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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Burke, Johnathon |
Rd 9 Hamilton 3289 New Zealand |
26 Aug 2013 - |
Shares Allocation #2 Number of Shares: 500 | |||
Director | Daniels, Stacey Janice |
Rd 9 Hamilton 3289 New Zealand |
26 Aug 2013 - |
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
Counties Maintenance Solutions Limited
109 Main Road
Ke Bop Limited
109 Main Road
A & N Bainbridge Trustee Limited
109 Main Road
100% Proof Limited
109 Main Road
Latota Property Services Limited
109 Main Road
Banek Hort Limited
109 Main Road
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