1974 Buick Trustees Limited, a registered company, was incorporated on 30 Jun 2008. 9429032674590 is the NZ business identifier it was issued. The company has been managed by 5 directors: Scott Dean Travis - an active director whose contract started on 30 Jun 2008,
Joseph Richard Tristan Dean - an active director whose contract started on 30 Jun 2008,
Philip John Watkins Barlow - an active director whose contract started on 16 Apr 2012,
Brendon Paul Cutler - an inactive director whose contract started on 15 Apr 2014 and was terminated on 01 Apr 2020,
Matthew Graeme Bellingham - an inactive director whose contract started on 30 Jun 2008 and was terminated on 16 Apr 2012.
Last updated on 29 Mar 2024, our data contains detailed information about 1 address: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 (category: physical, registered).
1974 Buick Trustees Limited had been using Level 1, 5 William Laurie Place, Albany, Auckland as their registered address up until 14 Apr 2021.
A total of 168 shares are issued to 3 shareholders (3 groups). The first group includes 56 shares (33.33%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 56 shares (33.33%). Finally the next share allotment (56 shares 33.33%) made up of 1 entity.
Previous addresses
Address: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 16 May 2017 to 14 Apr 2021
Address: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 17 May 2013 to 16 May 2017
Address: C/- Hayes Knight, Chartered Accountants, 5 William Laurie Place, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 03 May 2012 to 17 May 2013
Address: C/-hayes Knight Nz Ltd, Chartered Accountants, 5 William Laurie Place, Albany, Auckland New Zealand
Registered & physical address used from 30 Jun 2008 to 03 May 2012
Basic Financial info
Total number of Shares: 168
Annual return filing month: April
Annual return last filed: 20 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 56 | |||
Individual | Dean, Joseph Richard Tristan |
Tindalls Bay Whangaparaoa 0930 New Zealand |
30 Jun 2008 - |
Shares Allocation #2 Number of Shares: 56 | |||
Director | Watkins Barlow, Philip John |
Northcote Auckland 0627 New Zealand |
24 Apr 2012 - |
Shares Allocation #3 Number of Shares: 56 | |||
Individual | Travis, Scott Dean |
Manly Whangaparaoa 0930 New Zealand |
30 Jun 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bellingham, Matthew Graeme |
Rd 3 Albany 0793 New Zealand |
30 Jun 2008 - 24 Apr 2012 |
Scott Dean Travis - Director
Appointment date: 30 Jun 2008
Address: Manly, Whangaparaoa, 0930 New Zealand
Address used since 27 Apr 2010
Joseph Richard Tristan Dean - Director
Appointment date: 30 Jun 2008
Address: Manly, Whangaparaoa, 0930 New Zealand
Address used since 03 Jun 2014
Address: Tindalls Beach, Whangaparaoa, 0930 New Zealand
Address used since 01 May 2017
Philip John Watkins Barlow - Director
Appointment date: 16 Apr 2012
Address: Northcote, Auckland, 0627 New Zealand
Address used since 16 Apr 2012
Brendon Paul Cutler - Director (Inactive)
Appointment date: 15 Apr 2014
Termination date: 01 Apr 2020
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 15 Apr 2014
Matthew Graeme Bellingham - Director (Inactive)
Appointment date: 30 Jun 2008
Termination date: 16 Apr 2012
Address: Rd 3, Albany 0793, New Zealand
Address used since 24 May 2010
Zesty Design Limited
Level 1, G1, 75 Corinthian Drive
Allis Business Trustee Limited
331 Rosedale Road, Building 2, Level 1
Jazz Software Limited
Level 1, 17c Corinthian Drive
Wvft Trustees Limited
Level 1, 17c Corinthian Drive
Wvbt Trustees Limited
Level 1,17c Corinthian Drive
Ploc Properties Limited
Level 1, 17c Corinthian Drive,