Shortcuts

Burrex Trading (1999) Limited

Type: NZ Limited Company (Ltd)
9429037687472
NZBN
940564
Company Number
Registered
Company Status
71202933
GST Number
F350430
Industry classification code
Motor Vehicle Part Dealing - New
Industry classification description
Current address
Po Box 58500
Botany
Auckland 2163
New Zealand
Postal address used since 04 Feb 2021
28b Greenmount Drive
East Tamaki
Auckland 2013
New Zealand
Office & delivery address used since 04 Feb 2021
28b Greenmount Drive
East Tamaki
Auckland 2013
New Zealand
Registered & physical & service address used since 15 Feb 2021

Burrex Trading (1999) Limited, a registered company, was registered on 21 Jan 1999. 9429037687472 is the NZ business identifier it was issued. "Motor vehicle part dealing - new" (business classification F350430) is how the company was categorised. This company has been managed by 1 director, named Donald John Hitchings - an active director whose contract began on 21 Jan 1999.
Last updated on 10 Apr 2024, BizDb's database contains detailed information about 3 addresses the company registered, namely: 28B Greenmount Drive, East Tamaki, Auckland, 2013 (registered address),
28B Greenmount Drive, East Tamaki, Auckland, 2013 (physical address),
28B Greenmount Drive, East Tamaki, Auckland, 2013 (service address),
Po Box 58500, Botany, Auckland, 2163 (postal address) among others.
Burrex Trading (1999) Limited had been using 28B Greenmount Drive, East Tamaki, Auckland as their registered address until 15 Feb 2021.
A total of 270 shares are allotted to 5 shareholders (5 groups). The first group includes 1 share (0.37%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 133 shares (49.26%). Lastly we have the next share allotment (133 shares 49.26%) made up of 1 entity.

Addresses

Principal place of activity

28b Greenmount Drive, East Tamaki, Auckland, 2013 New Zealand


Previous addresses

Address #1: 28b Greenmount Drive, East Tamaki, Auckland New Zealand

Registered & physical address used from 13 Jun 2007 to 15 Feb 2021

Address #2: 1/72 Kerwyn Avenue, East Tamaki

Physical address used from 12 Apr 2001 to 12 Apr 2001

Address #3: 3c Parkwood Place, East Tamaki

Physical address used from 12 Apr 2001 to 13 Jun 2007

Address #4: 1/72 Kerwyn Avenue, East Tamaki

Registered address used from 12 Apr 2001 to 13 Jun 2007

Address #5: 1/72 Kerwyn Avenue, East Tamaki

Registered address used from 12 Apr 2000 to 12 Apr 2001

Contact info
64 9 2743233
19 Feb 2019 Phone
matt@burrex.co.nz
04 Feb 2021 nzbn-reserved-invoice-email-address-purpose
don@burrex.co.nz
19 Feb 2019 Email
www.burrex.co.nz
19 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 270

Annual return filing month: February

Annual return last filed: 19 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Hitchings, Mathew Gunn Mckay Goodwood Heights
Auckland
2105
New Zealand
Shares Allocation #2 Number of Shares: 133
Individual Hitchings, Joanne Michelle Bucklands Beach 2014
As Trustee Of Lenny Family Trust

New Zealand
Shares Allocation #3 Number of Shares: 133
Individual Hitchings, Donald John Bucklands Beach 2014
As Trustee Of Lenny Family Trust

New Zealand
Shares Allocation #4 Number of Shares: 2
Individual Hitchings, Donald John Bucklands Beach
Manukau 2014

New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Hitchings, Joanne Michelle Bucklands Beach
Manukau 2014

New Zealand
Directors

Donald John Hitchings - Director

Appointment date: 21 Jan 1999

Address: Bucklands Beach, Manukau, 2014 New Zealand

Address used since 08 Feb 2010

Nearby companies

Mackesy Stainless Steel Limited
28 Greenmount Drive

East Tamaki Powder Coaters ( 2010 ) Limited
3 Parkwood Place

Topline Benches Limited
3a Parkwood Place

Kr Motors Limited
24 Greenmount Drive

Abernethy Projects Limited
5 Parkwood Place

Us Conversion And Components Limited
36 Greenmount Drive

Similar companies

Banks Property Group Limited
18 Greenmount Drive

Bpw Transport Efficiency Limited
9 Smales Road

Sas Autoparts Limited
18 Greenmount Drive

The Suspension Centre Limited
18 Greenmount Drive

Truck Imports Nz Limited
28 Zelanian Drive

Yamaha Motor New Zealand Limited
58 Lady Ruby Drive