General information

Budge's Hill Holdings Limited

Type: NZ Limited Company (Ltd)
9429031842129
New Zealand Business Number
136413
Company Number
Registered
Company Status

Budge's Hill Holdings Limited (issued an NZ business identifier of 9429031842129) was registered on 18 Apr 1975. 2 addresses are in use by the company: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (type: registered, physical). Level 4, 123 Victoria Street, Christchurch Central, Christchurch had been their physical address, until 26 Feb 2019. Budge's Hill Holdings Limited used more names, namely: Aroha Downs Farming Limited from 18 Apr 1975 to 20 Jun 1994. 27000 shares are allocated to 8 shareholders who belong to 4 shareholder groups. The first group is composed of 3 entities and holds 23400 shares (86.67% of shares), namely:
Austin, Anabelle Jane (a director) located at Rd 1, Oxford postcode 7495,
Austin, Jonathan Edward (an individual) located at Rd 1, Oxford postcode 7495,
Wf Trustees 2018 Limited (an entity) located at Addington, Christchurch postcode 8011. As far as the second group is concerned, a total of 3 shareholders hold 3.33% of all shares (900 shares); it includes
Austin, Jonathan Edward (an individual) - located at Rd 1, Oxford,
Austin, Anabelle Jane (a director) - located at Rd 1, Oxford,
Wf Trustees 2018 Limited (an entity) - located at Addington, Christchurch. The third group of shareholders, share allocation (2600 shares, 9.63%) belongs to 1 entity, namely:
Austin, Jonathan Edward, located at Rd 1, Oxford (an individual). The Businesscheck database was last updated on 18 Mar 2024.

Current address Type Used since
Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 Registered & physical & service 26 Feb 2019
Directors
Name and Address Role Period
Jonathan Edward Austin
Rd 1, Oxford, 7495
Address used since 15 Mar 2011
Director 14 Jun 1994 - current
Anabelle Jane Austin
Rd 1, Oxford, 7495
Address used since 15 Mar 2011
Director 21 May 2010 - current
John Evelyn Austin
Clearwater, Christchurch,
Address used since 14 Mar 2005
Director 18 Apr 1975 - 22 Mar 2010
Elizabeth Unwin Austin
Clearwater, Christchurch 5,
Address used since 14 Mar 2005
Director 14 Jun 1994 - 22 Mar 2010
Addresses
Previous address Type Period
Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 Physical & registered 30 Mar 2017 - 26 Feb 2019
Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 Registered & physical 20 Mar 2012 - 30 Mar 2017
Hfk Limited Chartered Accountants, Unit 4, 567 Wairakei Road, Christchurch, 8053 Registered & physical 23 Mar 2011 - 20 Mar 2012
Unit 4/567 Wairakei Road, Christchurch Physical & registered 30 Jan 2006 - 23 Mar 2011
Hilson Fagerlund Keyse, 12 Main North Road, Christchurch Physical 15 Mar 1999 - 30 Jan 2006
12 Main North Road, Christchurch Registered 17 Jun 1997 - 30 Jan 2006
Level 11, 119 Armagh Street, Christchur Registered 10 Apr 1995 - 17 Jun 1997
Financial Data
Financial info
27000
Total number of Shares
March
Annual return filing month
24 Mar 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 23400
Shareholder Name Address Period
Austin, Anabelle Jane
Director
Rd 1
Oxford
7495
24 Mar 2021 - current
Austin, Jonathan Edward
Individual
Rd 1
Oxford
7495
18 Apr 1975 - current
Wf Trustees 2018 Limited
Shareholder NZBN: 9429046600561
Entity (NZ Limited Company)
Addington
Christchurch
8011
24 Mar 2021 - current
Shares Allocation #2 Number of Shares: 900
Shareholder Name Address Period
Austin, Jonathan Edward
Individual
Rd 1
Oxford
7495
18 Apr 1975 - current
Austin, Anabelle Jane
Director
Rd 1
Oxford
7495
24 Mar 2021 - current
Wf Trustees 2018 Limited
Shareholder NZBN: 9429046600561
Entity (NZ Limited Company)
Addington
Christchurch
8011
24 Mar 2021 - current
Shares Allocation #3 Number of Shares: 2600
Shareholder Name Address Period
Austin, Jonathan Edward
Individual
Rd 1
Oxford
7495
18 Apr 1975 - current
Shares Allocation #4 Number of Shares: 100
Shareholder Name Address Period
Austin, Jonathan Edward
Individual
Rd 1
Oxford
7495
18 Apr 1975 - current

Historic shareholders

Shareholder Name Address Period
Jonathan Edward Austin, Budge's Hill Trust
Individual
Rd 1
Oxford
7495
08 Mar 2004 - 24 Mar 2021
Tavendale, Mark Jonathan
Individual
84 Gloucester Street
Christchurch
08 Mar 2004 - 08 Mar 2004
Peter Hugh Morrison, Budge's Hill Trust
Individual
Canterbury
08 Mar 2004 - 24 Mar 2021
Jonathan Edward Austin, Budge's Hill Trust
Individual
Rd 1
Oxford
7495
08 Mar 2004 - 24 Mar 2021
Austin, Elizabeth Unwin
Individual
Oxford
08 Mar 2004 - 08 Mar 2004
Peter Hugh Morrison, Budge's Hill Trust
Individual
Canterbury
08 Mar 2004 - 24 Mar 2021
Austin, Elizabeth Unwin
Individual
Oxford
08 Mar 2004 - 08 Mar 2004
Tavendale, Mark Jonathan
Individual
84 Gloucester Street
Christchurch
08 Mar 2004 - 08 Mar 2004
Location
Companies nearby
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street