Shortcuts

Burnett & Mcintosh Limited

Type: NZ Limited Company (Ltd)
9429038543265
NZBN
662369
Company Number
Registered
Company Status
65461348
GST Number
No Abn Number
Australian Business Number
E301130
Industry classification code
House Construction, Alteration, Renovation Or General Repair
Industry classification description
Current address
30 Middleton Road
Johnsonville
Johnsonville 6037
New Zealand
Registered & physical & service address used since 05 Mar 2021
30 Middleton Road
Johnsonville
Wellington 6037
New Zealand
Postal & office & delivery address used since 29 Sep 2021

Burnett & Mcintosh Limited, a registered company, was launched on 13 Nov 1995. 9429038543265 is the NZ business identifier it was issued. "House construction, alteration, renovation or general repair" (business classification E301130) is how the company is classified. This company has been supervised by 2 directors: John Alan Burnett - an active director whose contract began on 13 Nov 1995,
Craig Christopher Mcintosh - an inactive director whose contract began on 13 Nov 1995 and was terminated on 28 May 1997.
Last updated on 21 Feb 2024, our data contains detailed information about 1 address: 30 Middleton Road, Johnsonville, Wellington, 6037 (type: postal, office).
Burnett & Mcintosh Limited had been using 34A Middleton Road, Johnsonville, Wellington as their registered address until 05 Mar 2021.
A single entity owns all company shares (exactly 100 shares) - Burnett, John Alan - located at 6037, Johnsonville, Wellington.

Addresses

Principal place of activity

30 Middleton Road, Johnsonville, Wellington, 6037 New Zealand


Previous addresses

Address #1: 34a Middleton Road, Johnsonville, Wellington, 6037 New Zealand

Registered & physical address used from 28 Nov 2017 to 05 Mar 2021

Address #2: 74 Woodland Road, Johnsonville, Wellington, 6037 New Zealand

Registered & physical address used from 03 Oct 2014 to 28 Nov 2017

Address #3: 360 Tinakori Road, Thorndon, Wellington, 6011 New Zealand

Physical & registered address used from 09 Oct 2012 to 03 Oct 2014

Address #4: 74 Woodland Road, Johnsonville, Wellington New Zealand

Registered & physical address used from 30 Sep 2002 to 09 Oct 2012

Address #5: 6 Birch Street, Johnsonville, Wellington

Physical address used from 10 Oct 2000 to 30 Sep 2002

Address #6: 28 Earp Street, Johnsonville, Wellington

Registered address used from 10 Oct 2000 to 30 Sep 2002

Address #7: 28 Earp Street, Johnsonville, Wellington

Physical address used from 10 Oct 2000 to 10 Oct 2000

Contact info
64 21506 842
28 Sep 2020 Phone
jab1861@hotmail.com
28 Sep 2020 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 25 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Burnett, John Alan Johnsonville
Wellington
6037
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Burnett, Karen Mary Johnsonville
Wellington
Directors

John Alan Burnett - Director

Appointment date: 13 Nov 1995

Address: Johnsonville, Wellington, 6037 New Zealand

Address used since 20 Nov 2017

Address: Johnsonville, Wellington, 6037 New Zealand

Address used since 11 Nov 2014


Craig Christopher Mcintosh - Director (Inactive)

Appointment date: 13 Nov 1995

Termination date: 28 May 1997

Address: Maungaraki, Lower Hutt,

Address used since 13 Nov 1995

Nearby companies

Jenna's Trading Limited
10 Angell Street

Kishan Creations Limited
10 Angell Street

Kallstugan Teknik Limited
22 Middleton Road

Home & Property Maintenance Limited
7 Angell Street

Liberty Swing Band Incorporated
43 Middleton Road

St. John's Villas Trust
18-20 Bassett Rd

Similar companies

Anz Co ( International ) Limited
18a Tarawera Road

Ben's Building Limited
1 Truscott Avenue

Chris Weekes Builders Limited
Level 3, 21-29 Broderick Road

Jbuild Construction Limited
22 Ohariu Road

Modern Homes (wellington ) Limited
103 Johnsonville Road

Standfastbuilding Limited
17 Catherine Crescent