General information

Buller Holdings Limited

Type: NZ Limited Company (Ltd)
9429033194691
New Zealand Business Number
1975084
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
97930163
GST Number
M696210 - Business Management Service Nec
Industry classification codes with description

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
Contact info
64 3 7889090
Phone (Phone)
westreef@westreef.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
westreef@westreef.co.nz
Email
www.bullerholdings.co.nz
Website
Directors
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
Addresses
Other active addresses
Type Used since
80 Russell Street, Westport, Westport, 7825 Office & delivery 30 Oct 2019
Principal place of activity
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
Financial Data
Financial info
20472469
Total number of Shares
October
Annual return filing month
03 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 355000
Shareholder Name Address Period
Buller District Council
Other (Other)
Westport
Westport
7825
25 Sep 2007 - current
Shares Allocation #2 Number of Shares: 183000
Shareholder Name Address Period
Buller District Council
Other (Other)
Westport
Westport
7825
25 Sep 2007 - current
Shares Allocation #3 Number of Shares: 73000
Shareholder Name Address Period
Buller District Council
Other (Other)
Westport
Westport
7825
25 Sep 2007 - current
Shares Allocation #4 Number of Shares: 102000
Shareholder Name Address Period
Buller District Council
Other (Other)
Westport
Westport
7825
25 Sep 2007 - current
Shares Allocation #5 Number of Shares: 223000
Shareholder Name Address Period
Buller District Council
Other (Other)
Westport
Westport
7825
25 Sep 2007 - current
Shares Allocation #6 Number of Shares: 42554
Shareholder Name Address Period
Buller District Council
Other (Other)
Westport
Westport
7825
25 Sep 2007 - current
Shares Allocation #7 Number of Shares: 45000
Shareholder Name Address Period
Buller District Council
Other (Other)
Westport
Westport
7825
25 Sep 2007 - current
Shares Allocation #8 Number of Shares: 18988001
Shareholder Name Address Period
Buller District Council
Other (Other)
Westport
Westport
7825
25 Sep 2007 - current
Shares Allocation #9 Number of Shares: 255000
Shareholder Name Address Period
Buller District Council
Other (Other)
Westport
Westport
7825
25 Sep 2007 - current
Shares Allocation #10 Number of Shares: 35000
Shareholder Name Address Period
Buller District Council
Other (Other)
Westport
Westport
7825
25 Sep 2007 - current
Shares Allocation #11 Number of Shares: 74149
Shareholder Name Address Period
Buller District Council
Other (Other)
Westport
Westport
7825
25 Sep 2007 - current
Shares Allocation #12 Number of Shares: 55166
Shareholder Name Address Period
Buller District Council
Other (Other)
Westport
Westport
7825
25 Sep 2007 - current
Shares Allocation #13 Number of Shares: 41599
Shareholder Name Address Period
Buller District Council
Other (Other)
Westport
Westport
7825
25 Sep 2007 - current
Location
Companies nearby
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
Similar companies
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