Buller Hire Limited (issued a business number of 9429038291081) was started on 02 Jul 1996. 2 addresses are in use by the company: 22B Eastons Road, Westport, Westport, 7825 (type: physical, registered). 167 Peel Street, Westport had been their registered address, until 06 Mar 2013. Buller Hire Limited used other names, namely: West Coast Videos Limited from 30 Aug 1996 to 03 May 2012, Standard 604 Limited (02 Jul 1996 to 30 Aug 1996). 260000 shares are allotted to 5 shareholders who belong to 4 shareholder groups. The first group contains 1 entity and holds 60000 shares (23.08% of shares), namely:
Rochfort Development Westport Limited (an entity) located at Westport, Westport postcode 7825. When considering the second group, a total of 1 shareholder holds 15.38% of all shares (40000 shares); it includes
Jackson, Anne-Marie (an individual) - located at Westport, Westport. Next there is the next group of shareholders, share allotment (130000 shares, 50%) belongs to 1 entity, namely:
Jackson, Kevin Ernest, located at Westport, Westport (an individual). Our database was last updated on 27 Mar 2024.
Current address | Type | Used since |
---|---|---|
22b Eastons Road, Westport, Westport, 7825 | Physical & registered & service | 06 Mar 2013 |
Name and Address | Role | Period |
---|---|---|
Kevin Ernest Jackson
Westport, Westport, 7825
Address used since 26 Feb 2013 |
Director | 29 Aug 1996 - current |
Anne-marie Jackson
Westport, Westport, 7825
Address used since 26 Feb 2013 |
Director | 10 Aug 2004 - current |
Peter Roselli
Carters Beach, Westport,
Address used since 29 Aug 1996 |
Director | 29 Aug 1996 - 10 Aug 2004 |
Karma Bettina Waters
Westport,
Address used since 29 Aug 1996 |
Director | 29 Aug 1996 - 11 Sep 2002 |
Mary Atkinson
Westport,
Address used since 29 Aug 1996 |
Director | 29 Aug 1996 - 15 Mar 2002 |
Richard Thomas Salisbury
Hamilton,
Address used since 02 Jul 1996 |
Director | 02 Jul 1996 - 29 Aug 1996 |
Previous address | Type | Period |
---|---|---|
167 Peel Street, Westport | Registered | 10 Apr 2007 - 06 Mar 2013 |
167 Peel Street, Westport | Physical | 20 Aug 2004 - 06 Mar 2013 |
C/-f T Dooley Ltd, Chartered Accountants, 24 Wakefield Street, Westport | Registered | 14 May 2004 - 10 Apr 2007 |
C/-f T Dooley Ltd, Chartered Accountants, 24 Wakefield Street, Westport | Physical | 14 May 2004 - 20 Aug 2004 |
La & Jm Bamfield, Chartered Accountants, 24 Wakefield Street, Westport | Physical & registered | 12 Mar 2003 - 14 May 2004 |
8 Fleming Place, Hamilton | Registered | 11 Apr 2000 - 12 Mar 2003 |
8 Fleming Place, Hamilton | Physical | 12 Sep 1996 - 12 Sep 1996 |
Roselli & Bamfield, Chartered Accountants, 24 Wakefield Street, Westport | Physical | 12 Sep 1996 - 12 Mar 2003 |
8 Fleming Place, Hamilton | Registered | 12 Sep 1996 - 11 Apr 2000 |
Shareholder Name | Address | Period |
---|---|---|
Rochfort Development Westport Limited Shareholder NZBN: 9429040365206 Entity (NZ Limited Company) |
Westport Westport 7825 |
02 Jul 1996 - current |
Shareholder Name | Address | Period |
---|---|---|
Jackson, Anne-marie Individual |
Westport Westport 7825 |
02 Jul 1996 - current |
Shareholder Name | Address | Period |
---|---|---|
Jackson, Kevin Ernest Individual |
Westport Westport 7825 |
02 Jul 1996 - current |
Shareholder Name | Address | Period |
---|---|---|
Jackson, Anne-marie Individual |
Westport Westport 7825 |
02 Jul 1996 - current |
Jackson, Kevin Ernest Individual |
Westport Westport 7825 |
02 Jul 1996 - current |
Shareholder Name | Address | Period |
---|---|---|
Roselli, Peter Individual |
Westport |
07 Apr 2004 - 27 Jun 2010 |
Atkinson, Mary Individual |
Westport |
02 Jul 1996 - 31 Mar 2005 |
Atkinson, Paul Jeffrey Individual |
Westport |
02 Jul 1996 - 31 Mar 2005 |
Buller Refrigeration And Electrical Limited 22b Eastons Road |
|
Rochfort Development Westport Limited 22b Eastons Road |
|
Malarky Holdings Limited 8 Eastons Road |
|
Auto Electrical Services (westport) Limited 5b Eastons Road |
|
Milk Movers Limited 29a Eastons Road |