Shortcuts

K J And L M Burns Limited

Type: NZ Limited Company (Ltd)
9429039316851
NZBN
436745
Company Number
Registered
Company Status
Current address
136 Spey Street
Invercargill 9810
New Zealand
Registered & physical & service address used since 31 May 2018

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 20
Individual Burns, Lynne Marie Kelvin Heights
Queenstown

New Zealand
Shares Allocation #2 Number of Shares: 20
Individual Burns, Kevin James Kelvin Heights
Queenstown

New Zealand
Shares Allocation #3 Number of Shares: 1960
Individual Burns, Kevin James Kelvin Heights
Queenstown

New Zealand
Individual Ward, Timothy Patrick Invercargill
Individual Burns, Lynne Marie Kelvin Heights
Queenstown

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mckenzie, Lorraine Jean No 2 R D
Invercargill
Individual Mckenzie, Grant Sinclair No 1 R D
Invercargill
Directors

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

Nearby companies

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