, service).
J R Butland Proprietary Limited had been using Flat 303, 100 Parnell Road, Parnell, Auckland as their physical address up until 03 May 2019.
One entity owns all company shares (exactly 7900 shares) - Butland, Scott Richard - located at 1010, Glendowie, Auckland.
Previous addresses
Address: Flat 303, 100 Parnell Road, Parnell, Auckland, 1052 New Zealand
Physical address used from 27 Apr 2017 to 03 May 2019
Address: Flat 303, 100 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered address used from 20 Feb 2017 to 03 May 2019
Address: 9th Floor, 45 Queen Street, Auckland, 1010 New Zealand
Registered address used from 18 Feb 2016 to 20 Feb 2017
Address: 9th Floor, 45 Queen Street, Auckland, 1010 New Zealand
Physical address used from 18 Feb 2016 to 27 Apr 2017
Address: Flat G07, 100 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered address used from 13 Apr 2015 to 18 Feb 2016
Address: Box 42154, Orakei, Auckland, 1745 New Zealand
Physical address used from 09 May 2013 to 18 Feb 2016
Address: 77 Tarawera Tce, St Heliers, Auckland, 1071 New Zealand
Registered address used from 09 May 2013 to 13 Apr 2015
Address: 77 Tarawera Tce, Kohimarama, Auckland New Zealand
Physical & registered address used from 18 Nov 2005 to 09 May 2013
Address: C/o Forsyth & Associates Ltd, 178 Kolmar Rd, Hunters Corner, Auckland
Physical & registered address used from 01 Jun 2004 to 18 Nov 2005
Address: 178 Kolmar Rd, Papatoetoe, Auckland
Registered & physical address used from 17 Mar 2004 to 01 Jun 2004
Address: 77 Tarawera Terrace, Kohimarama, Auckland
Physical & registered address used from 22 Dec 2003 to 17 Mar 2004
Address: C/- Bell Gully, Level 22, Vero Centre, 48 Shortland Str, Auckland (attn: D, Simcock)
Registered & physical address used from 19 Aug 2003 to 22 Dec 2003
Address: C/- Bell Gully, Level 22 Royal & Sun Alliance Centre, 48 Shortland Str, Auckland (att: D K S)
Physical address used from 29 Nov 2002 to 19 Aug 2003
Address: Bell Gully Buddle Weir, The Auckland Club Tower, 34 Shortland Street, Auckland
Physical address used from 10 Nov 2000 to 10 Nov 2000
Address: Bell Gully Buddle Weir, The Auckland Club Tower, 34 Shortland Street, Auckland
Registered address used from 10 Nov 2000 to 19 Aug 2003
Address: C/- Bell Gully, Level 22 Royal & Sun Alliance Centre, 48 Shortland Street, Auckland
Physical address used from 10 Nov 2000 to 29 Nov 2002
Basic Financial info
Total number of Shares: 7900
Annual return filing month: April
Annual return last filed: 25 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 7900 | |||
Individual | Butland, Scott Richard |
Glendowie Auckland 1071 New Zealand |
01 Apr 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Irving, Alastair Malcolm |
Milford Auckland |
15 Dec 2003 - 15 Dec 2003 |
Individual | Butland, Jack Richard |
Kohimarama Auckland New Zealand |
15 Dec 2003 - 01 Apr 2015 |
Individual | Simcock, David Keith |
Herne Bay Auckland |
15 Dec 2003 - 15 Dec 2003 |
Scott Richard Butland - Director
Appointment date: 29 Dec 2014
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 30 Apr 2019
Address: Grafton, Auckland, 1010 New Zealand
Address used since 29 Dec 2014
Jack Richard Butland - Director (Inactive)
Appointment date: 30 Nov 2004
Termination date: 29 Dec 2014
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 30 Nov 2009
Alastair Malcolm Irving - Director (Inactive)
Appointment date: 05 Dec 1991
Termination date: 15 Dec 2004
Address: Milford, Auckland,
Address used since 05 Dec 1991
Thomas Norman Johnston - Director (Inactive)
Appointment date: 05 Dec 1991
Termination date: 30 Nov 2004
Address: Titirangi, Auckland,
Address used since 05 Dec 1991
E2e Ss Limited
205/100 Parnell Road
Network Access Services Limited
205/100 Parnell Road
Bayne Friedlander Limited
102/100 Parnell Road
The Exercise Space Limited
Flat G05, 100 Parnell Road
Myhomeware Limited
Suite 106