Buller Holdings Limited (issued a business number of 9429033194691) was registered on 25 Sep 2007. 8 addresess are currently in use by the company: Po Box 246, Westport, Westport, 7866 (type: postal, office). 4 Brougham Street, Westport had been their registered address, up until 08 Sep 2010. 20472469 shares are allotted to 13 shareholders who belong to 13 shareholder groups. The first group contains 1 entity and holds 355000 shares (1.73% of shares), namely:
Buller District Council (an other) located at Westport, Westport postcode 7825. As far as the second group is concerned, a total of 1 shareholder holds 0.89% of all shares (exactly 183000 shares); it includes
Buller District Council (an other) - located at Westport, Westport. Moving on to the next group of shareholders, share allocation (73000 shares, 0.36%) belongs to 1 entity, namely:
Buller District Council, located at Westport, Westport (an other). "Business management service nec" (business classification M696210) is the classification the ABS issued to Buller Holdings Limited. The Businesscheck data was updated on 19 Mar 2024.
Current address | Type | Used since |
---|---|---|
80 Russell Street, Westport, Westport, 7825 | Other (Address For Share Register) & records & shareregister (Address For Share Register) | 31 Aug 2010 |
80 Russell Street, Westport, Westport, 7825 | Physical & registered & service | 08 Sep 2010 |
Po Box 246, Westport, Westport, 7866 | Postal | 30 Oct 2019 |
80 Russell Street, Westport, Westport, 7825 | Office & delivery | 30 Oct 2019 |
Name and Address | Role | Period |
---|---|---|
Gareth Richard Allen
Westport, Westport, 7825
Address used since 29 Oct 2014 |
Director | 29 Oct 2014 - current |
Steven William Grave
West Melton, West Melton, 7618
Address used since 01 Apr 2020 |
Director | 01 Apr 2020 - current |
Robert Frederick Blake Burdekin
Granity, Granity, 7823
Address used since 01 Apr 2020 |
Director | 01 Apr 2020 - current |
Vanessa Clare Van Uden
Sunshine Bay, Queenstown, 9300
Address used since 07 Dec 2021 |
Director | 07 Dec 2021 - current |
Kieran Joseph Sweetman
Cashmere, Christchurch, 8022
Address used since 07 Dec 2021 |
Director | 07 Dec 2021 - current |
Brian John Wood
Avonhead, Christchurch, 8042
Address used since 22 Oct 2008 |
Director | 22 Oct 2008 - 07 Dec 2021 |
Jan Christine Coll
Westport, Westport, 7825
Address used since 29 Oct 2014 |
Director | 29 Oct 2014 - 07 Dec 2021 |
Jamie William Cleine
Rd 2, Westport, 7892
Address used since 12 Dec 2017 |
Director | 12 Dec 2017 - 23 Oct 2019 |
Rebecca Louise Keoghan
Rd 2, Westport, 7892
Address used since 29 Oct 2014 |
Director | 29 Oct 2014 - 12 Dec 2017 |
William Woodhouse Lee
Gebbies Valley, Rd2, Christchurch,
Address used since 01 Jun 2009 |
Director | 01 Jun 2009 - 29 Oct 2014 |
Elizabeth Hopkins
Rd 1, Christchurch, 7671
Address used since 30 Oct 2013 |
Director | 30 Oct 2013 - 29 Oct 2014 |
John Bassett Morten
Rd 1, Darfield, 7571
Address used since 30 Oct 2013 |
Director | 30 Oct 2013 - 29 Oct 2014 |
Paul James Wylie
Richmond, Richmond, 7020
Address used since 31 Oct 2012 |
Director | 31 Oct 2012 - 30 Oct 2013 |
Kevin Ernest Jackson
Westport, Westport, 7825
Address used since 27 Jul 2013 |
Director | 27 Jul 2013 - 30 Oct 2013 |
Francis Thomas Dooley
Westport, 7825
Address used since 01 Jun 2009 |
Director | 01 Jun 2009 - 18 Jun 2013 |
Barry Glassford Mcfedries
Christchurch, 8051
Address used since 25 Sep 2007 |
Director | 25 Sep 2007 - 31 Oct 2012 |
Kevin Ernest Jackson
Westport, 7825
Address used since 22 Oct 2008 |
Director | 22 Oct 2008 - 31 Oct 2012 |
Peter William Young
St Andrews Hill, Christchurch,
Address used since 25 Sep 2007 |
Director | 25 Sep 2007 - 28 May 2009 |
Ian David Walker
Riccarton, Christchurch,
Address used since 25 Sep 2007 |
Director | 25 Sep 2007 - 28 May 2009 |
Graeme Neylon
Reefton,
Address used since 25 Sep 2007 |
Director | 25 Sep 2007 - 08 Mar 2009 |
Murray Warden Frost
Fendalton, Christchurch,
Address used since 25 Sep 2007 |
Director | 25 Sep 2007 - 22 Oct 2008 |
Type | Used since | |
---|---|---|
80 Russell Street, Westport, Westport, 7825 | Office & delivery | 30 Oct 2019 |
80 Russell Street , Westport , Westport , 7825 |
Previous address | Type | Period |
---|---|---|
4 Brougham Street, Westport | Registered & physical | 26 May 2009 - 08 Sep 2010 |
6-8 Brougham Street, Westport | Registered & physical | 25 Sep 2007 - 26 May 2009 |
Shareholder Name | Address | Period |
---|---|---|
Buller District Council Other (Other) |
Westport Westport 7825 |
25 Sep 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Buller District Council Other (Other) |
Westport Westport 7825 |
25 Sep 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Buller District Council Other (Other) |
Westport Westport 7825 |
25 Sep 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Buller District Council Other (Other) |
Westport Westport 7825 |
25 Sep 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Buller District Council Other (Other) |
Westport Westport 7825 |
25 Sep 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Buller District Council Other (Other) |
Westport Westport 7825 |
25 Sep 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Buller District Council Other (Other) |
Westport Westport 7825 |
25 Sep 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Buller District Council Other (Other) |
Westport Westport 7825 |
25 Sep 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Buller District Council Other (Other) |
Westport Westport 7825 |
25 Sep 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Buller District Council Other (Other) |
Westport Westport 7825 |
25 Sep 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Buller District Council Other (Other) |
Westport Westport 7825 |
25 Sep 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Buller District Council Other (Other) |
Westport Westport 7825 |
25 Sep 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Buller District Council Other (Other) |
Westport Westport 7825 |
25 Sep 2007 - current |
Buller Recreation Limited 80 Russell Street |
|
Westreef Services Limited 80 Russell Street |
|
Explore Murchison Limited 24 Wakefield Street |
|
Gatsby Limited 24 Wakefield Street |
|
Tipi Haere Limited 24 Wakefield Street |
Elley Group Limited 6 Domett Street |
A T Appliances Group Limited 127 Mcpadden Road |
Qx Holdings Limited 38 Research Orchard Road |
Mr Solar Solutions Limited 29 Wallace Street |
Josh Coppins Racing Limited 29 Wallace Street |
Integrity Care Management Limited 20 Oxford Street |