Shortcuts

Burgess Family Trust Company Limited

Type: NZ Limited Company (Ltd)
9429032442502
NZBN
2197991
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
66 Oxford Street
Richmond 7020
New Zealand
Other address (Address For Share Register) used since 30 Aug 2013
78 Selwyn Place
Nelson
Nelson 7010
New Zealand
Registered & physical & service address used since 18 Aug 2017
78 Selwyn Place
Nelson
Nelson 7010
New Zealand
Office & delivery & postal address used since 03 Aug 2020

Burgess Family Trust Company Limited, a registered company, was incorporated on 18 Dec 2008. 9429032442502 is the NZ business number it was issued. "Trustee service" (business classification K641965) is how the company has been categorised. The company has been run by 9 directors: Sian Rhiannon Holden - an active director whose contract began on 10 Oct 2013,
Anissa Jean Bain - an active director whose contract began on 10 Oct 2013,
Clare Frances North - an active director whose contract began on 27 Mar 2019,
Geoffrey Caradus - an active director whose contract began on 27 Mar 2019,
Robert Alan Lane - an inactive director whose contract began on 18 Dec 2008 and was terminated on 21 Mar 2022.
Last updated on 04 Apr 2024, the BizDb database contains detailed information about 3 addresses this company uses, namely: 78 Selwyn Place, Nelson, Nelson, 7010 (office address),
78 Selwyn Place, Nelson, Nelson, 7010 (delivery address),
78 Selwyn Place, Nelson, Nelson, 7010 (postal address),
78 Selwyn Place, Nelson, Nelson, 7010 (registered address) among others.
Burgess Family Trust Company Limited had been using 66 Oxford Street, Richmond as their registered address up until 18 Aug 2017.
One entity owns all company shares (exactly 60 shares) - Ampersand Trustee Holdings Limited - located at 7010, Nelson, Null.

Addresses

Principal place of activity

78 Selwyn Place, Nelson, Nelson, 7010 New Zealand


Previous addresses

Address #1: 66 Oxford Street, Richmond, 7020 New Zealand

Registered & physical address used from 09 Sep 2013 to 18 Aug 2017

Address #2: 281 Queen Street, Richmond New Zealand

Registered & physical address used from 18 Dec 2008 to 09 Sep 2013

Contact info
64 3545 6716
Phone
64 3 5488349
19 Aug 2021 Phone
anna.emmelmann@pittandmoore.co.nz
Email
sue.croll@pittandmoore.co.nz
19 Aug 2021 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 60

Annual return filing month: August

Annual return last filed: 25 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 60
Entity (NZ Limited Company) Ampersand Trustee Holdings Limited
Shareholder NZBN: 9429030206908
Nelson
Null 7010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lane, Robert Alan Upper Moutere

New Zealand
Individual Creed, Dennis Edward Nelson

New Zealand
Individual Farnsworth, David William Nelson

New Zealand

Ultimate Holding Company

Ampersand Trustee Holdings Limited
Name
Ltd
Type
4459640
Ultimate Holding Company Number
NZ
Country of origin
Directors

Sian Rhiannon Holden - Director

Appointment date: 10 Oct 2013

Address: Washington Valley, Nelson, 7010 New Zealand

Address used since 10 Oct 2013


Anissa Jean Bain - Director

Appointment date: 10 Oct 2013

Address: Washington Valley, Nelson, 7010 New Zealand

Address used since 10 Aug 2016


Clare Frances North - Director

Appointment date: 27 Mar 2019

Address: Washington Valley, Nelson, 7010 New Zealand

Address used since 27 Mar 2019


Geoffrey Caradus - Director

Appointment date: 27 Mar 2019

Address: Moana, Nelson, 7011 New Zealand

Address used since 27 Mar 2019


Robert Alan Lane - Director (Inactive)

Appointment date: 18 Dec 2008

Termination date: 21 Mar 2022

Address: Rd 2, Upper Moutere, Nelson, 7175 New Zealand

Address used since 27 Aug 2015


Michael Francis Mcmellon - Director (Inactive)

Appointment date: 10 Oct 2013

Termination date: 21 Mar 2022

Address: Marybank, Nelson, 7010 New Zealand

Address used since 10 Oct 2013


Graham Wallace Allan - Director (Inactive)

Appointment date: 10 Oct 2013

Termination date: 27 Mar 2019

Address: Nelson, Nelson, 7010 New Zealand

Address used since 10 Aug 2017

Address: Nelson, Nelson, 7010 New Zealand

Address used since 10 Oct 2013


David William Farnsworth - Director (Inactive)

Appointment date: 18 Dec 2008

Termination date: 11 Nov 2015

Address: Nelson South, Nelson, 7010 New Zealand

Address used since 01 Sep 2009


Alain David Swain - Director (Inactive)

Appointment date: 18 Dec 2008

Termination date: 04 Aug 2011

Address: 11 Pitt Street, Maitai, Nelson, 7010 New Zealand

Address used since 01 Sep 2009