Burns & Ferrall Limited, a registered company, was registered on 04 Nov 1987. 9429039537942 is the NZBN it was issued. "Food processing machinery or equipment wholesaling" (business classification F341920) is how the company is categorised. This company has been managed by 15 directors: David Gordon Bull - an active director whose contract began on 30 Jul 2019,
Christophe A. - an active director whose contract began on 28 Feb 2020,
Julien Robillard - an active director whose contract began on 28 Apr 2023,
Arnaud L. - an active director whose contract began on 12 Oct 2023,
Thierry D. - an inactive director whose contract began on 30 Jul 2019 and was terminated on 11 Oct 2023.
Last updated on 28 Mar 2024, our database contains detailed information about 3 addresses the company uses, namely: 12 Reg Savory Place, East Tamaki, Auckland, 2013 (office address),
12 Reg Savory Place, East Tamaki, Auckland, 2013 (delivery address),
12 Reg Savory Place, East Tamaki, Auckland, 2013 (physical address),
12 Reg Savory Place, East Tamaki, Auckland, 2013 (registered address) among others.
Burns & Ferrall Limited had been using 2/477 Great South Road, Penrose, Auckland as their physical address until 08 Apr 2020.
One entity owns all company shares (exactly 2000000 shares) - Ecf Asia Pacific Pty Limited - located at 2013, Yatala, Gold Coast.
Principal place of activity
12 Reg Savory Place, East Tamaki, Auckland, 2013 New Zealand
Previous addresses
Address #1: 2/477 Great South Road, Penrose, Auckland, 1061 New Zealand
Physical & registered address used from 30 Sep 2014 to 08 Apr 2020
Address #2: 38 Manawa Road, Remuera, Auckland
Registered address used from 20 Jul 1997 to 20 Jul 1997
Address #3: 208 Nielson Street, Onehunga, Auckland New Zealand
Registered address used from 20 Jul 1997 to 30 Sep 2014
Address #4: 208 Nielson St, Onehunga, Auckland New Zealand
Physical address used from 23 Jun 1997 to 30 Sep 2014
Basic Financial info
Total number of Shares: 2000000
Annual return filing month: September
Financial report filing month: March
Annual return last filed: 07 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2000000 | |||
Other (Other) | Ecf Asia Pacific Pty Limited |
Yatala Gold Coast 4207 Australia |
31 Jul 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gray, Richard Stuart |
The Gardens Auckland 2105 New Zealand |
03 Dec 2019 - 17 Oct 2023 |
Individual | Guillemot, Michelle Ada |
Aidanfield Christchurch 8025 New Zealand |
03 Dec 2019 - 17 Oct 2023 |
Individual | Missen, Jonathan James |
Henderson Valley Auckland 0612 New Zealand |
03 Dec 2019 - 17 Oct 2023 |
Individual | Parfitt, Craig |
Half Moon Bay Auckland 2012 New Zealand |
03 Dec 2019 - 17 Oct 2023 |
Individual | Banham, Christopher Antony |
Maraetai Auckland 2018 New Zealand |
03 Dec 2019 - 17 Oct 2023 |
Individual | Broome, Anthony Wayne |
Rd 2 Papakura 2582 New Zealand |
03 Dec 2019 - 20 Feb 2023 |
Individual | Judd, Hannah Elizabeth |
Pukekohe Pukekohe 2120 New Zealand |
03 Dec 2019 - 07 Dec 2022 |
Entity | Bettawood Furnishers Limited Shareholder NZBN: 9429031919234 Company Number: 129849 |
Orakei Auckland |
04 Nov 1987 - 31 Jul 2019 |
Entity | Bettawood Furnishers Limited Shareholder NZBN: 9429031919234 Company Number: 129849 |
Orakei Auckland |
04 Nov 1987 - 31 Jul 2019 |
Individual | Ford, Alexander |
Mangawhai Mangawhai 0505 New Zealand |
03 Dec 2019 - 31 Mar 2022 |
Individual | Chandra, Margaret Mohini Mani |
Otahuhu Auckland 1062 New Zealand |
09 Dec 2019 - 02 Mar 2022 |
Entity | Lanchester Holdings Limited Shareholder NZBN: 9429039043559 Company Number: 528247 |
28 Mar 2006 - 18 Jul 2012 | |
Entity | Lancaster Holdings Limited Shareholder NZBN: 9429031958479 Company Number: 125994 |
04 Nov 1987 - 22 Sep 2005 | |
Entity | Bettawood Furnishers Limited Shareholder NZBN: 9429031919234 Company Number: 129849 |
Remuera Auckland 1050 New Zealand |
04 Nov 1987 - 31 Jul 2019 |
Individual | Marsh, James Connolly |
Kohimarama Auckland |
22 Sep 2005 - 28 Mar 2006 |
Entity | Lancaster Holdings Limited Shareholder NZBN: 9429031958479 Company Number: 125994 |
04 Nov 1987 - 22 Sep 2005 | |
Entity | Bettawood Furnishers Limited Shareholder NZBN: 9429031919234 Company Number: 129849 |
Remuera Auckland 1050 New Zealand |
04 Nov 1987 - 31 Jul 2019 |
Entity | Lanchester Holdings Limited Shareholder NZBN: 9429039043559 Company Number: 528247 |
28 Mar 2006 - 18 Jul 2012 |
Ultimate Holding Company
David Gordon Bull - Director
Appointment date: 30 Jul 2019
ASIC Name: Ecf Asia Pacific Pty Ltd
Address: Helevensvale, Queensland, 4212 Australia
Address used since 30 Jul 2019
Christophe A. - Director
Appointment date: 28 Feb 2020
Julien Robillard - Director
Appointment date: 28 Apr 2023
Address: Bulimba, Queensland, 4171 Australia
Address used since 28 Apr 2023
Arnaud L. - Director
Appointment date: 12 Oct 2023
Thierry D. - Director (Inactive)
Appointment date: 30 Jul 2019
Termination date: 11 Oct 2023
Anthony Wayne Broome - Director (Inactive)
Appointment date: 30 Jul 2019
Termination date: 17 Feb 2023
Address: Karaka, Papakura, 2113 New Zealand
Address used since 15 Aug 2022
Address: Rd 2, Papakura, 2582 New Zealand
Address used since 30 Jul 2019
Geoffrey Robert Paton - Director (Inactive)
Appointment date: 03 Apr 2017
Termination date: 30 Jul 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 14 Sep 2018
Address: Victoria Avenue, Auckland, 1050 New Zealand
Address used since 03 Apr 2017
Amanda Maree Paton - Director (Inactive)
Appointment date: 29 May 2017
Termination date: 30 Jul 2019
Address: Noosa Heads, Queensland, 4567 Australia
Address used since 14 Sep 2018
Address: Orakei, Auckland, 1071 New Zealand
Address used since 29 May 2017
Michael John Paton - Director (Inactive)
Appointment date: 29 Sep 2017
Termination date: 31 Jan 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 29 Sep 2017
Keith John Paton - Director (Inactive)
Appointment date: 09 May 1991
Termination date: 05 May 2017
Address: Orakei, Auckland, 1071 New Zealand
Address used since 11 Nov 2005
Anthony Brett Rutherford - Director (Inactive)
Appointment date: 04 May 2016
Termination date: 11 Jul 2016
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 04 May 2016
David Brian Henry - Director (Inactive)
Appointment date: 07 May 2008
Termination date: 16 Jul 2012
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 07 May 2008
Amanda Marie Paton - Director (Inactive)
Appointment date: 12 Nov 2005
Termination date: 30 Apr 2010
Address: Fitzroy, Melbourne, Victoria 3065, Australia,
Address used since 29 Jun 2007
Colin Douglas Theyers - Director (Inactive)
Appointment date: 19 Dec 2006
Termination date: 18 Feb 2008
Address: Kohimarama, Auckland,
Address used since 28 Nov 2007
John Anthony Bellis - Director (Inactive)
Appointment date: 15 Apr 1991
Termination date: 11 Nov 2005
Address: Mangere Bridge, Auckland,
Address used since 15 Apr 1991
Teco (new Zealand) Limited
Unit 3/477 Gt South Road
477 Limited
473 Great South Road
Baptist Retirement Trustee Limited
473 Great South Road
Carey Baptist College Foundation
473 Great South Road
New Zealand Baptist Missionary Society
473 Great South Road
Trade For You Limited
487 Great South Road
Anken Technology Limited
12 Atanga Avenue
Cb Pacific Limited
2/113 Ireland Rd
Meatup Limited
30 Papango Street
Our Farm Gate Limited
139 Carlton Gore Road
Sbl Imports Limited
22 Saleyards Road
Wells Hygiene Limited
Level 2, 5-7 Kingdon Street