K J and L M Burns Limited was incorporated on 19 Jul 1989 and issued an NZ business number of 9429039316851. This registered LTD company has been supervised by 6 directors: Lynne Marie Burns - an active director whose contract began on 25 Nov 1992,
Kevin James Burns - an active director whose contract began on 25 Nov 1992,
Gordon John Mckenzie - an inactive director whose contract began on 04 May 1990 and was terminated on 07 Nov 1996,
Lorraine Jean Mckenzie - an inactive director whose contract began on 04 May 1990 and was terminated on 07 Nov 1996,
Brent Thomas Mckenzie - an inactive director whose contract began on 04 May 1990 and was terminated on 07 Nov 1996.
According to our database (updated on 15 Apr 2024), this company uses 1 address: 136 Spey Street, Invercargill, 9810 (type: registered, physical).
Until 31 May 2018, K J and L M Burns Limited had been using 136 Spey Street, Invercargill, Invercargill as their physical address.
BizDb identified previous aliases for this company: from 19 Jul 1989 to 29 Mar 1994 they were called Fit 'N Firm Southland Limited.
A total of 2000 shares are allotted to 3 groups (5 shareholders in total). In the first group, 20 shares are held by 1 entity, namely:
Burns, Lynne Marie (an individual) located at Kelvin Heights, Queenstown.
The 2nd group consists of 1 shareholder, holds 1% shares (exactly 20 shares) and includes
Burns, Kevin James - located at Kelvin Heights, Queenstown.
The 3rd share allocation (1960 shares, 98%) belongs to 3 entities, namely:
Burns, Kevin James, located at Kelvin Heights, Queenstown (an individual),
Ward, Timothy Patrick, located at Invercargill (an individual),
Burns, Lynne Marie, located at Kelvin Heights, Queenstown (an individual).
Previous addresses
Address: 136 Spey Street, Invercargill, Invercargill, 9810 New Zealand
Physical & registered address used from 26 Aug 2016 to 31 May 2018
Address: 46 Don Street, Invercargill, Invercargill, 9810 New Zealand
Physical & registered address used from 30 Jan 2015 to 26 Aug 2016
Address: Lexicon House, 123 Spey Street, Invercargill New Zealand
Registered & physical address used from 08 Jun 2007 to 30 Jan 2015
Address: Messrs Spicer & Oppenheim, Chartered Accountants, 123 Spey Street, Invercargill
Registered address used from 11 Jun 1997 to 08 Jun 2007
Address: C/- Spicer & Oppenheim, Lexicon House, 123 Spey Street, Invercargill
Physical address used from 20 Feb 1992 to 08 Jun 2007
Address: -
Physical address used from 20 Feb 1992 to 20 Feb 1992
Basic Financial info
Total number of Shares: 2000
Annual return filing month: May
Annual return last filed: 03 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Individual | Burns, Lynne Marie |
Kelvin Heights Queenstown New Zealand |
19 Jul 1989 - |
Shares Allocation #2 Number of Shares: 20 | |||
Individual | Burns, Kevin James |
Kelvin Heights Queenstown New Zealand |
19 Jul 1989 - |
Shares Allocation #3 Number of Shares: 1960 | |||
Individual | Burns, Kevin James |
Kelvin Heights Queenstown New Zealand |
19 Jul 1989 - |
Individual | Ward, Timothy Patrick |
Invercargill |
28 May 2004 - |
Individual | Burns, Lynne Marie |
Kelvin Heights Queenstown New Zealand |
19 Jul 1989 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mckenzie, Lorraine Jean |
No 2 R D Invercargill |
28 May 2004 - 28 May 2004 |
Individual | Mckenzie, Grant Sinclair |
No 1 R D Invercargill |
28 May 2004 - 28 May 2004 |
Lynne Marie Burns - Director
Appointment date: 25 Nov 1992
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 09 Jan 2008
Kevin James Burns - Director
Appointment date: 25 Nov 1992
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 09 Jan 2008
Gordon John Mckenzie - Director (Inactive)
Appointment date: 04 May 1990
Termination date: 07 Nov 1996
Address: No 1 R D, Invercargill,
Address used since 04 May 1990
Lorraine Jean Mckenzie - Director (Inactive)
Appointment date: 04 May 1990
Termination date: 07 Nov 1996
Address: No 2 R D, Invercargill,
Address used since 04 May 1990
Brent Thomas Mckenzie - Director (Inactive)
Appointment date: 04 May 1990
Termination date: 07 Nov 1996
Address: No 1 R D, Invercargill,
Address used since 04 May 1990
Grant Sinclair Mckenzie - Director (Inactive)
Appointment date: 04 May 1990
Termination date: 07 Nov 1996
Address: No 1 R D, Invercargill,
Address used since 04 May 1990
Pdl Kitchens & Joinery Limited
136 Spey Street
K & C Transport Services Limited
136 Spey Street
Bray Motels Limited
136 Spey Street
Eljayz Holdings Limited
136 Spey Street
C J Moore Limited
136 Spey Street
Double D Trustee Co Limited
136 Spey Street