Shortcuts

Burns & Ferrall Limited

Type: NZ Limited Company (Ltd)
9429039537942
NZBN
366449
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
F341920
Industry classification code
Food Processing Machinery Or Equipment Wholesaling
Industry classification description
Current address
P O Box 13140
Onehunga
Auckland 1643
New Zealand
Postal address used since 16 Oct 2019
12 Reg Savory Place
East Tamaki
Auckland 2013
New Zealand
Physical & registered & service address used since 08 Apr 2020
12 Reg Savory Place
East Tamaki
Auckland 2013
New Zealand
Office & delivery address used since 02 Mar 2022

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.

Addresses

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

Contact info
64 21 469910
Phone
64 09 6330900
02 Mar 2022 Phone
Margaret.Chandra@burnsferrall.co.nz
Email
tony.broome@burnsferrall.co.nz
Email
accounts.payable@burnsferrall.co.nz
02 Mar 2022 nzbn-reserved-invoice-email-address-purpose
burnsferrall.co.nz
Website
www.rewardhospitality.co.nz
07 Sep 2022 Website
Financial Data

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
Shares Allocation Number of Shares: 2000000
Other (Other) Ecf Asia Pacific Pty Limited Yatala
Gold Coast
4207
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gray, Richard Stuart The Gardens
Auckland
2105
New Zealand
Individual Guillemot, Michelle Ada Aidanfield
Christchurch
8025
New Zealand
Individual Missen, Jonathan James Henderson Valley
Auckland
0612
New Zealand
Individual Parfitt, Craig Half Moon Bay
Auckland
2012
New Zealand
Individual Banham, Christopher Antony Maraetai
Auckland
2018
New Zealand
Individual Broome, Anthony Wayne Rd 2
Papakura
2582
New Zealand
Individual Judd, Hannah Elizabeth Pukekohe
Pukekohe
2120
New Zealand
Entity Bettawood Furnishers Limited
Shareholder NZBN: 9429031919234
Company Number: 129849
Orakei
Auckland
Entity Bettawood Furnishers Limited
Shareholder NZBN: 9429031919234
Company Number: 129849
Orakei
Auckland
Individual Ford, Alexander Mangawhai
Mangawhai
0505
New Zealand
Individual Chandra, Margaret Mohini Mani Otahuhu
Auckland
1062
New Zealand
Entity Lanchester Holdings Limited
Shareholder NZBN: 9429039043559
Company Number: 528247
Entity Lancaster Holdings Limited
Shareholder NZBN: 9429031958479
Company Number: 125994
Entity Bettawood Furnishers Limited
Shareholder NZBN: 9429031919234
Company Number: 129849
Remuera
Auckland
1050
New Zealand
Individual Marsh, James Connolly Kohimarama
Auckland
Entity Lancaster Holdings Limited
Shareholder NZBN: 9429031958479
Company Number: 125994
Entity Bettawood Furnishers Limited
Shareholder NZBN: 9429031919234
Company Number: 129849
Remuera
Auckland
1050
New Zealand
Entity Lanchester Holdings Limited
Shareholder NZBN: 9429039043559
Company Number: 528247

Ultimate Holding Company

30 Mar 2022
Effective Date
Ecf Asia Pacific Pty Limited
Name
Australian Proprietary Company, Limited By Shares
Type
129849
Ultimate Holding Company Number
AU
Country of origin
13 Business St, Yatala
Brisbane Australia
Address
Directors

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

Nearby companies

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

Similar companies

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