Burbush Enterprises Limited was incorporated on 13 Sep 1977 and issued a number of 9429040054315. The registered LTD company has been supervised by 2 directors: Colin Parry Jones - an active director whose contract started on 09 Apr 1987,
Valerie Joy Jones - an active director whose contract started on 09 Apr 1987.
According to our database (last updated on 08 May 2025), the company uses 1 address: 242 Bank Street, Te Awamutu, Te Awamutu, 3800 (category: shareregister, physical).
Until 30 Apr 2018, Burbush Enterprises Limited had been using 195 Mahoe Street, Te Awamutu as their registered address.
A total of 1200 shares are allotted to 2 groups (4 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Jones, Valerie Joy (an individual) located at Pukete, Hamilton postcode 3200.
Another group consists of 3 shareholders, holds 99.92 per cent shares (exactly 1199 shares) and includes
Jones, Colin Parry - located at Pukete, Hamilton,
Anderson, Maureen Eris - located at Pukete, Hamilton,
Jones, Valerie Joy - located at Pukete, Hamilton.
Previous addresses
Address #1: 195 Mahoe Street, Te Awamutu, 3800 New Zealand
Registered address used from 18 May 2010 to 30 Apr 2018
Address #2: 195 Mahoe Street, Te Awamutu New Zealand
Physical address used from 18 May 2010 to 30 Apr 2018
Address #3: 1 Alfred Street, Hamilton
Registered address used from 03 Dec 2004 to 18 May 2010
Address #4: C/-the, Registered Office
Physical address used from 03 Dec 2004 to 18 May 2010
Address #5: Kpmg, 11th Floor Kpmg Centre, 85 Alexandra Street, Kpmghamilton
Physical address used from 26 Nov 1998 to 03 Dec 2004
Address #6: 543 Te Rapa Road, Hamilton
Registered address used from 26 Nov 1998 to 03 Dec 2004
Address #7: Same As Registered Office Address
Physical address used from 26 Nov 1998 to 26 Nov 1998
Address #8: 4th Floor,, Tranzequity House,, Cnr, Princes & Harwood Streets,, Hamilton.
Registered address used from 18 Feb 1992 to 26 Nov 1998
Address #9: -
Physical address used from 18 Feb 1992 to 26 Nov 1998
Basic Financial info
Total number of Shares: 1200
Annual return filing month: May
Annual return last filed: 02 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Jones, Valerie Joy |
Pukete Hamilton 3200 New Zealand |
13 Sep 1977 - |
| Shares Allocation #2 Number of Shares: 1199 | |||
| Individual | Jones, Colin Parry |
Pukete Hamilton 3200 New Zealand |
13 Sep 1977 - |
| Individual | Anderson, Maureen Eris |
Pukete Hamilton 3200 New Zealand |
13 Sep 1977 - |
| Individual | Jones, Valerie Joy |
Pukete Hamilton 3200 New Zealand |
13 Sep 1977 - |
Colin Parry Jones - Director
Appointment date: 09 Apr 1987
Address: Pukete, Hamilton, 3200 New Zealand
Address used since 02 Nov 2006
Valerie Joy Jones - Director
Appointment date: 09 Apr 1987
Address: Pukete, Hamilton, 3200 New Zealand
Address used since 02 Nov 2006
Big Kid Film Production Limited
242 Bank Street
Aro Consulting Limited
242 Bank Street
Ahlers Farming Limited
242 Bank Street
Earthbrooke Views Limited
242 Bank Street
Riverside Motorcycles Limited
242 Bank Street
Moto Wholesale Limited
242 Bank Street