Burnard International Limited, a registered company, was registered on 09 Jul 1985. 9429039849540 is the NZ business identifier it was issued. The company has been run by 7 directors: Gregory Hoffman - an active director whose contract began on 28 Feb 1992,
Gregory John Hoffman - an active director whose contract began on 28 Feb 1992,
Hamish Deans Milne - an active director whose contract began on 28 Feb 1992,
Donna Mcerlane - an active director whose contract began on 14 Apr 1998,
Glenda Anne Hoffman - an inactive director whose contract began on 20 Nov 1997 and was terminated on 24 Oct 2001.
Updated on 22 Mar 2024, our database contains detailed information about 1 address: an address for share register at Unit A, Building 1, 100 Bush Road, Rosedale, Auckland, 0632 (type: other, records).
Burnard International Limited had been using 33 Rennie Drive, Auckland Airport, Manukau as their registered address up to 10 Mar 2011.
Old names used by this company, as we found at BizDb, included: from 09 Jul 1985 to 16 Mar 1994 they were named Burnard & Reynolds Limited.
A total of 201012 shares are allocated to 9 shareholders (5 groups). The first group consists of 67000 shares (33.33 per cent) held by 3 entities. Moving on the second group includes 3 shareholders in control of 67000 shares (33.33 per cent). Lastly the next share allotment (4 shares 0 per cent) made up of 1 entity.
Previous addresses
Address #1: 33 Rennie Drive, Auckland Airport, Manukau New Zealand
Registered & physical address used from 01 Feb 2010 to 10 Mar 2011
Address #2: 39 Richard Pearse Drive, Airport Oaks, Auckland
Registered & physical address used from 03 Feb 2003 to 01 Feb 2010
Address #3: 17 Rennie Drive, Airport Oaks, Auckland
Physical address used from 03 Mar 1998 to 03 Feb 2003
Address #4: 2nd Floor, 48 High Street, Auckland
Registered address used from 18 Apr 1994 to 03 Feb 2003
Address #5: 2nd Floor, Nagle House, Kitchener Street, Auckland
Registered address used from 19 Feb 1992 to 18 Apr 1994
Basic Financial info
Total number of Shares: 201012
Annual return filing month: February
Annual return last filed: 21 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 67000 | |||
Director | Milne, Hamish Deans |
St Heliers Auckland 1071 New Zealand |
20 Jan 2023 - |
Individual | Mcerlane, Donna |
Remuera Auckland 1050 New Zealand |
09 Jul 1985 - |
Director | Hoffman, Gregory John |
Herne Bay Auckland 1011 New Zealand |
20 Jan 2023 - |
Shares Allocation #2 Number of Shares: 67000 | |||
Director | Hoffman, Gregory John |
Herne Bay Auckland 1011 New Zealand |
20 Jan 2023 - |
Director | Milne, Hamish Deans |
St Heliers Auckland 1071 New Zealand |
20 Jan 2023 - |
Individual | Mcerlane, Donna |
Remuera Auckland 1050 New Zealand |
09 Jul 1985 - |
Shares Allocation #3 Number of Shares: 4 | |||
Director | Milne, Hamish Deans |
St Heliers Auckland 1071 New Zealand |
20 Jan 2023 - |
Shares Allocation #4 Number of Shares: 4 | |||
Director | Hoffman, Gregory John |
Herne Bay Auckland 1011 New Zealand |
20 Jan 2023 - |
Shares Allocation #5 Number of Shares: 4 | |||
Individual | Mcerlane, Donna |
Remuera Auckland 1050 New Zealand |
09 Jul 1985 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hoffman, Gregory John |
Herne Bay Auckland |
09 Jul 1985 - 02 Mar 2011 |
Individual | Milne, Hamish Deans |
St Heliers Auckland |
13 Feb 2004 - 02 Mar 2011 |
Individual | Milne, Hamish |
St Heliers Auckland 1071 New Zealand |
09 Jul 1985 - 20 Jan 2023 |
Individual | Milne, Hamish |
St Heliers Auckland 1071 New Zealand |
09 Jul 1985 - 20 Jan 2023 |
Individual | Milne, Hamish |
St Heliers Auckland 1071 New Zealand |
09 Jul 1985 - 20 Jan 2023 |
Individual | Hoffman, Gregory |
Herne Bay Auckland 1011 New Zealand |
13 Feb 2004 - 20 Jan 2023 |
Individual | Hoffman, Gregory |
Herne Bay Auckland 1011 New Zealand |
13 Feb 2004 - 20 Jan 2023 |
Individual | Hoffman, Gregory |
Herne Bay Auckland 1011 New Zealand |
13 Feb 2004 - 20 Jan 2023 |
Individual | Hoffman, Glenda Anne |
Herne Bay Auckland |
13 Feb 2004 - 13 Feb 2004 |
Individual | Mcerlane, Donna |
Ellerslie Auckland New Zealand |
13 Feb 2004 - 02 Mar 2011 |
Entity | Procyon Finance Limited Shareholder NZBN: 9429037086220 Company Number: 1100090 |
13 Feb 2004 - 13 Feb 2004 | |
Entity | Procyon Finance Limited Shareholder NZBN: 9429037086220 Company Number: 1100090 |
13 Feb 2004 - 13 Feb 2004 |
Gregory Hoffman - Director
Appointment date: 28 Feb 1992
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 28 Feb 1992
Gregory John Hoffman - Director
Appointment date: 28 Feb 1992
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 28 Feb 1992
Hamish Deans Milne - Director
Appointment date: 28 Feb 1992
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 28 Feb 1992
Donna Mcerlane - Director
Appointment date: 14 Apr 1998
Address: Remuera, Auckland, 1050 New Zealand
Address used since 16 Sep 2013
Glenda Anne Hoffman - Director (Inactive)
Appointment date: 20 Nov 1997
Termination date: 24 Oct 2001
Address: Herne Bay, Auckland,
Address used since 20 Nov 1997
Barry Burnard - Director (Inactive)
Appointment date: 28 Feb 1992
Termination date: 18 Feb 1997
Address: Murrays Bay, Auckland,
Address used since 28 Feb 1992
Roy Reynolds - Director (Inactive)
Appointment date: 28 Feb 1992
Termination date: 22 Oct 1993
Address: Birkenhead, Auckland,
Address used since 28 Feb 1992
Andark Business Limited
Unit A, Building 1, 100 Bush Road
B T Walton Business Limited
Unit A, Building 1, 100 Bush Road
Management Accountants Mgb Limited
Unit A, Building 1, 100 Bush Road
Bush Road Accounting Limited
Unit A, Building 1, 100 Bush Rd
Ehealth Consulting Limited
Unit E 2/100 Bush Road
Sustainable Properties (anderson) Limited
Unit A, Building 1, 100 Bush Road