Shortcuts

Bute Investments Limited

Type: NZ Limited Company (Ltd)
9429037979423
NZBN
879705
Company Number
Registered
Company Status
Current address
129 Te Anau Road
Hataitai
Wellington 6021
New Zealand
Physical & registered address used since 06 Jun 2017

Bute Investments Limited, a registered company, was started on 29 Oct 1997. 9429037979423 is the NZ business identifier it was issued. The company has been managed by 4 directors: Michael John Brodie - an active director whose contract started on 30 Jan 1998,
Jillian Linda Brodie - an active director whose contract started on 23 Oct 2020,
Stephen Goodfellow Grant - an inactive director whose contract started on 29 Oct 1997 and was terminated on 30 Jan 1998,
Malcolm Henry Hughes - an inactive director whose contract started on 29 Oct 1997 and was terminated on 30 Jan 1998.
Last updated on 10 Mar 2021, our data contains detailed information about 1 address: 129 Te Anau Road, Hataitai, Wellington, 6021 (type: physical, registered).
Bute Investments Limited had been using 73 Ranui Crescent, Khandallah, Wellington as their physical address up until 06 Jun 2017.
A total of 100 shares are allocated to 3 shareholders (2 groups). The first group consists of 50 shares (50%) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 50 shares (50%).

Addresses

Previous addresses

Address: 73 Ranui Crescent, Khandallah, Wellington, 6035 New Zealand

Physical & registered address used from 22 Jul 2013 to 06 Jun 2017

Address: 46 Jubilee Road, Khandallah New Zealand

Registered & physical address used from 18 Jun 2010 to 22 Jul 2013

Address: 51 Calcutta Street, Khandallah

Registered address used from 02 Jul 2009 to 18 Jun 2010

Address: 51 Calcutta Street, Khandallah, Wellington

Physical address used from 02 Jul 2009 to 18 Jun 2010

Address: 42 Waru Street, Khandallah, Wellington

Registered & physical address used from 27 Jun 2008 to 02 Jul 2009

Address: 80 Grendale Drive, Otaihanga, Kapiti Coast

Registered & physical address used from 09 Nov 2006 to 27 Jun 2008

Address: Watson And Mc Carroll, 33 Waterloo Road, Lower Hutt

Registered address used from 12 Apr 2000 to 09 Nov 2006

Address: Watson And Mc Carroll, 33 Waterloo Road, Lower Hutt

Registered address used from 27 May 1998 to 12 Apr 2000

Address: Watson And Mc Carroll, 33 Waterloo Road, Lower Hutt

Physical address used from 29 Oct 1997 to 29 Oct 1997

Address: Treadwell Stacey Smith, 6 Panama Street, Wellington

Physical address used from 29 Oct 1997 to 09 Nov 2006

Contact info
jillbrodie9@hotmail.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 26 May 2020


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Jillian Linda Brodie Hataitai
Wellington
6021
New Zealand
Individual Michael John Brodie Hataitai
Wellington
6021
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Michael John Brodie Hataitai
Wellington
6021
New Zealand
Directors

Michael John Brodie - Director

Appointment date: 30 Jan 1998

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 17 Feb 2015


Jillian Linda Brodie - Director

Appointment date: 23 Oct 2020

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 23 Oct 2020


Stephen Goodfellow Grant - Director (Inactive)

Appointment date: 29 Oct 1997

Termination date: 30 Jan 1998

Address: Plimmerton,

Address used since 29 Oct 1997


Malcolm Henry Hughes - Director (Inactive)

Appointment date: 29 Oct 1997

Termination date: 30 Jan 1998

Address: Lower Hutt,

Address used since 29 Oct 1997

Nearby companies

Fpm Solutions Limited
123 Te Anau Road

Q Talent Limited
3 Waipapa Terrace

Workme Limited
3 Waipapa Terrace

Limetree Limited
3 Waipapa Terrace

Source Recruitment Limited
3 Waipapa Terrace

Mcmahon Industries Limited
Unit 7, 9 Arawa Road