Shortcuts

Bayley & Burton Trustee Limited

Type: NZ Limited Company (Ltd)
9429036298945
NZBN
1245197
Company Number
Registered
Company Status
Current address
20 Don Street
Invercargill 9810
New Zealand
Registered & physical & service address used since 16 Mar 2018

Bayley & Burton Trustee Limited, a registered company, was launched on 08 Oct 2002. 9429036298945 is the New Zealand Business Number it was issued. The company has been supervised by 11 directors: John Richard Pringle - an active director whose contract began on 20 Jun 2019,
Sarah Denise Maguire - an active director whose contract began on 20 Jun 2019,
Murray James Little - an active director whose contract began on 20 Jun 2019,
Philip Bruce Mcdonald - an active director whose contract began on 20 Jun 2019,
Keith William Brown - an active director whose contract began on 20 Jun 2019.
Updated on 24 Apr 2024, the BizDb database contains detailed information about 1 address: 20 Don Street, Invercargill, 9810 (type: registered, physical).
Bayley & Burton Trustee Limited had been using 33 Gala Street, Invercargill as their registered address until 16 Mar 2018.
Former names for the company, as we established at BizDb, included: from 22 Jul 2019 to 25 Jul 2019 they were called Cp Trustees (Burton) Limited, from 08 Oct 2002 to 22 Jul 2019 they were called Bayley & Burton Trustee Limited.
A total of 160 shares are allotted to 8 shareholders (8 groups). The first group consists of 20 shares (12.5%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 20 shares (12.5%). Lastly the third share allotment (20 shares 12.5%) made up of 1 entity.

Addresses

Previous addresses

Address: 33 Gala Street, Invercargill, 9810 New Zealand

Registered & physical address used from 24 Jun 2010 to 16 Mar 2018

Address: 33 Gala Street, Invercargill

Physical & registered address used from 24 Dec 2003 to 24 Jun 2010

Address: 37 Esk Street, Invercargill

Physical & registered address used from 08 Oct 2002 to 24 Dec 2003

Financial Data

Basic Financial info

Total number of Shares: 160

Annual return filing month: July

Annual return last filed: 16 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 20
Director Popham, Nicholas James Gladstone
Invercargill
9810
New Zealand
Shares Allocation #2 Number of Shares: 20
Individual Copland, Hilary Jane Rd 2
Gore
9772
New Zealand
Shares Allocation #3 Number of Shares: 20
Individual Pringle, John Richard Gladstone
Invercargill
9810
New Zealand
Shares Allocation #4 Number of Shares: 20
Individual Mcdonald, Philip Bruce Windsor
Invercargill
9810
New Zealand
Shares Allocation #5 Number of Shares: 20
Individual Maguire, Sarah Denise Queenstown
9371
New Zealand
Shares Allocation #6 Number of Shares: 20
Individual Brown, Keith William Rd 2
Invercargill
9872
New Zealand
Shares Allocation #7 Number of Shares: 20
Individual Chapman, Rex Thomas Rd 6
Invercargill
9876
New Zealand
Shares Allocation #8 Number of Shares: 20
Individual Little, Murray James Rd 9
Invercargill
9879
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Burton, Alan Vernon Invercargill
Individual Bannerman, Ronald John Burns Gore
Gore
9710
New Zealand
Individual Smith, Lester John Cromwell
Cromwell
9310
New Zealand
Directors

John Richard Pringle - Director

Appointment date: 20 Jun 2019

Address: Gladstone, Invercargill, 9810 New Zealand

Address used since 20 Jun 2019


Sarah Denise Maguire - Director

Appointment date: 20 Jun 2019

Address: Queenstown, 9371 New Zealand

Address used since 20 Jun 2019


Murray James Little - Director

Appointment date: 20 Jun 2019

Address: Rd 9, Invercargill, 9879 New Zealand

Address used since 20 Jun 2019


Philip Bruce Mcdonald - Director

Appointment date: 20 Jun 2019

Address: Windsor, Invercargill, 9810 New Zealand

Address used since 20 Jun 2019


Keith William Brown - Director

Appointment date: 20 Jun 2019

Address: Rd 2, Invercargill, 9872 New Zealand

Address used since 20 Jun 2019


Rex Thomas Chapman - Director

Appointment date: 20 Jun 2019

Address: Rd 6, Invercargill, 9876 New Zealand

Address used since 20 Jun 2019


Hilary Jane Copland - Director

Appointment date: 24 Sep 2020

Address: Rd 2, Gore, 9772 New Zealand

Address used since 19 Oct 2020


Nicholas James Popham - Director

Appointment date: 07 Oct 2022

Address: Gladstone, Invercargill, 9810 New Zealand

Address used since 28 Jul 2023

Address: Gladstone, Invercargill, 9810 New Zealand

Address used since 07 Oct 2022


Ronald John Burns Bannerman - Director (Inactive)

Appointment date: 20 Jun 2019

Termination date: 01 Jan 2023

Address: Gore, Gore, 9710 New Zealand

Address used since 20 Jun 2019


Lester John Smith - Director (Inactive)

Appointment date: 20 Jun 2019

Termination date: 01 Oct 2020

Address: Cromwell, Cromwell, 9310 New Zealand

Address used since 01 Aug 2019


Alan Vernon Burton - Director (Inactive)

Appointment date: 08 Oct 2002

Termination date: 24 Jun 2019

Address: Invercargill, 9810 New Zealand

Address used since 21 Jul 2015

Nearby companies