Newburn Minerals Limited, a registered company, was registered on 17 Oct 1945. 9429031988681 is the business number it was issued. The company has been managed by 3 directors: Christopher Justin Leech - an active director whose contract started on 29 Sep 2023,
Russell Keith Leech - an inactive director whose contract started on 07 Jul 1992 and was terminated on 10 Nov 2023,
Russell George Hornsey - an inactive director whose contract started on 07 Jul 1992 and was terminated on 29 Aug 2007.
Updated on 19 Apr 2024, BizDb's data contains detailed information about 1 address: 2Nd Floor, 18 Woollcombe Street, Timaru, 7910 (types include: physical, service).
Newburn Minerals Limited had been using Noone Ford Simpson Ltd, 2Nd Floor, 18 Woollcombe Street, Timaru as their registered address up until 17 Jun 2014.
A total of 7000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 6998 shares (99.97 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 2 shares (0.03 per cent).
Previous addresses
Address: Noone Ford Simpson Ltd, 2nd Floor, 18 Woollcombe Street, Timaru, 7910 New Zealand
Registered address used from 04 Aug 2011 to 17 Jun 2014
Address: Noone Ford Simpson Ltd, 18 Woollcombe Street, Timaru, 7910 New Zealand
Registered address used from 18 Oct 2010 to 04 Aug 2011
Address: Noone Ford Simpson Ltd, 18 Woollcombe Street, Timaru, 7910 New Zealand
Physical address used from 18 Oct 2010 to 17 Jun 2014
Address: Mcfarlane Hornsey Simpson, Cnr Stafford & Sefton Streets, Timaru New Zealand
Physical & registered address used from 28 Jul 1999 to 18 Oct 2010
Address: Mcfarlane Hormsley Matthews, Cnr Stafford & Sefton Streets, Timaru
Physical address used from 28 Jul 1999 to 28 Jul 1999
Address: Mcfarlane Hornsley Matthews, Cnr Stafford & Sefton Streets, Timaru
Registered address used from 28 Jul 1999 to 28 Jul 1999
Address: Mcfarlane Hormsley Matthews, Cnr Stafford & Sefton Streets, Timaru
Registered address used from 23 Jul 1997 to 28 Jul 1999
Basic Financial info
Total number of Shares: 7000
Annual return filing month: July
Annual return last filed: 10 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 6998 | |||
Entity (NZ Limited Company) | Precision Securities Limited Shareholder NZBN: 9429040373225 |
2nd Floor, 18 Woollcombe Street Timaru 7910 New Zealand |
17 Oct 1945 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Leech, Russell |
Maori Hill Timaru 7910 New Zealand |
17 Oct 1945 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hornsey, Russell George |
Tiamru |
17 Oct 1945 - 12 Dec 2007 |
Ultimate Holding Company
Christopher Justin Leech - Director
Appointment date: 29 Sep 2023
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 29 Sep 2023
Russell Keith Leech - Director (Inactive)
Appointment date: 07 Jul 1992
Termination date: 10 Nov 2023
Address: Maori Hill, Timaru, 7910 New Zealand
Address used since 06 Nov 2023
Address: Timaru, 7910 New Zealand
Address used since 08 Jul 2015
Russell George Hornsey - Director (Inactive)
Appointment date: 07 Jul 1992
Termination date: 29 Aug 2007
Address: Timaru,
Address used since 05 Sep 2006
Avi 2013 Limited
2nd Floor, 18 Woollcombe Street
Kv Amps Electrical Limited
2nd Floor
Avi Solutions Limited
2nd Floor, 18 Woollcombe Street
Glamorous Nails And Foot Spa Limited
2nd Floor
Kenilworth (2013) Limited
18 Woollcombe Street
Heartland Law Trustees Limited
2nd Floor