Shortcuts

Burgee Products Limited

Type: NZ Limited Company (Ltd)
9429039435576
NZBN
398124
Company Number
Registered
Company Status
Current address
5 Ranelagh Terrace
Huntsbury
Christchurch 8022
New Zealand
Registered & physical & service address used since 26 Apr 2019

Burgee Products Limited, a registered company, was launched on 04 Jul 1988. 9429039435576 is the business number it was issued. This company has been run by 3 directors: Grant Renton Oborn - an active director whose contract started on 05 Jun 1990,
Kay Margaret Oborn - an active director whose contract started on 08 Jan 1994,
Brent Ellis Oborn - an inactive director whose contract started on 05 Jun 1990 and was terminated on 08 Jan 1994.
Updated on 30 Mar 2024, BizDb's database contains detailed information about 1 address: 5 Ranelagh Terrace, Huntsbury, Christchurch, 8022 (type: registered, physical).
Burgee Products Limited had been using 34 Birmingham Drive, Middleton, Christchurch as their registered address up to 26 Apr 2019.
Other names used by the company, as we established at BizDb, included: from 04 Jul 1988 to 30 May 2007 they were named Lidgard Sails Christchurch Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group consists of 500 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 500 shares (50 per cent).

Addresses

Previous addresses

Address: 34 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand

Registered & physical address used from 09 Dec 2015 to 26 Apr 2019

Address: 40 Durham Street, Sydenham, Christchurch, 8023 New Zealand

Registered & physical address used from 04 Jan 2012 to 09 Dec 2015

Address: Deloitte, 60 Grove Road, Christchurch, 8024 New Zealand

Physical & registered address used from 18 Oct 2011 to 04 Jan 2012

Address: C/o Horrocks Mcnab & Company, Leicester House, 291 Madras Street, Christchurch New Zealand

Registered address used from 01 Jul 1997 to 18 Oct 2011

Address: - New Zealand

Physical address used from 20 Feb 1992 to 18 Oct 2011

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 02 May 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Oborn, Grant Renton Huntsbury
Christchurch
8022
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Oborn, Kay Margaret Huntsbury
Christchurch
8022
New Zealand
Directors

Grant Renton Oborn - Director

Appointment date: 05 Jun 1990

Address: Huntsbury, Christchurch, 8022 New Zealand

Address used since 23 Apr 2012


Kay Margaret Oborn - Director

Appointment date: 08 Jan 1994

Address: Huntsbury, Christchurch, 8022 New Zealand

Address used since 23 Apr 2012


Brent Ellis Oborn - Director (Inactive)

Appointment date: 05 Jun 1990

Termination date: 08 Jan 1994

Address: Christchurch,

Address used since 05 Jun 1990

Nearby companies

Drazi Developments Limited
34 Birmingham Drive

Aurora Technology Limited
34 Birmingham Drive

Arundel Trustee Services Limited
34 Birmingham Drive

Vulcan Place Investments Limited
36 Birmingham Drive

Yorke Limited
36 Birmingham Drive

Gb & Dw Transport Limited
36 Birmingham Drive