Burton and Spence Associates Limited was registered on 11 Apr 2013 and issued an NZBN of 9429030271845. This registered LTD company has been run by 4 directors: Matthew Spence - an active director whose contract started on 11 Apr 2013,
Sarah Jane Burton - an active director whose contract started on 11 Apr 2013,
Carol Ann Burton - an active director whose contract started on 11 Apr 2013,
John Alexander Hughes Burton - an active director whose contract started on 11 Apr 2013.
According to BizDb's information (updated on 19 Mar 2024), this company uses 1 address: 18 Ahuroa Road, Puhoi, Warkworth, 0994 (type: registered, physical).
Until 02 Jul 2019, Burton and Spence Associates Limited had been using 16 Bonham Street, Rd 1, Paparoa as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Burton, Carol Ann (a director) located at Birkenhead, Auckland postcode 0626.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Burton, John Alexander Hughes - located at Warkworth. Burton and Spence Associates Limited was categorised as "Rental of residential property" (ANZSIC L671160).
Previous addresses
Address: 16 Bonham Street, Rd 1, Paparoa, 0571 New Zealand
Registered & physical address used from 18 Jun 2018 to 02 Jul 2019
Address: 99a Brightside Road, Stanmore Bay, Whangaparaoa, 0932 New Zealand
Physical address used from 20 May 2016 to 18 Jun 2018
Address: 99a Brightside Road, Stanmore Bay, Whangaparaoa, 0932 New Zealand
Registered address used from 19 May 2016 to 18 Jun 2018
Address: 47 Amorino Drive, Red Beach, 0932 New Zealand
Physical address used from 30 May 2014 to 20 May 2016
Address: 47 Amorino Drive, Red Beach, 0932 New Zealand
Registered address used from 30 May 2014 to 19 May 2016
Address: 232 Onewa Road, Birkenhead, Auckland, 0626 New Zealand
Registered & physical address used from 11 Apr 2013 to 30 May 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Burton, Carol Ann |
Birkenhead Auckland 0626 New Zealand |
11 Apr 2013 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Burton, John Alexander Hughes |
Warkworth 0994 New Zealand |
11 Apr 2013 - |
Matthew Spence - Director
Appointment date: 11 Apr 2013
Address: Warkworth, 0994 New Zealand
Address used since 20 Jun 2019
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 11 Apr 2013
Sarah Jane Burton - Director
Appointment date: 11 Apr 2013
Address: Warkworth, 0994 New Zealand
Address used since 20 Jun 2019
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 11 Apr 2013
Carol Ann Burton - Director
Appointment date: 11 Apr 2013
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 11 Apr 2013
Address: Warkworth, 0994 New Zealand
Address used since 20 Jun 2019
John Alexander Hughes Burton - Director
Appointment date: 11 Apr 2013
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 11 Apr 2013
Address: Warkworth, 0994 New Zealand
Address used since 20 Jun 2019
Hibiscus Coast Boating Club Incorporated
Stanmore Bay Reserve
The Dapper Gent Limited
100a Brightside Road
Jf Building Limited
16a Holiday Road
Te Tane Limited
5b Langton Road
Argh Limited
8 Francis Avenue
Northland Netting Solutions Limited
8 Francis Avenue
Forman Legacy Limited
99a Brightside Road
Holgate Property Investments Limited
99a Brightside Road
Njgc Holmes Limited
27b Langton Road
Skinnz Property Limited
99a Brightside Road
The Gc Company Limited
30a Holiday Road
Weerakoon Property Investments Limited
99a Brightside Road