Shortcuts

J & S Burke Limited

Type: NZ Limited Company (Ltd)
9429030093430
NZBN
4603679
Company Number
Registered
Company Status
A016020
Industry classification code
Milk Production - Dairy Cattle
Industry classification description
Current address
228 Matapouri Road
Rd 3
Whangarei 0173
New Zealand
Physical & registered & service address used since 10 Sep 2020
8 Tullamore
Maunu
Whangarei 0110
New Zealand
Records address used since 30 Oct 2023
8 Tullamore Lane Maunu
Rd 3
Whangarei 0110
New Zealand
Registered address used since 07 Nov 2023

J & S Burke Limited was launched on 26 Aug 2013 and issued an NZBN of 9429030093430. This registered LTD company has been managed by 2 directors: Stacey Janice Daniels - an active director whose contract began on 26 Aug 2013,
Johnathon Burke - an active director whose contract began on 26 Aug 2013.
As stated in BizDb's information (updated on 20 Apr 2024), this company filed 1 address: 8 Tullamore Lane Maunu, Whangarei, 0110 (types include: registered, records).
Up to 10 Sep 2020, J & S Burke Limited had been using 6A Vinery Lane, Whangarei as their physical address.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Burke, Johnathon (a director) located at Rd 9, Hamilton postcode 3289.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Daniels, Stacey Janice - located at Rd 9, Hamilton. J & S Burke Limited was categorised as "Milk production - dairy cattle" (ANZSIC A016020).

Addresses

Other active addresses

Address #4: 24 Finlayson Street, Whangarei, Whangarei, 0110 New Zealand

Service address used from 07 Nov 2023

Address #5: 8 Tullamore, Maunu, Whangarei, 0110 New Zealand

Records address used from 09 Feb 2024

Address #6: 8 Tullamore Lane Maunu, Whangarei, 0110 New Zealand

Registered address used from 19 Feb 2024

Previous addresses

Address #1: 6a Vinery Lane, Whangarei, 0104 New Zealand

Physical & registered address used from 06 Dec 2018 to 10 Sep 2020

Address #2: 109 Main Road, Katikati, 3129 New Zealand

Registered address used from 13 Sep 2016 to 06 Dec 2018

Address #3: 109 Main Road, Katikati, Katikati, 3129 New Zealand

Registered address used from 16 Feb 2016 to 13 Sep 2016

Address #4: 2690 State Highway 2, Rd 1, Pokeno, 2471 New Zealand

Physical address used from 27 Jan 2016 to 06 Dec 2018

Address #5: 2690 State Highway 2, Rd 1, Pokeno, 2471 New Zealand

Registered address used from 27 Jan 2016 to 16 Feb 2016

Address #6: 1 Princes Street, Paeroa, Paeroa, 3600 New Zealand

Registered & physical address used from 26 Aug 2013 to 27 Jan 2016

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 08 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Director Burke, Johnathon Rd 9
Hamilton
3289
New Zealand
Shares Allocation #2 Number of Shares: 500
Director Daniels, Stacey Janice Rd 9
Hamilton
3289
New Zealand
Directors

Stacey Janice Daniels - Director

Appointment date: 26 Aug 2013

Address: Rd 9, Hamilton, 3289 New Zealand

Address used since 02 Sep 2020

Address: Rd 1, Pokeno, 2471 New Zealand

Address used since 26 Aug 2013


Johnathon Burke - Director

Appointment date: 26 Aug 2013

Address: Rd 9, Hamilton, 3289 New Zealand

Address used since 02 Sep 2020

Address: Rd 1, Pokeno, 2471 New Zealand

Address used since 26 Aug 2013

Nearby companies
Similar companies

A & J's Acres Limited
53-61 Whitaker Street

Angell Farming Limited
53-61 Whitaker Street

Avian Park Limited
173 Tetley Road

Daley Farms Limited
117 Rea Road

Seventy Three Limited
341 Rea Road

Tierra Rico Co Limited
153 Armadale Road