General information

Buffs Buildings Limited

Type: NZ Limited Company (Ltd)
9429040962054
New Zealand Business Number
5222
Company Number
Registered
Company Status

Buffs Buildings Limited (issued an NZ business identifier of 9429040962054) was launched on 21 May 1947. 4 addresses are currently in use by the company: 8 Raroa Road, Hutt Central, Lower Hutt, 5010 (type: physical, registered). 23 Home Street, Mount Victoria, Wellington had been their registered address, until 21 Nov 2022. 3000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 2700 shares (90% of shares), namely:
Turner, Annette Margaret (an individual) located at Petone, Lower Hutt postcode 5012. In the second group, a total of 1 shareholder holds 10% of all shares (300 shares); it includes
Davis, Ronald Edward (a director) - located at Cannons Creek, Porirua. Businesscheck's data was last updated on 02 Mar 2024.

Current address Type Used since
8 Raroa Road, Hutt Central, Lower Hutt, 5010 Other (Address For Share Register) & shareregister (Address For Share Register) 11 Nov 2022
8 Raroa Road, Hutt Central, Lower Hutt, 5010 Physical & registered & service 21 Nov 2022
Directors
Name and Address Role Period
Lawrence Malcolm Turner
Upper Hutt, Wellington, 5018
Address used since 26 Sep 2016
Director 22 Feb 2000 - current
Ronald Edward Davis
Cannons Creek, Porirua, 5024
Address used since 29 Jun 2016
Director 29 Jun 2016 - current
Michael Edware Mckenzie
Stokes Valley, Lower Hutt, 5019
Address used since 03 Oct 2018
Director 03 Oct 2018 - current
Donald Thomas Evans
Strathmore Park, Wellington, 6022
Address used since 29 Apr 2010
Director 20 Feb 1989 - 29 Oct 2020
Keith Edward Nisbet
Titahi Bay, Wellington, 5022
Address used since 26 Sep 2016
Director 22 Feb 1989 - 13 Aug 2018
Anthony Grant Smith
Wainuiomata, Lower Hutt, 5014
Address used since 29 Jun 2016
Director 29 Jun 2016 - 26 Jul 2017
Terry Edward Moore
Naenae, Lower Hutt, 5011
Address used since 05 Jul 2012
Director 03 Feb 1997 - 29 Jun 2016
Andrew Wiley
Johnsonville, Wellington, 6037
Address used since 29 Apr 2011
Director 29 Apr 2011 - 29 Jun 2016
William Patrick Finn
Hataitai, Wellington, 6021
Address used since 29 Apr 2010
Director 03 Feb 1997 - 29 Apr 2011
Thomas Conrad Harmer
Island Bay, Wellington,
Address used since 01 Jul 1993
Director 01 Jul 1993 - 22 Feb 2000
James Maude
Wellington 2,
Address used since 22 Feb 1989
Director 22 Feb 1989 - 03 Feb 1997
Noel Francis Chritopher Smyth
Porirua,
Address used since 22 Feb 1989
Director 22 Feb 1989 - 01 Jul 1993
Addresses
Previous address Type Period
23 Home Street, Mount Victoria, Wellington, 6011 Registered & physical 04 Oct 2016 - 21 Nov 2022
1 Kent Terrace, Wellington Physical & registered 01 Jul 1997 - 04 Oct 2016
Financial Data
Financial info
3000
Total number of Shares
April
Annual return filing month
09 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 2700
Shareholder Name Address Period
Turner, Annette Margaret
Individual
Petone
Lower Hutt
5012
23 Mar 2023 - current
Shares Allocation #2 Number of Shares: 300
Shareholder Name Address Period
Davis, Ronald Edward
Director
Cannons Creek
Porirua
5024
20 May 2020 - current

Historic shareholders

Shareholder Name Address Period
Evans, Donald Thomas
Individual
Wellington 3
Wellington
6022
21 May 1947 - 11 Nov 2022
Turner, Lawrence Malcolm
Individual
Upper Hutt
Wellington
5018
21 May 1947 - 23 Mar 2023
Turner, Lawrence Malcolm
Individual
Upper Hutt
21 May 1947 - 23 Mar 2023
Evans, Donald Thomas
Individual
Wellington 3
Wellington
6022
21 May 1947 - 11 Nov 2022
Finn, William Patrick
Individual
Hataitai
Wellington
21 May 1947 - 05 Jul 2012
Moore, Terry Edward
Individual
Naenae
Lower Hutt
5011
21 May 1947 - 02 Apr 2019
Nisbet, Keith Edward
Individual
Titahi Bay
21 May 1947 - 20 May 2020
Wiley, Andrew
Individual
Johnsonville
Wellington
6037
05 Jul 2012 - 02 Apr 2019
Location
Companies nearby