Butland Holdings Limited (issued an NZ business number of 9429040437750) was registered on 05 Sep 1927. 5 addresess are currently in use by the company: P O Box 62 661, Greenlane, Auckland, 1546 (type: postal, office). Level 1 Tower 1 Stanway Business Park, 646-648 Gt Sth Road, Ellerslie, Auckland had been their registered address, up until 25 Feb 2000. Butland Holdings Limited used other aliases, namely: Creamoline Milk Extracts Limited from 05 Sep 1927 to 08 Apr 1982, Creamoline Milk Extracts Limited (05 Sep 1927 to 08 Apr 1982). 10000 shares are issued to 3 shareholders who belong to 1 shareholder group. The first group consists of 3 entities and holds 10000 shares (100% of shares), namely:
Ahe Trustee Services Limited (an entity) located at Wainui, Gisborne postcode 4010,
Kbt Trustee Services Limited (an entity) located at Seatoun, Wellington postcode 6022,
Richard Cathro Trustee Company Limited (an entity) located at Rd 1, Muriwai postcode 0881. Our information was updated on 28 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 2, Tower One, Stanway Business, Park, 646-648 Gt South Rd, Ellerslie, Auckland | Physical & service | 01 Jul 1997 |
Level 2, Tower One, Stanway Business, Park, 646-648 Gt South Rd, Ellerslie, Auckland | Registered | 25 Feb 2000 |
P O Box 62 661, Greenlane, Auckland, 1546 | Postal | 09 Feb 2024 |
Level 2, Tower One, Stanway Business Park, 646-648 Gt South Rd, Ellerslie, Auckland, 1051 | Office & delivery | 09 Feb 2024 |
Name and Address | Role | Period |
---|---|---|
Keith Bruce Taylor
Seatoun, Wellington, 6022
Address used since 04 Feb 2015 |
Director | 21 Oct 2010 - current |
Richard James Cathro
Otahuhu, Auckland, 1062
Address used since 07 Jun 2017
Omaha, Warkworth, 0986
Address used since 15 Feb 2017
Rd 1, Muriwai, 0881
Address used since 06 May 2019 |
Director | 01 May 2016 - current |
Andrew Hardwick Evans
Wainui, Gisborne, 4010
Address used since 04 Apr 2022
St Heliers, Auckland, 1071
Address used since 01 Mar 2019 |
Director | 01 Mar 2019 - current |
Ruth Deborah Butland
Epsom, Auckland, 1023
Address used since 01 Feb 2011 |
Director | 02 Mar 1999 - 03 Jul 2023 |
Gabrielle Deborah Amodeo
Brooklyn, Wellington, 6021
Address used since 01 May 2016 |
Director | 01 May 2016 - 18 Mar 2019 |
Ian Kennedy Elliott
Rd 1, Tokoroa, 3491
Address used since 01 May 2016 |
Director | 01 May 2016 - 08 Jan 2019 |
Douglas Hill Sherning
Clevedon, 2248
Address used since 04 Feb 2015 |
Director | 29 Feb 2000 - 30 Apr 2016 |
Grant Lomax Cathro
Epsom, Auckland, 1023
Address used since 01 Feb 2011 |
Director | 29 Oct 2004 - 30 Apr 2016 |
Harvey Graeme Rees-thomas
Churton Park, Wellington, 6037
Address used since 12 Sep 2006 |
Director | 12 Sep 2006 - 31 Dec 2015 |
Jack Malfroy Butland
Mission Bay, Auckland 5,
Address used since 27 Apr 1988 |
Director | 27 Apr 1988 - 16 Nov 2011 |
Brian Nick Misa
Mt Eden, Auckland,
Address used since 26 Oct 1999 |
Director | 26 Oct 1999 - 23 Dec 2005 |
Jeremy James Mallaby Goodwin
Remuera, Auckland,
Address used since 07 Aug 1992 |
Director | 07 Aug 1992 - 23 May 2000 |
John Michael Aburn
Remuera, Auckland,
Address used since 29 Jan 1993 |
Director | 29 Jan 1993 - 02 Mar 1999 |
Bruce Cooper Bell
Auckland,
Address used since 27 Apr 1988 |
Director | 27 Apr 1988 - 03 Aug 1992 |
Type | Used since | |
---|---|---|
Level 2, Tower One, Stanway Business Park, 646-648 Gt South Rd, Ellerslie, Auckland, 1051 | Office & delivery | 09 Feb 2024 |
Previous address | Type | Period |
---|---|---|
Level 1 Tower 1 Stanway Business Park, 646-648 Gt Sth Road, Ellerslie, Auckland | Registered | 25 Feb 2000 - 25 Feb 2000 |
1st Floor, 644 Great South Road, Ellerslie, Auckland | Registered | 15 Nov 1999 - 25 Feb 2000 |
8th Floor, 19 Victoria Street West, Auckland | Registered | 12 Apr 1999 - 15 Nov 1999 |
8th Floor, 19 Victoria Street West, Auckland | Physical | 01 Jul 1997 - 01 Jul 1997 |
8ht Floor, 19 Victoria Street West, Auckland | Registered | 14 Feb 1994 - 12 Apr 1999 |
Unit 2, 640 Great South Rd, Ellerslie, Auckland | Registered | 16 Feb 1992 - 14 Feb 1994 |
Shareholder Name | Address | Period |
---|---|---|
Ahe Trustee Services Limited Shareholder NZBN: 9429047996168 Entity (NZ Limited Company) |
Wainui Gisborne 4010 |
04 Jun 2020 - current |
Kbt Trustee Services Limited Shareholder NZBN: 9429047987890 Entity (NZ Limited Company) |
Seatoun Wellington 6022 |
04 Jun 2020 - current |
Richard Cathro Trustee Company Limited Shareholder NZBN: 9429048199247 Entity (NZ Limited Company) |
Rd 1 Muriwai 0881 |
08 Jun 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Taylor, Keith Bruce Director |
Seatoun Wellington 6022 |
28 Jan 2016 - 04 Jun 2020 |
Cathro, Richard James Director |
Rd 1 Muriwai 0881 |
17 Nov 2016 - 08 Jun 2020 |
Evans, Andrew Hardwick Individual |
St Heliers Auckland 1071 |
18 Mar 2019 - 04 Jun 2020 |
Amodeo, Gabrielle Individual |
Brooklyn Wellington 6021 |
28 Jan 2016 - 18 Mar 2019 |
Butland, Ruth Deborah Individual |
Epsom Auckland 1023 |
05 Sep 1927 - 17 Nov 2016 |
Taylor, Keith Bruce Director |
Seatoun Wellington 6022 |
28 Jan 2016 - 04 Jun 2020 |
Butland Estate, Jack Malfroy Individual |
Ellerslie Auckland 1051 |
05 Sep 1927 - 13 Oct 2014 |
Cathro, Richard James Director |
Rd 1 Muriwai 0881 |
17 Nov 2016 - 08 Jun 2020 |
Butland, Jack Malfroy Individual |
P O Box 76 004 Manukau City |
05 Sep 1927 - 27 Jun 2010 |
Cathro, Richard James Director |
Otahuhu Auckland 1062 |
17 Nov 2016 - 08 Jun 2020 |
Delugar, John Alexander Individual |
Manukau Auckland 2104 |
05 Sep 1927 - 28 Jan 2016 |
Elliott, Ian Kennedy Individual |
Rd 1 Tokoroa 3491 |
08 Feb 2010 - 21 Jan 2019 |
Butland, Ruth Deborah Individual |
Epsom Auckland 1023 |
05 Sep 1927 - 17 Nov 2016 |
Jack Malfroy Butland Individual |
P O Box 76 004 Manukau City |
05 Sep 1927 - 27 Jun 2010 |
Jack Malfroy Butland Estate Individual |
Ellerslie Auckland 1051 |
05 Sep 1927 - 13 Oct 2014 |
John Alexander Delugar Individual |
Manukau Auckland 2104 |
05 Sep 1927 - 28 Jan 2016 |
Ruth Deborah Butland Individual |
Epsom Auckland 1023 |
05 Sep 1927 - 17 Nov 2016 |
J.m. Butland Limited Level 2, Tower One, Stanway Business |
|
Cornwall Districts Cricket And Sports Association Incorporated Cornwall Park |
|
Sensory Support NZ Limited 12 Waitapu Road |
|
Robin Trustee Limited 10 Waitapu Road |
|
New Zealand Happy Life Limited 10 Waitapu Road |
|
Motokari Properties Limited 53 Maungakiekie Avenue |