Burrowes Trustee Services (2013) Limited was incorporated on 16 Jul 2013 and issued a business number of 9429030138483. The registered LTD company has been supervised by 5 directors: Thomas Brian Chadwick Mahony - an active director whose contract began on 16 Jul 2013,
Elspeth Jinny Horner - an active director whose contract began on 08 May 2014,
Harry Aylmer Rattray - an active director whose contract began on 26 Mar 2021,
Michael Ronald Burrowes - an inactive director whose contract began on 05 Jul 2014 and was terminated on 24 Nov 2015,
Michael Ronald Burrowes - an inactive director whose contract began on 16 Jul 2013 and was terminated on 19 May 2014.
As stated in BizDb's information (last updated on 05 Apr 2024), the company uses 3 addresses: an address for share register at Jacksonstone House, Level 9, 3-11 Hunter Street, Wellington, 6011 (other address),
Jacksonstone House, Level 9, 3-11 Hunter Street, Wellington, 6011 (shareregister address),
Jacksonstone House, Level 9, 3-11 Hunter Street, Wellington, 6011 (registered address),
Jacksonstone House, Level 9, 3-11 Hunter Street, Wellington, 6011 (physical address) among others.
Up to 07 Apr 2021, Burrowes Trustee Services (2013) Limited had been using Level 6, 44 Victoria Street, Wellington as their registered address.
A total of 2 shares are issued to 1 group (1 sole shareholder). When considering the first group, 2 shares are held by 1 entity, namely:
Mbh Administration Limited (an entity) located at Wellington Central, Wellington postcode 6011. Burrowes Trustee Services (2013) Limited was categorised as "Trustee service" (business classification K641965).
Previous addresses
Address #1: Level 6, 44 Victoria Street, Wellington, 6011 New Zealand
Registered & physical address used from 12 Aug 2019 to 07 Apr 2021
Address #2: Level 6, 44 Victoria Street, Wellington, 6011 New Zealand
Physical & registered address used from 04 Apr 2016 to 12 Aug 2019
Address #3: 111 Customhouse Quay, Wellington, 6142 New Zealand
Physical address used from 11 Aug 2015 to 04 Apr 2016
Address #4: 111 Customhouse Quay, Wellington, 6142 New Zealand
Registered address used from 13 Aug 2014 to 04 Apr 2016
Address #5: 111 Customhouse Quay, Wellington, 6142 New Zealand
Registered address used from 16 Jul 2013 to 13 Aug 2014
Address #6: 111 Customhouse Quay, Wellington, 6142 New Zealand
Physical address used from 16 Jul 2013 to 11 Aug 2015
Basic Financial info
Total number of Shares: 2
Annual return filing month: August
Annual return last filed: 14 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2 | |||
Entity (NZ Limited Company) | Mbh Administration Limited Shareholder NZBN: 9429030046351 |
Wellington Central Wellington 6011 New Zealand |
24 Sep 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mahony, Thomas Brian Chadwick |
Island Bay Wellington 6023 New Zealand |
16 Jul 2013 - 24 Sep 2020 |
Director | Horner, Elspeth Jinny |
Northland Wellington 6012 New Zealand |
23 Dec 2015 - 24 Sep 2020 |
Individual | Burrowes, Michael Ronald |
Hataitai Wellington 6021 New Zealand |
16 Jul 2013 - 23 Dec 2015 |
Ultimate Holding Company
Thomas Brian Chadwick Mahony - Director
Appointment date: 16 Jul 2013
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 16 Jul 2013
Elspeth Jinny Horner - Director
Appointment date: 08 May 2014
Address: Karori, Wellington, 6012 New Zealand
Address used since 02 May 2023
Address: Northland, Wellington, 6012 New Zealand
Address used since 08 May 2014
Harry Aylmer Rattray - Director
Appointment date: 26 Mar 2021
Address: Miramar, Wellington, 6022 New Zealand
Address used since 26 Mar 2021
Michael Ronald Burrowes - Director (Inactive)
Appointment date: 05 Jul 2014
Termination date: 24 Nov 2015
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 05 Jul 2014
Michael Ronald Burrowes - Director (Inactive)
Appointment date: 16 Jul 2013
Termination date: 19 May 2014
Address: Wellington, 6021 New Zealand
Address used since 16 Jul 2013
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace
Flick Team Trust Limited
Level 19, 105 The Terrace
Infides (new Zealand) Limited
Level 1, 354 Lambton Quay
Kiwi Asf Limited
Level 6,276-278 Lambton Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Mk Trustee (jnft) Limited
Level 19, 105 The Terrace
Sgf Trustees No.3 Limited
Level 7, 234 Wakefield Street