Shortcuts

Burnside Capital Limited

Type: NZ Limited Company (Ltd)
9429035425557
NZBN
1507183
Company Number
Registered
Company Status
A013210
Industry classification code
Kiwifruit Growing
Industry classification description
Current address
6/39 The Mall
Mount Maunganui 3116
New Zealand
Physical & service address used since 06 Jan 2014
84 Eighth Avenue
Tauranga
Tauranga 3110
New Zealand
Registered address used since 20 Feb 2020
Po Box 232
Seventh Avenue
Tauranga 3144
New Zealand
Postal address used since 17 Feb 2021

Burnside Capital Limited, a registered company, was incorporated on 28 Apr 2004. 9429035425557 is the NZ business number it was issued. "Kiwifruit growing" (ANZSIC A013210) is how the company has been categorised. This company has been run by 5 directors: Tony Cameron Mccarthy - an active director whose contract began on 28 Apr 2004,
Treve Marise Vincent - an active director whose contract began on 28 Apr 2004,
Colin Winston Mccarthy - an active director whose contract began on 28 Apr 2004,
Tracey Lee Burns - an active director whose contract began on 28 Apr 2004,
Daphne Helen Mccarthy - an active director whose contract began on 01 Mar 2005.
Updated on 08 Apr 2024, the BizDb database contains detailed information about 1 address: Po Box 232, Seventh Avenue, Tauranga, 3144 (types include: postal, office).
Burnside Capital Limited had been using 29 Commerce Lane, Te Puke as their registered address up to 20 Feb 2020.
A total of 100 shares are allocated to 8 shareholders (7 groups). The first group is comprised of 45 shares (45%) held by 2 entities. Moving on the second group includes 1 shareholder in control of 7 shares (7%). Finally we have the third share allocation (8 shares 8%) made up of 1 entity.

Addresses

Other active addresses

Address #4: 84 Eighth Avenue, Tauranga, Tauranga, 3110 New Zealand

Office address used from 17 Feb 2021

Address #5: 6/39 The Mall, Mount Maunganui, 3116 New Zealand

Delivery address used from 17 Feb 2021

Principal place of activity

84 Eighth Avenue, Tauranga, Tauranga, 3110 New Zealand


Previous addresses

Address #1: 29 Commerce Lane, Te Puke, 3119 New Zealand

Registered address used from 06 Jan 2014 to 20 Feb 2020

Address #2: Bennetts Proactive Ltd, 126 Jellicoe Street, Te Puke, 3119 New Zealand

Registered address used from 22 Mar 2013 to 06 Jan 2014

Address #3: Bennett Gibson Ltd, Jellico Street, Te Puke New Zealand

Registered address used from 09 Jun 2005 to 22 Mar 2013

Address #4: Burnside Farms, Rd6, Te Puke New Zealand

Physical address used from 28 Apr 2004 to 06 Jan 2014

Address #5: Burnside Farms, Rd6, Te Puke

Registered address used from 28 Apr 2004 to 09 Jun 2005

Contact info
64 7 5722200
12 Feb 2019 Phone
support@theac.co.nz
17 Feb 2021 nzbn-reserved-invoice-email-address-purpose
helen.mccarthy99@gmail.com
12 Feb 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 12 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 45
Individual Mccarthy, Colin Winston Mount Maunganui
3116
New Zealand
Individual Mccarthy, Daphne Helen Mount Maunganui
3116
New Zealand
Shares Allocation #2 Number of Shares: 7
Individual Vincent, Dean Remuera
Auckland
1050
New Zealand
Shares Allocation #3 Number of Shares: 8
Individual Vincent, Treve Marise Remuera
Auckland
1050
New Zealand
Shares Allocation #4 Number of Shares: 10
Individual Mccarthy, Tony Cameron Mount Maunganui
Mount Maunganui
3116
New Zealand
Shares Allocation #5 Number of Shares: 10
Individual Mccarthy, Margo Jacinta Mount Maunganui
Mount Maunganui
3116
New Zealand
Shares Allocation #6 Number of Shares: 10
Individual Burns, Tracey Lee Mount Maunganui
Mount Maunganui
3116
New Zealand
Shares Allocation #7 Number of Shares: 10
Individual Burns, Grant Mount Maunganui
Mount Maunganui
3116
New Zealand
Directors

Tony Cameron Mccarthy - Director

Appointment date: 28 Apr 2004

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 17 Feb 2021

Address: Rd 2, Tauranga, 3172 New Zealand

Address used since 22 Mar 2010


Treve Marise Vincent - Director

Appointment date: 28 Apr 2004

Address: Remuera, Auckland, 1050 New Zealand

Address used since 12 Feb 2019

Address: Remuera, Auckland, 5010 New Zealand

Address used since 24 Feb 2016


Colin Winston Mccarthy - Director

Appointment date: 28 Apr 2004

Address: Mount Maunganui, 3116 New Zealand

Address used since 12 Feb 2019

Address: Mount Maunganui, 3150 New Zealand

Address used since 20 Mar 2014


Tracey Lee Burns - Director

Appointment date: 28 Apr 2004

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 29 Jul 2016


Daphne Helen Mccarthy - Director

Appointment date: 01 Mar 2005

Address: Mount Maunganui, 3116 New Zealand

Address used since 20 Mar 2014

Similar companies

Aj & El Bourke Limited
29 Commerce Lane

Badala Orchard Limited
29 Commerce Lane

Blennerhassett & Sons Limited
29 Commerce Lane

Crusader Orchards Limited
29 Commerce Lane

Javic Limited
29 Commerce Lane

Kuri Parehe Limited
29 Commerce Land