Shortcuts

Burklee Limited

Type: NZ Limited Company (Ltd)
9429033121802
NZBN
1987243
Company Number
Registered
Company Status
A014420
Industry classification code
Sheep And Beef Cattle Farming
Industry classification description
Current address
147 Mahoe Street
Te Awamutu
Te Awamutu 3800
New Zealand
Registered & physical & service address used since 01 Jul 2022

Burklee Limited, a registered company, was registered on 20 Sep 2007. 9429033121802 is the business number it was issued. "Sheep and beef cattle farming" (ANZSIC A014420) is how the company is categorised. This company has been managed by 6 directors: Kevin Stewart Burke - an active director whose contract started on 17 Dec 2007,
Desmond Pin Pin Chia - an active director whose contract started on 30 Jan 2008,
Malcolm Richard Lee - an active director whose contract started on 11 Feb 2008,
Sally Anne Lee - an active director whose contract started on 18 Mar 2009,
Sally Anne Hobson - an inactive director whose contract started on 17 Dec 2007 and was terminated on 18 Mar 2009.
Updated on 18 Mar 2024, our database contains detailed information about 1 address: 147 Mahoe Street, Te Awamutu, Te Awamutu, 3800 (type: registered, physical).
Burklee Limited had been using 1 Carlton Street, Te Awamutu, Te Awamutu as their registered address up until 01 Jul 2022.
Past names used by the company, as we found at BizDb, included: from 20 Sep 2007 to 17 Dec 2007 they were named Lakeland Moors Limited.
A total of 6400 shares are allocated to 4 shareholders (2 groups). The first group consists of 4000 shares (62.5%) held by 2 entities. Next we have the second group which includes 2 shareholders in control of 2400 shares (37.5%).

Addresses

Previous addresses

Address: 1 Carlton Street, Te Awamutu, Te Awamutu, 3800 New Zealand

Registered & physical address used from 18 May 2022 to 01 Jul 2022

Address: 147 Mahoe Street, Te Awamutu, Te Awamutu, 3800 New Zealand

Registered & physical address used from 02 May 2022 to 18 May 2022

Address: 1 Carlton Street, Te Awamutu, Te Awamutu, 3800 New Zealand

Registered & physical address used from 01 Sep 2021 to 02 May 2022

Address: 411 Greenhill Drive, Te Awamutu, Te Awamutu, 3800 New Zealand

Registered & physical address used from 06 Jul 2021 to 01 Sep 2021

Address: 127 Ruataniwha Street, Waipukurau, Waipukurau, 4200 New Zealand

Registered & physical address used from 01 Oct 2019 to 06 Jul 2021

Address: Crowe Horwath, 127 Ruataniwha Street, Waipukurau, 4200 New Zealand

Physical address used from 08 Oct 2014 to 01 Oct 2019

Address: Crowe Horwath, 127 Ruataniwha Street, Waipukurau, 4200 New Zealand

Registered address used from 24 Sep 2013 to 01 Oct 2019

Address: Whk, 127 Ruataniwha Street, Waipukurau, 4200 New Zealand

Registered address used from 08 Oct 2010 to 24 Sep 2013

Address: Whk, 127 Ruataniwha Street, Waipukurau, 4200 New Zealand

Physical address used from 08 Oct 2010 to 08 Oct 2014

Address: Whk, 127 Ruataniwha Street, Waipukurau New Zealand

Physical & registered address used from 07 Oct 2009 to 08 Oct 2010

Address: Whk Coffey Davidson, 127 Ruataniwha Street, Waipukurau

Registered & physical address used from 04 Feb 2008 to 07 Oct 2009

Address: 9 Herbert Street, Waipukurau

Physical & registered address used from 20 Sep 2007 to 04 Feb 2008

Contact info
64 7 8254911
13 Sep 2018 Phone
malcolm.sally@outlook.co.nz
13 Sep 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 6400

Annual return filing month: September

Annual return last filed: 06 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 4000
Individual Burke, Kevin Stewart Rd 8
Hamilton
3288
New Zealand
Individual Chia, Desmond Pin Pin Rd 6
Te Awamutu
3876
New Zealand
Shares Allocation #2 Number of Shares: 2400
Individual Lee, Malcolm Richard Rd 5
Feilding
4775
New Zealand
Individual Lee, Sally Anne Rd 5
Feilding
4775
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Amrstrong, John Laurence Waipukurau
Directors

Kevin Stewart Burke - Director

Appointment date: 17 Dec 2007

Address: Rd 8, Hamilton, 3288 New Zealand

Address used since 14 Aug 2022

Address: Rd 8, Hamilton, 3288 New Zealand

Address used since 13 Sep 2018

Address: Rd 8, Hamilton, 3288 New Zealand

Address used since 19 Sep 2011


Desmond Pin Pin Chia - Director

Appointment date: 30 Jan 2008

Address: Rd 6, Te Awamutu, 3876 New Zealand

Address used since 14 Aug 2022

Address: Frankton, Hamilton, 3204 New Zealand

Address used since 13 Sep 2018

Address: Hamilton, 3120 New Zealand

Address used since 18 Sep 2015


Malcolm Richard Lee - Director

Appointment date: 11 Feb 2008

Address: Rd 5, Feilding, 4775 New Zealand

Address used since 16 Jun 2023

Address: Rd 2, Ngaruawahia, 3794 New Zealand

Address used since 13 Sep 2018

Address: Ngaruwahia, 3794 New Zealand

Address used since 18 Sep 2015


Sally Anne Lee - Director

Appointment date: 18 Mar 2009

Address: Rd 5, Feilding, 4775 New Zealand

Address used since 16 Jun 2023

Address: Rd 2, Ngaruawahia, 3794 New Zealand

Address used since 13 Sep 2018

Address: Ngaruawahia, 3794 New Zealand

Address used since 19 Sep 2011


Sally Anne Hobson - Director (Inactive)

Appointment date: 17 Dec 2007

Termination date: 18 Mar 2009

Address: Rd3,ohaupo,

Address used since 17 Dec 2007


John Laurence Amrstrong - Director (Inactive)

Appointment date: 20 Sep 2007

Termination date: 17 Dec 2007

Address: Waipukurau,

Address used since 20 Sep 2007

Nearby companies

Jema Investments Limited
Crowe Horwath

Central Hawke's Bay Hockey Association (incorporated)
Whk Crowe Horwarth

Cjlr Limited
127 Ruataniwha Street

Hewitt Livestock Limited
127 Ruataniwha Street

Wnb Limited
127 Ruataniwha Street

Jayd Enterprises Limited
127 Ruataniwha Street

Similar companies

Elliffe Brothers Limited
127 Ruataniwha Street

Eparaima Hills Farming Co. Limited
Crowe Horwath

Fornella Farms Limited
C/- Sorenson & Co

Four Kings (2010) Limited
127 Ruataniwha Street

Hodge Farming Limited
127 Ruataniwha Street

Knobloch Chb Trustees Limited
127 Ruataniwha Street