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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4000 | |||
Individual | Burke, Kevin Stewart |
Rd 8 Hamilton 3288 New Zealand |
23 Jan 2008 - |
Individual | Chia, Desmond Pin Pin |
Rd 6 Te Awamutu 3876 New Zealand |
23 Jan 2008 - |
Shares Allocation #2 Number of Shares: 2400 | |||
Individual | Lee, Malcolm Richard |
Rd 5 Feilding 4775 New Zealand |
23 Jan 2008 - |
Individual | Lee, Sally Anne |
Rd 5 Feilding 4775 New Zealand |
23 Jan 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Amrstrong, John Laurence |
Waipukurau |
20 Sep 2007 - 27 Jun 2010 |
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
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
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