Shortcuts

Burrows Connolly Contracting Limited

Type: NZ Limited Company (Ltd)
9429039289803
NZBN
445218
Company Number
Registered
Company Status
Current address
Level 1, 2 Broderick Road
Johnsonville
Wellington 6037
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 27 Jun 2012
Levl 1, 2 Broderick Road
Johnsonville
Wellington 6037
New Zealand
Other (Address for Records) & records address (Address for Records) used since 27 Jun 2012
51 Ira Street
Miramar
Wellington 6022
New Zealand
Physical & service address used since 05 Jul 2012

Burrows Connolly Contracting Limited was incorporated on 09 Apr 1990 and issued an NZ business identifier of 9429039289803. This registered LTD company has been run by 8 directors: John Burrows - an active director whose contract began on 23 Feb 1994,
Stephen Thomson - an inactive director whose contract began on 07 Jun 2005 and was terminated on 04 Dec 2023,
Darryll Simpson - an inactive director whose contract began on 07 Jun 2005 and was terminated on 16 Mar 2022,
Daryll Simpson - an inactive director whose contract began on 28 Feb 1997 and was terminated on 07 Jun 2005,
Stephen Thompson - an inactive director whose contract began on 28 Feb 1997 and was terminated on 07 Jun 2005.
According to BizDb's data (updated on 04 Apr 2024), this company uses 4 addresses: 51 Ira Street, Miramar, Wellington, 6022 (physical address),
Level 1, 2 Broderick Road, Johnsonville, Wellington, 6037 (registered address),
51 Ira Street, Miramar, Wellington, 6022 (service address),
Level 1, 2 Broderick Road, Johnsonville, Wellington, 6037 (other address) among others.
Until 05 Jul 2012, Burrows Connolly Contracting Limited had been using Unit 10, Ngauranga Business Park, Tyers Road, Ngauranga, Wellington as their registered address.
BizDb found former names for this company: from 09 Apr 1990 to 26 May 1994 they were called Brooklyn Design & Build Limited.
A total of 2000 shares are allocated to 1 group (1 sole shareholder). In the first group, 2000 shares are held by 1 entity, namely:
Burrows, John (an individual) located at Miramar, Wellington.

Addresses

Other active addresses

Address #4: Level 1, 2 Broderick Road, Johnsonville, Wellington, 6037 New Zealand

Registered address used from 05 Jul 2012

Previous addresses

Address #1: Unit 10, Ngauranga Business Park, Tyers Road, Ngauranga, Wellington New Zealand

Registered address used from 19 Jun 2006 to 05 Jul 2012

Address #2: C/-levy & Company Limited, Unit 10, Ngauranga Business Park, Tyers Road, Ngauranga, Wellington New Zealand

Physical address used from 19 Jun 2006 to 05 Jul 2012

Address #3: C/-levy & Company Ltd, 77 Nairn Street, Mt Cook, Wellington

Physical & registered address used from 18 Jun 2005 to 19 Jun 2006

Address #4: 29 Murray Court, Paraparaumu Beach

Physical address used from 06 Aug 2003 to 18 Jun 2005

Address #5: 68 Waipapa Road, Hataitai

Registered address used from 04 Mar 1994 to 18 Jun 2005

Address #6: Same As Registered Office Address

Physical address used from 21 Feb 1992 to 06 Aug 2003

Address #7: -

Physical address used from 21 Feb 1992 to 21 Feb 1992

Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: August

Annual return last filed: 29 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2000
Individual Burrows, John Miramar
Wellington

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Thomson, Stephen Lyall Bay
Wellington
Individual Simpson, Darryll Brooklyn
Wellington

New Zealand
Directors

John Burrows - Director

Appointment date: 23 Feb 1994

Address: Miramar, Wellington, 6022 New Zealand

Address used since 23 Feb 1994


Stephen Thomson - Director (Inactive)

Appointment date: 07 Jun 2005

Termination date: 04 Dec 2023

Address: Lyall Bay, Wellington, 6022 New Zealand

Address used since 07 Jun 2005


Darryll Simpson - Director (Inactive)

Appointment date: 07 Jun 2005

Termination date: 16 Mar 2022

Address: Brooklyn, Wellington, 6021 New Zealand

Address used since 07 Jun 2005


Daryll Simpson - Director (Inactive)

Appointment date: 28 Feb 1997

Termination date: 07 Jun 2005

Address: Brooklyn, Wellington,

Address used since 28 Feb 1997


Stephen Thompson - Director (Inactive)

Appointment date: 28 Feb 1997

Termination date: 07 Jun 2005

Address: Lyall Bay, Wellington,

Address used since 28 Feb 1997


Warren Trevor Froggatt - Director (Inactive)

Appointment date: 04 May 1994

Termination date: 31 Jan 2000

Address: 128 Featherston Street, Wellington,

Address used since 04 May 1994


Peter Connolly - Director (Inactive)

Appointment date: 14 May 1992

Termination date: 28 Feb 1997

Address: Wellington,

Address used since 14 May 1992


Trevor Rex Temperton - Director (Inactive)

Appointment date: 14 May 1992

Termination date: 04 Aug 1995

Address: Upper Hutt,

Address used since 14 May 1992

Nearby companies