Clendon Burns & Park Limited, a registered company, was started on 31 May 1985. 9429039857026 is the number it was issued. "Engineering consulting service nec" (ANZSIC M692343) is how the company is categorised. The company has been supervised by 6 directors: Philip Min Fui Yong - an active director whose contract started on 23 Oct 2001,
Anthony Graham Taylor - an active director whose contract started on 15 Nov 2017,
Anthony John Forlong - an active director whose contract started on 09 Mar 2020,
Arthur George Park - an inactive director whose contract started on 22 Aug 1991 and was terminated on 21 Oct 2020,
Raymond Neil Patton - an inactive director whose contract started on 22 Aug 1991 and was terminated on 31 Mar 2018.
Updated on 13 May 2022, our database contains detailed information about 4 addresses this company uses, specifically: 69 Rutherford Street, Hutt Central, Lower Hutt, 5010 (registered address),
15A Everton Terrace, Wellington, 6012 (physical address),
Kendons Chartered Accountants Ltd, 69 Rutherford Street, Lower Hutt 5010 (other address),
C/- Kendons Chartered Accountants, 69 Rutherford Street, Lower Hutt (other address) among others.
Clendon Burns & Park Limited had been using 15A Everton Terrace, Wellington as their registered address up to 15 Jul 2020.
A total of 30000 shares are issued to 10 shareholders (7 groups). The first group includes 1500 shares (5 per cent) held by 1 entity. There is also a second group which includes 2 shareholders in control of 7799 shares (26 per cent). Finally there is the next share allocation (9599 shares 32 per cent) made up of 3 entities.
Other active addresses
Address #4: 69 Rutherford Street, Hutt Central, Lower Hutt, 5010 New Zealand
Registered address used from 15 Jul 2020
Principal place of activity
15a Everton Terrace, Wellington, 6012 New Zealand
Previous addresses
Address #1: 15a Everton Terrace, Wellington, 6012 New Zealand
Registered address used from 24 Jul 2009 to 15 Jul 2020
Address #2: 15a Everton Terrace, Wellington
Physical address used from 27 Jun 1997 to 24 Jul 2009
Address #3: 55 Abel Smith Street, Wellington
Registered address used from 19 Feb 1992 to 24 Jul 2009
Basic Financial info
Total number of Shares: 30000
Annual return filing month: July
Annual return last filed: 05 Jul 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1500 | |||
Individual | Angus William Kirkland |
Karori Wellington 6012 New Zealand |
19 Apr 2018 - |
Shares Allocation #2 Number of Shares: 7799 | |||
Individual | Kate Jane Duckworth |
Hataitai Wellington 6021 New Zealand |
19 Nov 2019 - |
Individual | Anthony John Forlong |
Hataitai Wellington 6021 New Zealand |
15 May 2015 - |
Shares Allocation #3 Number of Shares: 9599 | |||
Individual | Patrick John Aldridge |
Khandallah Wellington 6035 New Zealand |
19 Nov 2013 - |
Individual | Rebecca Jean Taylor |
Khandallah Wellington 6035 New Zealand |
19 Nov 2013 - |
Individual | Anthony Graham Taylor |
Khandallah Wellington 6035 New Zealand |
19 Nov 2013 - |
Shares Allocation #4 Number of Shares: 9600 | |||
Individual | Philip Min Fui Yong |
Karori Wellington 6012 New Zealand |
31 May 1985 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Anthony Graham Taylor |
Khandallah Wellington 6035 New Zealand |
19 Nov 2013 - |
Shares Allocation #6 Number of Shares: 1500 | |||
Individual | Peter Matthew Johnson |
Karori Wellington 6012 New Zealand |
14 Feb 2018 - |
Shares Allocation #7 Number of Shares: 1 | |||
Individual | Anthony John Forlong |
Hataitai Wellington 6021 New Zealand |
15 May 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Graeme Ronald Causer |
Rd 2 Christchurch 7672 New Zealand |
29 May 2018 - 17 Mar 2021 |
Individual | Avril Maia Macgregor Carpenter |
Beachlands Auckland 2018 New Zealand |
14 May 2015 - 17 Mar 2021 |
Individual | Arthur George Park |
Northland Wellington 6012 New Zealand |
31 May 1985 - 17 Mar 2021 |
Individual | Graeme Ronald Causer |
Rd 2 Christchurch 7672 New Zealand |
29 May 2018 - 17 Mar 2021 |
Individual | Graeme Ronald Causer |
Rd 2 Christchurch 7672 New Zealand |
29 May 2018 - 17 Mar 2021 |
Individual | Avril Maia Macgregor Carpenter |
Beachlands Auckland 2018 New Zealand |
14 May 2015 - 17 Mar 2021 |
Entity | Independent Trust Company (2010) Limited Shareholder NZBN: 9429032310962 Company Number: 2228042 |
Level 3, Gibson Sheat Centre 1 Margaret Street, Lower Hutt Null New Zealand |
15 May 2015 - 15 Jul 2021 |
Individual | Arthur George Park |
Northland Wellington 6012 New Zealand |
31 May 1985 - 17 Mar 2021 |
Entity | Independent Trust Company (2010) Limited Shareholder NZBN: 9429032310962 Company Number: 2228042 |
Level 3, Gibson Sheat Centre 1 Margaret Street, Lower Hutt Null New Zealand |
15 May 2015 - 15 Jul 2021 |
Entity | Independent Trust Company (2010) Limited Shareholder NZBN: 9429032310962 Company Number: 2228042 |
Level 3, Gibson Sheat Centre 1 Margaret Street, Lower Hutt Null New Zealand |
15 May 2015 - 15 Jul 2021 |
Individual | Avril Maia Macgregor Carpenter |
Beachlands Auckland 2018 New Zealand |
14 May 2015 - 17 Mar 2021 |
Individual | Avril Maia Macgregor Carpenter |
Beachlands Auckland 2018 New Zealand |
14 May 2015 - 17 Mar 2021 |
Individual | Arthur George Park |
Northland Wellington 6012 New Zealand |
31 May 1985 - 17 Mar 2021 |
Individual | Avril Maia Macgregor Carpenter |
Beachlands Auckland 2018 New Zealand |
14 May 2015 - 17 Mar 2021 |
Individual | Arthur George Park |
Northland Wellington 6012 New Zealand |
31 May 1985 - 17 Mar 2021 |
Individual | Arthur George Park |
Northland Wellington 6012 New Zealand |
31 May 1985 - 17 Mar 2021 |
Individual | Arthur George Park |
Northland Wellington 6012 New Zealand |
31 May 1985 - 17 Mar 2021 |
Individual | Raymond Neil Patton |
Hataitai Wellington 6021 New Zealand |
31 May 1985 - 08 May 2019 |
Individual | Katherine Jane Duckworth |
Northland Wellington 6012 New Zealand |
15 May 2015 - 19 Nov 2019 |
Individual | Raymond Neil Patton |
Hataitai Wellington 6021 New Zealand |
31 May 1985 - 08 May 2019 |
Individual | Alison Isabella Simmonds |
Northland Wellington 6012 New Zealand |
31 May 1985 - 29 May 2018 |
Individual | Alison Isabella Simmonds |
Northland Wellington 6012 New Zealand |
31 May 1985 - 29 May 2018 |
Individual | Margaret Roberta Patton |
Hataitai Wellington 6021 New Zealand |
31 May 1985 - 08 May 2019 |
Individual | Raymond Neil Patton |
Hataitai Wellington 6021 New Zealand |
31 May 1985 - 08 May 2019 |
Individual | Gavin George Patton |
Hataitai Wellington 6021 New Zealand |
31 May 1985 - 08 May 2019 |
Individual | Katherine Jane Duckworth |
Northland Wellington 6012 New Zealand |
15 May 2015 - 19 Nov 2019 |
Individual | Margaret Roberta Patton |
Hataitai Wellington 6021 New Zealand |
31 May 1985 - 08 May 2019 |
Individual | Joy Elisabeth Causer |
Northland Wellington 6012 New Zealand |
31 May 1985 - 14 May 2015 |
Individual | Gavin George Patton |
Hataitai Wellington 6021 New Zealand |
31 May 1985 - 08 May 2019 |
Philip Min Fui Yong - Director
Appointment date: 23 Oct 2001
Address: Karori, Wellington, 6012 New Zealand
Address used since 28 Jul 2008
Anthony Graham Taylor - Director
Appointment date: 15 Nov 2017
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 16 Apr 2020
Address: Johnsonville, Wellington, 6037 New Zealand
Address used since 15 Nov 2017
Anthony John Forlong - Director
Appointment date: 09 Mar 2020
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 09 Mar 2020
Arthur George Park - Director (Inactive)
Appointment date: 22 Aug 1991
Termination date: 21 Oct 2020
Address: Northland, Wellington, 6012 New Zealand
Address used since 28 Jul 2008
Raymond Neil Patton - Director (Inactive)
Appointment date: 22 Aug 1991
Termination date: 31 Mar 2018
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 04 Jul 2013
Ewan Keith Clendon - Director (Inactive)
Appointment date: 22 Aug 1991
Termination date: 01 Apr 2002
Address: Eastbourne, Wellington,
Address used since 22 Aug 1991
Novak+middleton Limited
15 Everton Terrace
Simultext Limited
17 Everton Terrace
Hughes Consulting Limited
17 Everton Terrace
Robert.d.hughes Consulting Limited
17 Everton Terrace
Neudorf Forests Limited
17 Everton Terrace
Tutrust Limited
17 Everton Terrace
Aurecon New Zealand Limited
Level 2
Certa Engineering Limited
Level 3
Energy Outcomes Limited
6 276 Lambton Quay
Ergozign Design Limited
Level 4
Hme Services Nz Limited
Level 1 Crowe Horwath House