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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2000 | |||
Individual | Burrows, John |
Miramar Wellington |
09 Apr 1990 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thomson, Stephen |
Lyall Bay Wellington |
09 Apr 1990 - 04 Dec 2023 |
Individual | Simpson, Darryll |
Brooklyn Wellington New Zealand |
09 Apr 1990 - 16 Mar 2022 |
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
Ovr Limited
51 Ira Street
Burrows Connolly Contracting (2015) Limited
51 Ira Street
Florida Trading Company Limited
79 Devonshire Road
Kent Tce Nominees Limited
59 Ira Street
Nz Wireless North Limited
18 Madison Place
Joro Builders Limited
69a Ira Street