Shortcuts

Rob Burrell Earthmoving Limited

Type: NZ Limited Company (Ltd)
9429037531805
NZBN
970142
Company Number
Registered
Company Status
Current address
78 First Avenue
Tauranga
Tauranga 3110
New Zealand
Physical & service & registered address used since 21 Aug 2013

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Burrell, Robert John Waihi

New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Burrell, Demelza Jayne Waihi

New Zealand
Shares Allocation #3 Number of Shares: 98
Individual Burrell, Demelza Jayne Waihi

New Zealand
Individual Burrell, Robert John Waihi

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Orr, Carolyn Dianna Havelock North
Individual Fippard, Ross Leonard C/o 10 Cambridge Road
Waihi
3610
New Zealand
Individual Burrell, Raymond Havelock North
Directors

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

Nearby companies

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