Burnside Contractors Limited, a registered company, was incorporated on 02 Sep 1992. 9429038958267 is the NZ business number it was issued. The company has been run by 5 directors: Ivan Maxwell Taylor - an active director whose contract began on 02 Sep 1992,
John Maxwell Taylor - an active director whose contract began on 02 Sep 1992,
John Maxwell Talor - an active director whose contract began on 02 Sep 1992,
Mary Taylor - an inactive director whose contract began on 20 Mar 2002 and was terminated on 29 Aug 2019,
Sandra Taylor - an inactive director whose contract began on 20 Mar 2002 and was terminated on 29 Aug 2019.
Updated on 31 Mar 2024, the BizDb database contains detailed information about 5 addresses this company registered, namely: P O Box 37273, Halswell, Christchurch, 8245 (postal address),
15 Trices Road, Halswell, Halswell, Christchurch, 8025 (office address),
15 Trices Road, Halswell, Halswell, Chritchurch, 8025 (delivery address),
15 Trices Road, Halswell, Chritchurch (physical address) among others.
Burnside Contractors Limited had been using 3 Trices Road, Halswell, Christchurch as their physical address up to 24 Apr 2008.
A total of 20000 shares are allocated to 10 shareholders (6 groups). The first group includes 9600 shares (48 per cent) held by 2 entities. There is also a second group which includes 1 shareholder in control of 399 shares (2 per cent). Finally the 3rd share allocation (1 share 0.01 per cent) made up of 2 entities.
Other active addresses
Address #4: 15 Trices Road, Halswell, Halswell, Christchurch, 8025 New Zealand
Office address used from 05 May 2020
Address #5: 15 Trices Road, Halswell, Halswell, Chritchurch, 8025 New Zealand
Delivery address used from 05 May 2020
Principal place of activity
15 Trices Road, Halswell, Halswell, Christchurch, 8025 New Zealand
Previous addresses
Address #1: 3 Trices Road, Halswell, Christchurch
Physical address used from 06 Jul 2004 to 24 Apr 2008
Address #2: 90 Engelfield Road, Belfast
Registered address used from 09 Jun 1999 to 24 Apr 2008
Address #3: 3 Trice's Road, Halswell, Christchurch
Physical address used from 03 Jun 1999 to 06 Jul 2004
Address #4: 90 Englefield Road, Belfast, Christchurch
Physical address used from 03 Jun 1999 to 03 Jun 1999
Basic Financial info
Total number of Shares: 20000
Annual return filing month: May
Annual return last filed: 29 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9600 | |||
Entity (NZ Limited Company) | 951 Trustees Limited Shareholder NZBN: 9429030487734 |
Christchurch Central Christchurch 8011 New Zealand |
03 May 2022 - |
Individual | Taylor, John Maxwell |
Halswell Christchurch 8025 New Zealand |
02 Sep 1992 - |
Shares Allocation #2 Number of Shares: 399 | |||
Individual | Taylor, John Maxwell |
Halswell Christchurch 8025 New Zealand |
02 Sep 1992 - |
Shares Allocation #3 Number of Shares: 1 | |||
Entity (NZ Limited Company) | 951 Trustees Limited Shareholder NZBN: 9429030487734 |
Christchurch Central Christchurch 8011 New Zealand |
03 May 2022 - |
Individual | Taylor, John Maxwell |
Halswell Christchurch 8025 New Zealand |
02 Sep 1992 - |
Shares Allocation #4 Number of Shares: 3000 | |||
Other (Other) | Max & Mary Trustees Limited |
Wigram Christchurch 8025 New Zealand |
14 Jan 2020 - |
Individual | Taylor, Ivan Maxwell |
Halswell Christchurch 8025 New Zealand |
02 Sep 1992 - |
Individual | Taylor, Mary Elizabeth |
Halswell Christchurch 8025 New Zealand |
11 Aug 2005 - |
Shares Allocation #5 Number of Shares: 6999 | |||
Individual | Taylor, Ivan Maxwell |
Halswell Christchurch 8025 New Zealand |
02 Sep 1992 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Taylor, Mary Elizabeth |
Halswell Christchurch 8025 New Zealand |
11 Aug 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Taylor, Sandra Catherine |
Halswell Christchurch 8025 New Zealand |
11 Aug 2005 - 03 May 2022 |
Individual | Welsford, Martin Carmalt |
Fendalton Christchurch New Zealand |
11 Aug 2005 - 05 Feb 2013 |
Individual | Taylor, Sandra Catherine |
Halswell Christchurch 8025 New Zealand |
11 Aug 2005 - 03 May 2022 |
Entity | Jm & Sc Taylor Trustees Limited Shareholder NZBN: 9429030440715 Company Number: 4115282 |
Christchurch Central Christchurch 8011 New Zealand |
05 Feb 2013 - 03 May 2022 |
Individual | Taylor, Sandra Catherine |
Halswell Christchurch 8025 New Zealand |
11 Aug 2005 - 03 May 2022 |
Individual | Taylor, Sandra Catherine |
Halswell Christchurch 8025 New Zealand |
11 Aug 2005 - 03 May 2022 |
Entity | Jm & Sc Taylor Trustees Limited Shareholder NZBN: 9429030440715 Company Number: 4115282 |
Christchurch Central Christchurch 8011 New Zealand |
05 Feb 2013 - 03 May 2022 |
Entity | Jm & Sc Taylor Trustees Limited Shareholder NZBN: 9429030440715 Company Number: 4115282 |
Christchurch Central Christchurch 8011 New Zealand |
05 Feb 2013 - 03 May 2022 |
Individual | Talor, John Maxwell |
Halswell Christchurch 8025 New Zealand |
11 Aug 2005 - 23 Sep 2020 |
Individual | Talor, John Maxwell |
Halswell Christchurch 8025 New Zealand |
11 Aug 2005 - 23 Sep 2020 |
Individual | Welsford, Martin Carmalt |
Fendalton Christchurch New Zealand |
11 Aug 2005 - 05 Feb 2013 |
Ivan Maxwell Taylor - Director
Appointment date: 02 Sep 1992
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 13 Apr 2010
John Maxwell Taylor - Director
Appointment date: 02 Sep 1992
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 17 Apr 2008
John Maxwell Talor - Director
Appointment date: 02 Sep 1992
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 17 Apr 2008
Mary Taylor - Director (Inactive)
Appointment date: 20 Mar 2002
Termination date: 29 Aug 2019
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 13 Apr 2010
Sandra Taylor - Director (Inactive)
Appointment date: 20 Mar 2002
Termination date: 29 Aug 2019
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 17 Apr 2008
Phoenix Mining Limited
15 Trices Road
Phoenix Trading 2002 Limited
15 Trices Road
Universal Sales Nz Limited
39 Ellesmere Road
Rose Lakewood Estates Limited
39 Ellesmere Road
Riverside Farm Holdings Limited
54 Wroots Road
Wellness Brands New Zealand Limited
56 Wroots Road