Button Management Limited (New Zealand Business Number 9429000119726) was launched on 25 Sep 2013. 5 addresess are currently in use by the company: Unit 3, 245 St Asaph Street, Christchurch Central, Christchurch, 8011 (type: registered, physical). 19 B Cracroft Terrace, Cashmere, Christchurch had been their registered address, up to 04 Mar 2021. Button Management Limited used more names, namely: Button Family Crumpets Limited from 24 Sep 2013 to 20 Aug 2020. 955 shares are allotted to 3 shareholders who belong to 2 shareholder groups. The first group contains 2 entities and holds 59 shares (6.18% of shares), namely:
Button, Elizabeth Rebekah (an individual) located at Redcliffs, Christchurch postcode 8081,
Button, Daniel Ivan (a director) located at Redcliffs, Christchurch postcode 8081. As far as the second group is concerned, a total of 1 shareholder holds 93.82% of all shares (896 shares); it includes
Button, Daniel Ivan (a director) - located at Redcliffs, Christchurch. "Business management service nec" (business classification M696210) is the classification the ABS issued to Button Management Limited. The Businesscheck information was last updated on 26 Mar 2024.
Current address | Type | Used since |
---|---|---|
Unit 3, 245 St Asaph Street, Christchurch Central, Christchurch, 8011 | Postal & office & delivery | 02 Mar 2021 |
Unit 3, 245 St Asaph Street, Christchurch Central, Christchurch, 8011 | Registered & physical & service | 04 Mar 2021 |
Name and Address | Role | Period |
---|---|---|
Daniel Ivan Button
Redcliffs, Christchurch, 8081
Address used since 01 Dec 2022
Mount Pleasant, Christchurch, 8081
Address used since 24 Nov 2020
Mount Pleasant, Christchurch, 8081
Address used since 20 Aug 2020
Cashmere, Christchurch, 8022
Address used since 17 Oct 2014 |
Director | 25 Sep 2013 - current |
David Joseph Warring
Merivale, Christchurch, 8014
Address used since 13 Jan 2016 |
Director | 13 Jan 2016 - 09 Jan 2020 |
Jason Gregory Winders
Merivale, Christchurch, 8014
Address used since 11 Aug 2016 |
Director | 11 Aug 2016 - 09 Jan 2020 |
Murray Owen Hammond
Saint Albans, Christchurch, 8014
Address used since 06 Mar 2014 |
Director | 06 Mar 2014 - 21 Jun 2017 |
Elizabeth Rebekah Button
Cashmere, Christchurch, 8022
Address used since 17 Oct 2014 |
Director | 25 Sep 2013 - 28 Jul 2016 |
Unit 3, 245 St Asaph Street , Christchurch Central , Christchurch , 8011 |
Previous address | Type | Period |
---|---|---|
19 B Cracroft Terrace, Cashmere, Christchurch, 8022 | Registered & physical | 25 Sep 2013 - 04 Mar 2021 |
Shareholder Name | Address | Period |
---|---|---|
Button, Elizabeth Rebekah Individual |
Redcliffs Christchurch 8081 |
25 Sep 2013 - current |
Button, Daniel Ivan Director |
Redcliffs Christchurch 8081 |
25 Sep 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Button, Daniel Ivan Director |
Redcliffs Christchurch 8081 |
25 Sep 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Winders, Jason Gregory Individual |
Cashmere Christchurch 8022 |
19 Jan 2016 - 06 Sep 2019 |
Warring, David Joseph Individual |
Merivale Christchurch 8014 |
19 Jan 2016 - 06 Sep 2019 |
Button, Daniel Ivan Individual |
Cashmere Christchurch 8022 |
25 Sep 2013 - 06 Sep 2019 |
Garland, Sarah Catherine Individual |
St Albans Christchurch 8014 |
03 Nov 2015 - 06 Sep 2019 |
Hammond, Murray Owen Individual |
Saint Albans Christchurch 8014 |
17 Sep 2014 - 06 Sep 2019 |
David Joseph Warring Director |
Merivale Christchurch 8014 |
19 Jan 2016 - 06 Sep 2019 |
David Joseph Warring Director |
Merivale Christchurch 8014 |
19 Jan 2016 - 06 Sep 2019 |
Winders, Jason Gregory Individual |
Cashmere Christchurch 8022 |
19 Jan 2016 - 06 Sep 2019 |
Button, Daniel Ivan Individual |
Cashmere Christchurch 8022 |
25 Sep 2013 - 06 Sep 2019 |
Caroline Burt Events Limited 19 B Cracroft Terrace |
|
Canterbury Property Developments Limited 19b Cracroft Terrace |
|
Kidstuff Timaru Limited 19b Cracroft Terrace |
|
V-mart Limited 19b Cracroft Terrace |
|
Wild Earth Yarns Limited 19b Cracroft Terrace |
|
Food Equip Superstore (1996) Limited 19b Cracroft Terrace |
Propeller Limited 2a St Vincent Terrace |
Eradus Holdings Limited 20 Hackthorne Road |
Vft Limited 4 Buxton Terrace |
Rst Services Limited 117a Huntsbury Avenue |
Grant Management Services Limited 5/42 King St |
First Pacific Exports Limited Same As The Registered Office |