Budpac Investments Limited, a registered company, was incorporated on 09 May 2005. 9429034774304 is the number it was issued. "Investment - residential property" (business classification L671150) is how the company was classified. The company has been run by 4 directors: Brady Albert Malam - an active director whose contract began on 30 Oct 2006,
Alan Raymond Perkinson - an active director whose contract began on 13 Feb 2008,
Brett Jason Tallentire - an inactive director whose contract began on 09 May 2005 and was terminated on 19 Jul 2017,
Lisa Rae Viel - an inactive director whose contract began on 30 Oct 2006 and was terminated on 28 Aug 2007.
Last updated on 15 Mar 2024, BizDb's data contains detailed information about 1 address: 30 Jackson Way, Rd 3, Silverdale, 0993 (type: physical, service).
Budpac Investments Limited had been using 62 Fawcetts Road, Rd 7, Rangiora as their physical address up to 26 Sep 2016.
A total of 10000 shares are issued to 3 shareholders (3 groups). The first group consists of 2499 shares (24.99 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 2499 shares (24.99 per cent). Finally we have the third share allotment (5002 shares 50.02 per cent) made up of 1 entity.
Previous addresses
Address: 62 Fawcetts Road, Rd 7, Rangiora, 7477 New Zealand
Physical & registered address used from 17 Sep 2014 to 26 Sep 2016
Address: 156e Main Road, Kumeu, Kumeu, 0810 New Zealand
Registered & physical address used from 26 Aug 2013 to 17 Sep 2014
Address: 156e Main Road, Kumeu, Kumeu, 0810 New Zealand
Registered address used from 10 Aug 2012 to 26 Aug 2013
Address: 156 Main Rd, Kumeu, Auckland New Zealand
Registered address used from 12 Nov 2008 to 10 Aug 2012
Address: 156 Main Rd, Kumeu, Auckland New Zealand
Physical address used from 12 Nov 2008 to 26 Aug 2013
Address: Goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch
Registered & physical address used from 15 Jun 2006 to 12 Nov 2008
Address: C/-goldsmith Fox Pkf, 236 Armagh Street, Christchurch
Registered & physical address used from 09 May 2005 to 15 Jun 2006
Basic Financial info
Total number of Shares: 10000
Annual return filing month: August
Annual return last filed: 08 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2499 | |||
Individual | Malam, Brady Albert |
Glen Eden Auckland 0602 New Zealand |
23 May 2008 - |
Shares Allocation #2 Number of Shares: 2499 | |||
Individual | Perkinson, Alan Raymond |
Omaha Auckland 0986 New Zealand |
23 May 2008 - |
Shares Allocation #3 Number of Shares: 5002 | |||
Entity (NZ Limited Company) | Budpac North Island Limited Shareholder NZBN: 9429030498884 |
Kumeu Kumeu 0810 New Zealand |
14 Aug 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tallentire, Brett Jason |
Rd 2 Rangiora 7472 New Zealand |
09 May 2005 - 14 Aug 2017 |
Individual | Malam, Brady Albert |
Waitakere City Auckland |
09 May 2005 - 27 Jun 2010 |
Entity | Hackthorne Trustees Limited Shareholder NZBN: 9429037642051 Company Number: 949439 |
09 May 2005 - 14 Aug 2017 | |
Individual | Viel, Lisa Rae |
R D 2 Helensville |
09 May 2005 - 23 May 2008 |
Entity | Hackthorne Trustees Limited Shareholder NZBN: 9429037642051 Company Number: 949439 |
09 May 2005 - 14 Aug 2017 |
Brady Albert Malam - Director
Appointment date: 30 Oct 2006
Address: Glen Eden, Auckland, 0602 New Zealand
Address used since 09 Sep 2014
Alan Raymond Perkinson - Director
Appointment date: 13 Feb 2008
Address: Omaha, Omaha, 0986 New Zealand
Address used since 21 Aug 2020
Address: Newmarket, Auckland, 1023 New Zealand
Address used since 08 Sep 2015
Address: Omaha, 0986 New Zealand
Address used since 14 Aug 2017
Brett Jason Tallentire - Director (Inactive)
Appointment date: 09 May 2005
Termination date: 19 Jul 2017
Address: Rd 2, Rangiora, 7472 New Zealand
Address used since 12 Aug 2010
Lisa Rae Viel - Director (Inactive)
Appointment date: 30 Oct 2006
Termination date: 28 Aug 2007
Address: R D 2, Helensville,
Address used since 30 Oct 2006
Mmi Group Limited
30 Jackson Way
Barker And Morris Interiors Limited
30 Jackson Way
North Harbour Doors Limited
30 Jackson Way
Smart Numbers Limited
30 Jackson Way
Orewa Family Chiropractic Limited
30 Jackson Way
Arp Consulting 2018 Limited
30 Jackson Way
Dunmer Limited
2077 East Coast Road
Flying Eagle Limited
7f Willow Lane
Maldam Properties Limited
58 Jackson Way
Matea Downs Trustee Limited
337 Postman Road
Urban Residential Investments Limited
48 Top Road
Wuwei Investment Limited
603 Duck Creek Road