Shortcuts

J R Butland Proprietary Limited

Type: NZ Limited Company (Ltd)
9429040751634
NZBN
41491
Company Number
Registered
Company Status
Current address
Floor 4, 165 The Strand
Parnell
Auckland 1010
New Zealand
Physical & service & registered address used since 03 May 2019

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 7900
Individual Butland, Scott Richard Glendowie
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Irving, Alastair Malcolm Milford
Auckland
Individual Butland, Jack Richard Kohimarama
Auckland

New Zealand
Individual Simcock, David Keith Herne Bay
Auckland
Directors

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

Nearby companies

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

Film And Video Labelling Body Incorporated
Level 1