Burrich Holdings Limited, a registered company, was registered on 19 Sep 1986. 9429039728609 is the New Zealand Business Number it was issued. This company has been managed by 5 directors: Bruce Arnold Burton - an active director whose contract started on 05 Oct 1989,
Christopher John Burton - an active director whose contract started on 15 Aug 1995,
Malcolm David Burton - an active director whose contract started on 12 Jul 2011,
Marjorie Burton - an inactive director whose contract started on 12 Jul 2011 and was terminated on 09 Feb 2018,
Marjorie Burton - an inactive director whose contract started on 05 Oct 1989 and was terminated on 12 Jul 2011.
Updated on 30 Mar 2024, our database contains detailed information about 1 address: Level 1, 161 Manukau Road, Epsom, Auckland, 1023 (type: physical, registered).
Burrich Holdings Limited had been using Level 2, 161 Manukau Road, Epsom, Auckland as their registered address up until 12 Jul 2021.
A total of 200100 shares are allotted to 6 shareholders (3 groups). The first group consists of 30015 shares (15%) held by 4 entities. There is also a second group which consists of 1 shareholder in control of 110055 shares (55%). Lastly the 3rd share allocation (60030 shares 30%) made up of 1 entity.
Previous addresses
Address: Level 2, 161 Manukau Road, Epsom, Auckland, 1023 New Zealand
Registered & physical address used from 15 Mar 2011 to 12 Jul 2021
Address: Mcelroy Dutt & Thomson, Level 2, 161 Manukau Road, Epsom, Auckland 1023 New Zealand
Physical & registered address used from 16 Mar 2010 to 15 Mar 2011
Address: 35 Olive Road, Penrose, Auckland
Physical address used from 01 May 1999 to 01 May 1999
Address: Mcelroy Dutt & Thomson, Level 2, 161 Manukau Road, Epsom, Auckland
Physical address used from 01 May 1999 to 16 Mar 2010
Address: Mc Elroy Dutt & Thomson, 2a Kipling Avenue, Epsom, Auckland
Registered address used from 01 May 1999 to 16 Mar 2010
Address: 35 Olive Road, Penrose
Registered address used from 18 Sep 1998 to 01 May 1999
Address: 23 Edinburgh Street, Auckland
Registered address used from 18 Jun 1993 to 18 Sep 1998
Address: -
Physical address used from 19 Feb 1992 to 01 May 1999
Basic Financial info
Total number of Shares: 200100
Annual return filing month: March
Annual return last filed: 17 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30015 | |||
Entity (NZ Limited Company) | Kd Burtland Trustees Limited Shareholder NZBN: 9429030881266 |
161 Manukau Road Epsom Auckland 1023 New Zealand |
12 Dec 2018 - |
Entity (NZ Limited Company) | Burton Trustees No. 3 Limited Shareholder NZBN: 9429046633668 |
161 Manukau Road Epsom Auckland 1023 New Zealand |
12 Dec 2018 - |
Entity (NZ Limited Company) | Burton Trustees No. 2 Limited Shareholder NZBN: 9429046753618 |
161 Manukau Road Epsom Auckland 1023 New Zealand |
12 Dec 2018 - |
Entity (NZ Limited Company) | Burton Trustees No. 1 Limited Shareholder NZBN: 9429046753496 |
161 Manukau Road Epsom Auckland 1023 New Zealand |
12 Dec 2018 - |
Shares Allocation #2 Number of Shares: 110055 | |||
Individual | Burton, Christopher John |
20 Sage Road Kohimarama, Auckland 1071 New Zealand |
29 Mar 2004 - |
Shares Allocation #3 Number of Shares: 60030 | |||
Individual | Burton, Malcolm David |
Level 1, 161 Manukau Road Epsom, Auckland 1023 1023 New Zealand |
19 Sep 1986 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dutt, Kiran |
20 Sage Road Kohimarama, Auckland 1071 New Zealand |
19 Sep 1986 - 12 Dec 2018 |
Individual | Dutt, Kiran |
Level 1, 161 Manukau Road Epsom, Auckland 1023 1023 New Zealand |
19 Sep 1986 - 12 Dec 2018 |
Individual | Burton, Marjorie |
325/221 Abbotts Way, Remuera Auckland 1050 New Zealand |
19 Sep 1986 - 12 Dec 2018 |
Individual | Burton, Bruce Arnold |
325/221 Abbotts Way, Remuera Auckland 1050 New Zealand |
19 Sep 1986 - 12 Dec 2018 |
Individual | Dutt, Kiran |
325/221 Abbotts Way, Remuera Auckland 1050 New Zealand |
19 Sep 1986 - 12 Dec 2018 |
Bruce Arnold Burton - Director
Appointment date: 05 Oct 1989
Address: Edmund Hillary Retirement Village, 221 Abbotts Way, Remuera, Auckland, 1050 New Zealand
Address used since 24 Feb 2016
Christopher John Burton - Director
Appointment date: 15 Aug 1995
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 27 Mar 2015
Malcolm David Burton - Director
Appointment date: 12 Jul 2011
Address: Remuera, Auckland, 1050 New Zealand
Address used since 12 Jul 2011
Marjorie Burton - Director (Inactive)
Appointment date: 12 Jul 2011
Termination date: 09 Feb 2018
Address: Edmund Hillary Retirement Village, 221 Abbotts Way, Remuera, Auckland, 1050 New Zealand
Address used since 24 Feb 2016
Marjorie Burton - Director (Inactive)
Appointment date: 05 Oct 1989
Termination date: 12 Jul 2011
Address: Orakei, Auckland, 1071 New Zealand
Address used since 09 Mar 2010
Business In The Community (2013) Limited
Level 3, 255 Broadway
Penrose Panel And Roofing Limited
Level 2, 161 Manukau Road
Exodus Trustees Limited
Level 1, 10 Manukau Road
Marianas Capital Limited
Level 2, 142 Broadway, Newmarket
Growingfund Investment Limited
Level 1, 169 Manukau Road
K J M Holdings Limited
Level 1, 145 Manukau Road