Rob Burrell Earthmoving Limited, a registered company, was launched on 16 Jul 1999. 9429037531805 is the business number it was issued. This company has been run by 5 directors: Robert John Burrell - an active director whose contract started on 16 Jul 1999,
Demelza Jayne Burrell - an active director whose contract started on 27 Jan 2005,
Raymond Burrell - an inactive director whose contract started on 16 Jul 1999 and was terminated on 29 Apr 2010,
Carolyn Dianna Orr - an inactive director whose contract started on 16 Jul 1999 and was terminated on 01 Apr 2007,
Kurt Anthony Girdler - an inactive director whose contract started on 16 Jul 1999 and was terminated on 16 Jul 1999.
Updated on 14 Mar 2024, our data contains detailed information about 1 address: 78 First Avenue, Tauranga, Tauranga, 3110 (type: physical, service).
Rob Burrell Earthmoving Limited had been using 34 Rosemont Road, Waihi, Waihi as their registered address up to 21 Aug 2013.
A total of 100 shares are allotted to 4 shareholders (3 groups). The first group consists of 1 share (1%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1 share (1%). Lastly there is the third share allocation (98 shares 98%) made up of 2 entities.
Previous addresses
Address: 34 Rosemont Road, Waihi, Waihi, 3610 New Zealand
Registered address used from 01 Sep 2011 to 21 Aug 2013
Address: 10 Cambridge Road, Waihi, Waihi, 3610 New Zealand
Physical address used from 01 Sep 2011 to 21 Aug 2013
Address: Rhb Chartered Accountants Ltd, Level 1, The Hub,525 Cameron Road, Tauranga, 3144 New Zealand
Physical & registered address used from 08 Mar 2011 to 01 Sep 2011
Address: Level 1, The Hub, 525 Cameron Road, Tauranga New Zealand
Registered & physical address used from 21 Apr 2010 to 08 Mar 2011
Address: Lellman Wearne Curragh Ltd, 78 First Avenue, Tauranga 3110
Physical address used from 09 Feb 2009 to 21 Apr 2010
Address: Lellman Wearne Curragh Ltd, 78 First Avenue, Tauranga 3110
Registered address used from 06 Oct 2008 to 21 Apr 2010
Address: 10 Cambridge Road, Waihi
Physical address used from 13 Feb 2008 to 09 Feb 2009
Address: 2 Legorne Lane, Havelock North, Hawkes Bay
Physical address used from 01 May 2001 to 01 May 2001
Address: 2 Legorne Lane, Havelock North
Registered address used from 01 May 2001 to 06 Oct 2008
Address: 18 Colchester Crescent, Newlands, Wellington
Registered & physical address used from 06 Apr 2001 to 01 May 2001
Address: 18 Colchester Crescent, Newlands, Wellington
Registered address used from 12 Apr 2000 to 06 Apr 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 28 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Burrell, Robert John |
Waihi New Zealand |
16 Jul 1999 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Burrell, Demelza Jayne |
Waihi New Zealand |
28 Jan 2005 - |
Shares Allocation #3 Number of Shares: 98 | |||
Individual | Burrell, Demelza Jayne |
Waihi New Zealand |
28 Jan 2005 - |
Individual | Burrell, Robert John |
Waihi New Zealand |
16 Jul 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Orr, Carolyn Dianna |
Havelock North |
16 Jul 1999 - 23 Feb 2005 |
Individual | Fippard, Ross Leonard |
C/o 10 Cambridge Road Waihi 3610 New Zealand |
17 May 2011 - 08 Mar 2019 |
Individual | Burrell, Raymond |
Havelock North |
16 Jul 1999 - 13 Apr 2007 |
Robert John Burrell - Director
Appointment date: 16 Jul 1999
Address: Waihi, Waihi, 3610 New Zealand
Address used since 25 Feb 2016
Demelza Jayne Burrell - Director
Appointment date: 27 Jan 2005
Address: Waihi, Waihi, 3610 New Zealand
Address used since 25 Feb 2016
Raymond Burrell - Director (Inactive)
Appointment date: 16 Jul 1999
Termination date: 29 Apr 2010
Address: Havelock North, 4130 New Zealand
Address used since 16 Jul 1999
Carolyn Dianna Orr - Director (Inactive)
Appointment date: 16 Jul 1999
Termination date: 01 Apr 2007
Address: Havelock North,
Address used since 16 Jul 1999
Kurt Anthony Girdler - Director (Inactive)
Appointment date: 16 Jul 1999
Termination date: 16 Jul 1999
Address: Raumati Beach,
Address used since 16 Jul 1999
Mcleod Hiabs Limited
78 First Avenue
Quintern Innovation Limited
78 First Avenue
Investments Dcr Limited
78 First Avenue
D Matthews Trades Limited
78 First Avenue
Submariner Limited
78 First Avenue
Bc Future Limited
78 First Avenue