Builda Price (2016) Limited, a registered company, was registered on 01 Sep 2016. 9429042521525 is the New Zealand Business Number it was issued. "Software development service nec" (business classification M700050) is how the company has been categorised. The company has been run by 5 directors: Alan David Mcquarters - an active director whose contract began on 01 Sep 2016,
Darren John Wallbank - an active director whose contract began on 01 Sep 2016,
Benjamin John Payne - an active director whose contract began on 20 Mar 2020,
Simon Ross Cole-Baker - an active director whose contract began on 01 Apr 2022,
Philip Anthony Cotton - an inactive director whose contract began on 20 Mar 2020 and was terminated on 30 Sep 2020.
Last updated on 07 Mar 2024, the BizDb database contains detailed information about 1 address: Unit A, Building 1, 100 Bush Road, Rosedale, Auckland, 0632 (types include: registered, physical).
Builda Price (2016) Limited had been using 165 Target Road, Wairau Valley, Auckland as their registered address up to 12 Mar 2020.
One entity controls all company shares (exactly 2000 shares) - Builda Price Group Limited - located at 0632, Rosedale, Auckland.
Previous address
Address: 165 Target Road, Wairau Valley, Auckland, 0627 New Zealand
Registered & physical address used from 01 Sep 2016 to 12 Mar 2020
Basic Financial info
Total number of Shares: 2000
Annual return filing month: February
Annual return last filed: 29 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2000 | |||
Entity (NZ Limited Company) | Builda Price Group Limited Shareholder NZBN: 9429049750676 |
Rosedale Auckland 0632 New Zealand |
16 Jun 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lafaiki, Glennis Lynette |
Bethlehem Tauranga 3110 New Zealand |
01 Sep 2016 - 16 Jun 2023 |
Individual | Payne, Benjamin John |
Cockle Bay Auckland 2014 New Zealand |
20 Mar 2020 - 16 Jun 2023 |
Individual | Williams, Robyn Denise |
Rd 2 Te Aroha 3392 New Zealand |
01 Sep 2016 - 16 Jun 2023 |
Individual | Williams, Robyn Denise |
Rd 2 Te Aroha 3392 New Zealand |
01 Sep 2016 - 16 Jun 2023 |
Individual | Williams, Robyn Denise |
Rd 2 Te Aroha 3392 New Zealand |
01 Sep 2016 - 16 Jun 2023 |
Individual | Williams, Robyn Denise |
Rd 2 Te Aroha 3392 New Zealand |
01 Sep 2016 - 16 Jun 2023 |
Individual | Williams, Robyn Denise |
Rd 2 Te Aroha 3392 New Zealand |
01 Sep 2016 - 16 Jun 2023 |
Individual | Lafaiki, Glennis Lynette |
Bethlehem Tauranga 3110 New Zealand |
01 Sep 2016 - 16 Jun 2023 |
Individual | Lafaiki, Glennis Lynette |
Bethlehem Tauranga 3110 New Zealand |
01 Sep 2016 - 16 Jun 2023 |
Individual | Lafaiki, Glennis Lynette |
Bethlehem Tauranga 3110 New Zealand |
01 Sep 2016 - 16 Jun 2023 |
Individual | Lafaiki, Glennis Lynette |
Bethlehem Tauranga 3110 New Zealand |
01 Sep 2016 - 16 Jun 2023 |
Entity | Clm Trustees Limited Shareholder NZBN: 9429036208098 Company Number: 1262310 |
Tauranga 3110 New Zealand |
01 Sep 2016 - 16 Jun 2023 |
Entity | Clm Trustees Limited Shareholder NZBN: 9429036208098 Company Number: 1262310 |
Tauranga 3110 New Zealand |
01 Sep 2016 - 16 Jun 2023 |
Individual | Mcquarters, Alan David |
Bellevue Tauranga 3110 New Zealand |
01 Sep 2016 - 16 Jun 2023 |
Individual | Mcquarters, Alan David |
Bellevue Tauranga 3110 New Zealand |
01 Sep 2016 - 16 Jun 2023 |
Individual | Mcquarters, Alan David |
Bellevue Tauranga 3110 New Zealand |
01 Sep 2016 - 16 Jun 2023 |
Individual | Mcquarters, Alan David |
Bellevue Tauranga 3110 New Zealand |
01 Sep 2016 - 16 Jun 2023 |
Individual | Mcquarters, Alan David |
Bellevue Tauranga 3110 New Zealand |
01 Sep 2016 - 16 Jun 2023 |
Individual | Mcquarters, Alan David |
Bellevue Tauranga 3110 New Zealand |
01 Sep 2016 - 16 Jun 2023 |
Individual | Mcquarters, Alan David |
Bellevue Tauranga 3110 New Zealand |
01 Sep 2016 - 16 Jun 2023 |
Entity | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 Company Number: 970683 |
Auckland Central Auckland 1010 New Zealand |
20 Mar 2020 - 16 Jun 2023 |
Entity | Waitakere Trustees Limited Shareholder NZBN: 9429034072455 Company Number: 1826449 |
Henderson New Zealand |
20 Mar 2020 - 16 Jun 2023 |
Individual | Payne, Sarah Louise |
Cockle Bay Auckland 2014 New Zealand |
20 Mar 2020 - 16 Jun 2023 |
Individual | Payne, Sarah Louise |
Cockle Bay Auckland 2014 New Zealand |
20 Mar 2020 - 16 Jun 2023 |
Individual | Payne, Sarah Louise |
Cockle Bay Auckland 2014 New Zealand |
20 Mar 2020 - 16 Jun 2023 |
Individual | Payne, Benjamin John |
Cockle Bay Auckland 2014 New Zealand |
20 Mar 2020 - 16 Jun 2023 |
Individual | Payne, Benjamin John |
Cockle Bay Auckland 2014 New Zealand |
20 Mar 2020 - 16 Jun 2023 |
Entity | Pied Piper Trustee Limited Shareholder NZBN: 9429030501669 Company Number: 4029042 |
Rosedale Auckland 0632 New Zealand |
29 Jun 2018 - 16 Jun 2023 |
Individual | Mcquarters, Jeanette Barbara |
Bellevue Tauranga 3110 New Zealand |
01 Sep 2016 - 16 Mar 2021 |
Entity | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 Company Number: 970683 |
Auckland Central Auckland 1010 New Zealand |
01 Sep 2016 - 29 Jun 2018 |
Entity | Jeb Trustee Limited Shareholder NZBN: 9429032644678 Company Number: 2155589 |
Wairau Valley Auckland 0627 New Zealand |
01 Sep 2016 - 29 Jun 2018 |
Entity | Jeb Trustee Limited Shareholder NZBN: 9429032644678 Company Number: 2155589 |
Wairau Valley Auckland 0627 New Zealand |
01 Sep 2016 - 29 Jun 2018 |
Entity | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 Company Number: 970683 |
Auckland Central Auckland 1010 New Zealand |
01 Sep 2016 - 29 Jun 2018 |
Alan David Mcquarters - Director
Appointment date: 01 Sep 2016
Address: Bellevue, Tauranga, 3110 New Zealand
Address used since 01 Sep 2016
Darren John Wallbank - Director
Appointment date: 01 Sep 2016
Address: Silverdale, Silverdale, 0932 New Zealand
Address used since 03 Feb 2018
Address: Rd 1, Kaukapakapa, 0871 New Zealand
Address used since 01 Feb 2017
Benjamin John Payne - Director
Appointment date: 20 Mar 2020
Address: Nelson, Nelson, 7010 New Zealand
Address used since 15 Jan 2024
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 20 Mar 2020
Simon Ross Cole-baker - Director
Appointment date: 01 Apr 2022
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 01 Apr 2022
Philip Anthony Cotton - Director (Inactive)
Appointment date: 20 Mar 2020
Termination date: 30 Sep 2020
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 20 Mar 2020
Mjp Investments Limited
165 Target Road
Aerosol Association Of New Zealand Incorporated
C/-out There Business Solutions Ltd
M.k. Motors Limited
161 Target Road
Autoclub Limited
161 Target Road
Support It Limited
171 Target Road
Delib Australia Pty Ltd
L1 171a Target Road
30sixsouth Limited
12a Link Drive
Builda Price Nz Limited
165 Target Road
Buildmaster Software Limited
165 Target Road
Mariner7 Limited
C/-middleton Holland & Associates Ltd
Pushpay Holdings Limited
65f View Road
Quantifier Limited
165 Target Road