Shortcuts

Buckland Management Limited

Type: NZ Limited Company (Ltd)
9429042100546
NZBN
5861251
Company Number
Registered
Company Status
P822020
Industry classification code
Educational Support Services N.e.c.
Industry classification description
Current address
30 Customs Street East
Level 3 Buckland Masonic Bldng
Auckland Cbd 1010
New Zealand
Registered & physical & service address used since 03 May 2021
Po Box 4270
Shortland Street
Auckland 1140
New Zealand
Postal address used since 01 Feb 2022
30 Customs Street East
Level 3 Buckland Masonic Bldng
Auckland Cbd 1010
New Zealand
Office & delivery address used since 01 Feb 2022

Buckland Management Limited, a registered company, was started on 04 Dec 2015. 9429042100546 is the NZ business identifier it was issued. "Educational support services n.e.c." (ANZSIC P822020) is how the company is categorised. The company has been supervised by 4 directors: Craig Bernard Brownie - an active director whose contract started on 04 Dec 2015,
Nigel David Parker Spratt - an active director whose contract started on 03 Dec 2021,
Nigel Parker Spratt - an active director whose contract started on 03 Dec 2021,
Maria Louise Evans - an inactive director whose contract started on 04 Dec 2015 and was terminated on 05 Feb 2021.
Updated on 22 Mar 2024, our database contains detailed information about 1 address: Po Box 4270, Shortland Street, Auckland, 1140 (type: postal, office).
Buckland Management Limited had been using 41 Aotearoa Terrace, Murrays Bay, Auckland as their physical address until 03 May 2021.
Old names for this company, as we identified at BizDb, included: from 22 Apr 2021 to 06 Dec 2021 they were named Northlands Lp Management Limited, from 28 Nov 2017 to 22 Apr 2021 they were named Cbme Limited and from 04 Dec 2015 to 28 Nov 2017 they were named Confitex Japan Limited.
One entity controls all company shares (exactly 1000 shares) - Castlerock Capital Limited - located at 1140, Auckland Cbd, Auckland.

Addresses

Principal place of activity

30 Customs Street East, Level 3 Buckland Masonic Bldng, Auckland Cbd, 1010 New Zealand


Previous address

Address #1: 41 Aotearoa Terrace, Murrays Bay, Auckland, 0630 New Zealand

Physical & registered address used from 04 Dec 2015 to 03 May 2021

Contact info
64 9 3028512
Phone
64 9 3098270
01 Feb 2022 Phone
cbrownie@bancorp.co.nz
Email
admin@bancorp.co.nz
01 Feb 2022 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 14 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Castlerock Capital Limited
Shareholder NZBN: 9429034178911
Auckland Cbd
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Bmu Nominees Limited
Shareholder NZBN: 9429030645806
Company Number: 3861156
Entity Bancorp New Zealand Limited
Shareholder NZBN: 9429038808975
Company Number: 599809
Entity Bmu Nominees Limited
Shareholder NZBN: 9429030645806
Company Number: 3861156
Entity Buckland Mixed Use Property Fund Limited
Shareholder NZBN: 9429030645806
Company Number: 3861156
Entity Bancorp New Zealand Limited
Shareholder NZBN: 9429038808975
Company Number: 599809
Auckland Cbd
Auckland
1010
New Zealand
Entity Northlands Gp Limited
Shareholder NZBN: 9429030645806
Company Number: 3861156

Ultimate Holding Company

21 Apr 2021
Effective Date
Bancorp New Zealand Limited
Name
Ltd
Type
599809
Ultimate Holding Company Number
NZ
Country of origin
41 Aotearoa Terrace
Murrays Bay
Auckland 0630
New Zealand
Address
Directors

Craig Bernard Brownie - Director

Appointment date: 04 Dec 2015

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 04 Dec 2015


Nigel David Parker Spratt - Director

Appointment date: 03 Dec 2021

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 10 Nov 2022

Address: Parnell, Auckland, 1052 New Zealand

Address used since 15 Mar 2022


Nigel Parker Spratt - Director

Appointment date: 03 Dec 2021

Address: Parnell, Auckland, 1052 New Zealand

Address used since 15 Mar 2022

Address: Parnell, Auckland, 1052 New Zealand

Address used since 03 Dec 2021


Maria Louise Evans - Director (Inactive)

Appointment date: 04 Dec 2015

Termination date: 05 Feb 2021

Address: Glendene, Auckland, 0602 New Zealand

Address used since 04 Dec 2015

Similar companies

1st Response Limited
11/151 Selwyn St

2citiz Limited
10 Lourie Way

2kmcc Limited
26 Bulls Run Road

2ways Company Limited
2/206 Salisbury Street

3 Cubed Limited
31 Napier Street

3mlearning Limited
115 Alfred Street