Shortcuts

Buscot Investments Limited

Type: NZ Limited Company (Ltd)
9429039471482
NZBN
386949
Company Number
Removed
Company Status
Current address
Level 3, 258 Stuart Street
Dunedin 9016
New Zealand
Registered & physical & service address used since 02 Oct 2018

Buscot Investments Limited, a removed company, was incorporated on 11 Apr 1988. 9429039471482 is the NZBN it was issued. The company has been managed by 2 directors: Catherine Jane Hamilton - an active director whose contract began on 02 Sep 1996,
Warwick Ewen Kerr - an inactive director whose contract began on 11 Apr 1988 and was terminated on 02 Sep 1996.
Updated on 21 Apr 2024, the BizDb database contains detailed information about 1 address: Level 3, 258 Stuart Street, Dunedin, 9016 (category: registered, physical).
Buscot Investments Limited had been using Level 3, 258 Stuart Street, Dunedin as their registered address up until 02 Oct 2018.
One entity controls all company shares (exactly 1000 shares) - Hamilton, Catherine Jane - located at 9016, St Clair, Dunedin 9012.

Addresses

Previous addresses

Address: Level 3, 258 Stuart Street, Dunedin, 9016 New Zealand

Registered & physical address used from 14 Sep 2010 to 02 Oct 2018

Address: Harvie Green Wyatt, Chartered Accountants, Level 5,229 Moray Place, Dunedin 9016 New Zealand

Registered & physical address used from 30 Sep 2008 to 14 Sep 2010

Address: Harvie Green Wyatt, Chartered Accountants, Level 5,229 Moray Place, Dunedin

Registered address used from 07 Oct 2002 to 30 Sep 2008

Address: Harvie Green Wyatt, Chartered Accouontants, Level 5,229 Moray Place, Dunedin

Physical address used from 07 Oct 2002 to 30 Sep 2008

Address: Same As Registered Office

Physical address used from 05 Oct 2001 to 05 Oct 2001

Address: Harvie Green Wyatt, Level 5, 229 Moray Pl, Dunedin

Physical address used from 05 Oct 2001 to 07 Oct 2002

Address: Harvie Green Wyatt, 229 Moray Place, Dunedin

Registered address used from 05 Oct 2001 to 07 Oct 2002

Address: Ernst & Young, 229 Moray Place, Dunedin

Registered address used from 01 Jul 1997 to 05 Oct 2001

Address: -

Physical address used from 20 Feb 1992 to 05 Oct 2001

Contact info
64 21 0695873
24 Sep 2018 Phone
cjhami@xtra.co.nz
24 Sep 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 12 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Hamilton, Catherine Jane St Clair
Dunedin 9012

New Zealand
Directors

Catherine Jane Hamilton - Director

Appointment date: 02 Sep 1996

Address: St Clair, Dunedin, 9012 New Zealand

Address used since 22 Sep 2015


Warwick Ewen Kerr - Director (Inactive)

Appointment date: 11 Apr 1988

Termination date: 02 Sep 1996

Address: Maori Hill, Dunedin,

Address used since 11 Apr 1988

Nearby companies

Innovative Health Technologies (n Z ) Limited
Level 5, 229 Moray Place

Farm 18 Limited
Level 1, 205 Princes Street

Lasered By Lynette Limited
Level 1, 243 Princes Street

Ben Ledi Farming Limited
Level 5, 229 Moray Place

Hbx Limited
Level 3, 258 Stuart Street

B J D Trustee Company Limited
Level 7, Forsyth Barr House, The Octagon