Buxton Nominees 2014 Limited was started on 31 Jan 2014 and issued a New Zealand Business Number of 9429041077092. The registered LTD company has been supervised by 7 directors: Francesco Biaggio Pessione - an active director whose contract began on 31 Jan 2014,
Belinda Claire Getz - an active director whose contract began on 01 Apr 2018,
Trevor Nelson Cameron - an inactive director whose contract began on 31 Jan 2014 and was terminated on 01 Apr 2019,
Manoli George Aerakis - an inactive director whose contract began on 22 Mar 2017 and was terminated on 30 Jun 2017,
Maurice Francis Woodhouse - an inactive director whose contract began on 31 Jan 2014 and was terminated on 01 Apr 2016.
According to our data (last updated on 03 Apr 2024), the company filed 1 address: 7 Alma Street, Whitby House Level 3, Nelson, 7010 (types include: registered, physical).
A total of 1000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Buxton Nominees Trustee Limited (an entity) located at Whitby House Level 3, Nelson postcode 7010. Buxton Nominees 2014 Limited was categorised as "Trustee service" (business classification K641965).
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 06 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Buxton Nominees Trustee Limited Shareholder NZBN: 9429047426795 |
Whitby House Level 3 Nelson 7010 New Zealand |
26 Jun 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cameron, Trevor Nelson |
Atawhai Nelson 7010 New Zealand |
31 Jan 2014 - 26 Jun 2019 |
Director | Pessione, Francesco Biaggio |
Britannia Heights Nelson 7010 New Zealand |
31 Jan 2014 - 26 Jun 2019 |
Individual | Aerakis, Manoli Georgios |
Mapua Mapua 7005 New Zealand |
23 Mar 2016 - 11 Jul 2017 |
Individual | Woodhouse, Maurice Francis |
Nelson Nelson 7010 New Zealand |
31 Jan 2014 - 03 Aug 2016 |
Director | Pessione, Francesco Biaggio |
Britannia Heights Nelson 7010 New Zealand |
31 Jan 2014 - 26 Jun 2019 |
Director | Anthony John Mark Healey |
Stoke Nelson 7011 New Zealand |
31 Jan 2014 - 06 Oct 2015 |
Director | Maurice Francis Woodhouse |
Nelson Nelson 7010 New Zealand |
31 Jan 2014 - 03 Aug 2016 |
Director | Getz, Belinda Claire |
Richmond 7081 New Zealand |
20 Aug 2018 - 26 Jun 2019 |
Individual | Healey, Anthony John Mark |
Stoke Nelson 7011 New Zealand |
31 Jan 2014 - 06 Oct 2015 |
Individual | Mcewan, Helen Jean |
Stoke Nelson 7011 New Zealand |
31 Jan 2014 - 23 Mar 2016 |
Director | Helen Jean Mcewan |
Stoke Nelson 7011 New Zealand |
31 Jan 2014 - 23 Mar 2016 |
Francesco Biaggio Pessione - Director
Appointment date: 31 Jan 2014
Address: Britannia Heights, Nelson, 7010 New Zealand
Address used since 31 Jan 2014
Belinda Claire Getz - Director
Appointment date: 01 Apr 2018
Address: Richmond, 7081 New Zealand
Address used since 01 Apr 2018
Trevor Nelson Cameron - Director (Inactive)
Appointment date: 31 Jan 2014
Termination date: 01 Apr 2019
Address: Atawhai, Nelson, 7010 New Zealand
Address used since 26 Apr 2018
Address: Atawhai, Nelson, 7010 New Zealand
Address used since 31 Jan 2014
Manoli George Aerakis - Director (Inactive)
Appointment date: 22 Mar 2017
Termination date: 30 Jun 2017
Address: Mapua, Mapua, 7005 New Zealand
Address used since 22 Mar 2017
Maurice Francis Woodhouse - Director (Inactive)
Appointment date: 31 Jan 2014
Termination date: 01 Apr 2016
Address: Nelson, Nelson, 7010 New Zealand
Address used since 31 Jan 2014
Helen Jean Mcewan - Director (Inactive)
Appointment date: 31 Jan 2014
Termination date: 23 Dec 2015
Address: Stoke, Nelson, 7011 New Zealand
Address used since 31 Jan 2014
Anthony John Mark Healey - Director (Inactive)
Appointment date: 31 Jan 2014
Termination date: 31 Mar 2015
Address: Stoke, Nelson, 7011 New Zealand
Address used since 31 Jan 2014
The Smokehouse Limited
Whitby House, Level 3
Linchpin Holdings Limited
7 Alma Street
Glenduan Holdings Limited
7 Alma Street
Buxton Nominees 2013 Limited
Whitby House, Level 3, 7 Alma Street
Nelson Eye Specialists Limited
Whitby House, Level 3, 7 Alma Street
The Oblong Space Limited
Whitby House, Level 3, 7 Alma Street
187 Bridge Trustees 6 Limited
Whitby House, Level 3
Alma Trustees Limited
92 Collingwood Street
Buxton Nominees (harvey's) Limited
7 Alma Street
Buxton Nominees (walker) Limited
7 Alma Street
Buxton Nominees 2013 Limited
7 Alma Street
Collingwood Trustee Services Limited
92 Collingwood Street