John Burton Limited, a registered company, was started on 19 Jun 1984. 9429039952684 is the NZ business identifier it was issued. "Grocery wholesaling - multiple product ranges" (business classification F360110) is how the company has been classified. This company has been managed by 2 directors: John William Burton - an active director whose contract began on 19 Jun 1984,
Anne Margaret Burton - an active director whose contract began on 19 Jun 1984.
Last updated on 29 Mar 2024, the BizDb data contains detailed information about 1 address: 159 Marua Road, Mount Wellington, Auckland, 1051 (types include: postal, office).
John Burton Limited had been using Unit B, 151D Marua Road, Ellerslie, Auckland as their registered address up until 16 Jun 2016.
Previous names used by the company, as we identified at BizDb, included: from 19 Jun 1984 to 17 Nov 1986 they were named Burton Graphics Limited.
A total of 21000 shares are allocated to 5 shareholders (3 groups). The first group is comprised of 100 shares (0.48 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 100 shares (0.48 per cent). Finally the 3rd share allocation (20800 shares 99.05 per cent) made up of 3 entities.
Other active addresses
Address #4: 159 Marua Road, Mount Wellington, Auckland, 1051 New Zealand
Postal & office & delivery address used from 21 Jun 2019
Principal place of activity
159 Marua Road, Mount Wellington, Auckland, 1051 New Zealand
Previous addresses
Address #1: Unit B, 151d Marua Road, Ellerslie, Auckland New Zealand
Registered address used from 25 Jun 1998 to 16 Jun 2016
Address #2: 355 Great South Road, Greenlane, Auckland
Physical & registered address used from 25 Jun 1998 to 25 Jun 1998
Address #3: Unit B, 151d Marua Road, Ellerslie, Auckland New Zealand
Physical address used from 25 Jun 1998 to 17 Jun 2016
Address #4: 12th Floor, Downtown House, Queen St, Auckland
Registered address used from 07 Jul 1992 to 25 Jun 1998
Basic Financial info
Total number of Shares: 21000
Annual return filing month: June
Annual return last filed: 21 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Burton, Ann Margaret |
Auckland 5 New Zealand |
19 Jun 1984 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Burton, John William |
Auckland 5 New Zealand |
19 Jun 1984 - |
Shares Allocation #3 Number of Shares: 20800 | |||
Individual | Burton, Anne Margaret |
Auckland 5 New Zealand |
19 Jun 1984 - |
Individual | Burton, Nigel Geoffrey |
Auckland 5 New Zealand |
19 Jun 1984 - |
Individual | Burton, John William |
Auckland 5 New Zealand |
19 Jun 1984 - |
John William Burton - Director
Appointment date: 19 Jun 1984
Address: Remuera, Auckland, 1050 New Zealand
Address used since 15 Nov 2005
Anne Margaret Burton - Director
Appointment date: 19 Jun 1984
Address: Remuera, Auckland, 1050 New Zealand
Address used since 15 Nov 2005
Dilmah New Zealand Limited
159 Marua Road
Supa Financial Services Limited
161d Marua Road
Certus Limited
161c Marua Road
Tarp Hire Limited
136/e Marua Rd
South Pacific Trade & Investment Company Limited
151 Marua Road
Viking Investments Limited
Unit 5 151 Marua Road
Clorox New Zealand Limited
151 Marua Road
Espresso Direct Limited
248 Marua Road
Nz Golden Field Limited
3b Green Lane
Oranutrition Limited
16b Debron Avenue
Premium Brands (nz) Limited
Apartment 1a
Simplot New Zealand Limited
Ground Floor Building 3