General information

Buy New Zealand Made Campaign Limited

Type: NZ Limited Company (Ltd)
9429039371706
New Zealand Business Number
418910
Company Number
Registered
Company Status

Buy New Zealand Made Campaign Limited (issued an NZ business number of 9429039371706) was started on 28 Apr 1989. 7 addresess are currently in use by the company: Business New Zealand Inc, 157 Lambton Quay, Wellington, 6011 (type: registered, service). The Nz Manufacturer Federation Inc, 3-9 Church Street, Wellington had been their registered address, until 29 Oct 2001. 65000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 65000 shares (100% of shares), namely:
Business New Zealand Incorporated (an entity) located at 3-11 Hunter Street, Wellington. Businesscheck's data was updated on 28 Mar 2024.

Current address Type Used since
Business New Zealand Inc, 3-11 Hunter Street, Wellington Physical & registered & service 29 Oct 2001
Business Nz Inc, 3-11 Hunter St, Wellington Other (Address For Share Register) & shareregister (Address For Share Register) 23 Sep 2003
157 Lambton Quay, Wellington Central, Wellington, 6011 Office 13 Nov 2023
Business New Zealand Inc, 157 Lambton Quay, Wellington, 6011 Registered & service 21 Nov 2023
Contact info
accounts@buynz.org.nz
Email
buynzmade.org.nz
Website
Directors
Name and Address Role Period
Kirk Antony Hope
Roseneath, Wellington, 6011
Address used since 01 Oct 2018
Wellington Central, Wellington, 6011
Address used since 16 Sep 2016
Director 16 Sep 2016 - current
Andrew Cranstone Hunt
St Heliers, Auckland, 1071
Address used since 11 Oct 2021
Director 11 Oct 2021 - current
Vaughan Martyn Renner
Khandallah, Wellington, 6035
Address used since 01 Oct 2018
Director 01 Oct 2018 - 11 Oct 2021
Philip John Gaunt
Mount Victoria, Wellington, 6011
Address used since 16 Sep 2016
Director 16 Sep 2016 - 01 Oct 2018
Philip John O'reilly
Mount Cook, Wellington, 6021
Address used since 15 May 2014
Director 15 May 2014 - 16 Sep 2016
Stephen David Woolley
Ngaio, Wellington, 6035
Address used since 22 Apr 2009
Director 22 Apr 2009 - 21 Jan 2015
Marcia Dunnett
Mana, Porirua City, 5026
Address used since 18 Nov 2004
Director 18 Nov 2004 - 31 Mar 2010
Samantha Louise Seath
Brooklyn, Wellington,
Address used since 18 Nov 2004
Director 18 Nov 2004 - 22 Apr 2009
Dalton Leo Kelly
Waikanae,
Address used since 18 Nov 2004
Director 18 Nov 2004 - 31 Dec 2006
David Moloney
Khandallah, Wellington,
Address used since 26 Oct 1998
Director 26 Oct 1998 - 30 Jun 2005
Simon Stratton Carlaw
Karori, Wellington,
Address used since 21 Oct 1998
Director 21 Oct 1998 - 01 Oct 2004
Colin Gerald Martin
R D 2 East Coast Bays, Auckland,
Address used since 12 Dec 1994
Director 12 Dec 1994 - 27 Oct 1998
Simon Harry Arnold
Newton, Wellington,
Address used since 20 May 1993
Director 20 May 1993 - 22 Oct 1998
Jim Rennie
Redwood, Christchurch,
Address used since 23 Dec 1997
Director 23 Dec 1997 - 22 Oct 1998
David Walker
Christchurch,
Address used since 23 Dec 1997
Director 23 Dec 1997 - 22 Oct 1998
Kenneth George Douglas
Titahi Bay,
Address used since 22 Dec 1992
Director 22 Dec 1992 - 23 Dec 1997
Murray Arnold Rae
Blockhouse Bay, Auckland,
Address used since 01 Feb 1995
Director 01 Feb 1995 - 23 Dec 1997
Dalton Leo Kelly
Waikanae,
Address used since 12 Dec 1994
Director 12 Dec 1994 - 24 Sep 1996
Ian George Fletcher
Auckland,
Address used since 22 Dec 1992
Director 22 Dec 1992 - 01 Feb 1995
Alan Doyle Shadwell
Christchurch,
Address used since 30 Oct 1991
Director 30 Oct 1991 - 12 Dec 1994
Rowland Ernest Crone
Lower Hutt,
Address used since 22 Dec 1992
Director 22 Dec 1992 - 12 Dec 1994
Walter Louis Gardner
Wellington,
Address used since 30 Oct 1991
Director 30 Oct 1991 - 04 May 1993
Barry Edward Brill
Takapuna, Auckland,
Address used since 25 Sep 1992
Director 25 Sep 1992 - 24 Dec 1992
Devon Sutcliffe
Wellington,
Address used since 30 Oct 1991
Director 30 Oct 1991 - 15 Oct 1992
Ernest George Denbee Newman
Wellington,
Address used since 30 Oct 1991
Director 30 Oct 1991 - 25 Sep 1992
Addresses
Other active addresses
Type Used since
Business New Zealand Inc, 157 Lambton Quay, Wellington, 6011 Registered & service 21 Nov 2023
Previous address Type Period
The Nz Manufacturer Federation Inc, 3-9 Church Street, Wellington Registered & physical 29 Oct 2001 - 29 Oct 2001
Financial Data
Financial info
65000
Total number of Shares
October
Annual return filing month
12 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 65000
Shareholder Name Address Period
Business New Zealand Incorporated
Entity
3-11 Hunter Street
Wellington
05 Oct 2004 - current

Historic shareholders

Shareholder Name Address Period
New Zealand Manufacturers Federation Incorporated
Company Number: 215681
Entity
28 Apr 1989 - 05 Oct 2004
New Zealand Manufacturers Federation Incorporated
Company Number: 215681
Entity
28 Apr 1989 - 05 Oct 2004

Ultimate Holding Company
Effective Date 30 Sep 2018
Name Business New Zealand Inc.
Type Incorp_society
Ultimate Holding Company Number 1105454
Country of origin NZ
Address Level 6, 3-11 Hunter Street
Wellington 6011
Location