Shortcuts

Burnham Court Limited

Type: NZ Limited Company (Ltd)
9429040897462
NZBN
20063
Company Number
Registered
Company Status
Current address
28 Wayside, Miramar,
Wellington
Records & other (Address for Records) address used since 27 May 2008
28 Wayside
Miramar
Wellington 6022
New Zealand
Physical & service address used since 04 Jun 2008
9g Tahi Street
Miramar
Wellington 6022
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 20 Sep 2018

Burnham Court Limited, a registered company, was registered on 07 Jul 1967. 9429040897462 is the NZ business number it was issued. This company has been managed by 27 directors: Philip Gordon Cameron - an active director whose contract started on 15 Aug 2017,
Diane Cameron - an active director whose contract started on 18 Sep 2018,
Sandra Jean Clark - an active director whose contract started on 31 Dec 2018,
Jerome William Stoebe - an active director whose contract started on 22 Nov 2020,
Janet White - an inactive director whose contract started on 16 Sep 2018 and was terminated on 09 Nov 2020.
Updated on 30 Mar 2024, BizDb's data contains detailed information about 1 address: 9G Tahi Street, Miramar, Wellington, 6022 (types include: registered, other).
Burnham Court Limited had been using 28 Wayside, Miramar, Wellington as their registered address up until 28 Sep 2018.
A total of 58000 shares are issued to 8 shareholders (8 groups). The first group is comprised of 7145 shares (12.32%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 7145 shares (12.32%). Lastly we have the next share allocation (7355 shares 12.68%) made up of 1 entity.

Addresses

Other active addresses

Address #4: 9g Tahi Street, Miramar, Wellington, 6022 New Zealand

Registered address used from 28 Sep 2018

Previous addresses

Address #1: 28 Wayside, Miramar, Wellington, 6022 New Zealand

Registered address used from 04 Jun 2008 to 28 Sep 2018

Address #2: C/-temperton & Associates Ltd, Level 4, 326 Lambton Quay,, Wellington

Registered & physical address used from 03 Feb 2006 to 04 Jun 2008

Address #3: Level 2, 94 Dixon Street, Wellington

Registered address used from 08 Dec 1997 to 03 Feb 2006

Address #4: Level 2, 94 Dixon Street, Wellington

Physical address used from 08 Dec 1997 to 08 Dec 1997

Address #5: C/o Messrs Morpeth & Co.,, British Cars Building,, 19 Tory Street,, Wellington

Registered address used from 01 Aug 1994 to 08 Dec 1997

Address #6: C/ Messrs Spicer & Oppenheim, 3rd Floor, 89 Courtenay Place, Wellington

Registered address used from 04 Aug 1993 to 01 Aug 1994

Address #7: 35 Victoria Street, Wellington

Registered address used from 04 Oct 1991 to 04 Aug 1993

Financial Data

Basic Financial info

Total number of Shares: 58000

Annual return filing month: March

Annual return last filed: 28 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 7145
Individual White, Janet Miramar
Wellington

New Zealand
Shares Allocation #2 Number of Shares: 7145
Individual Watt, Robin James Miramar
Wellington
Shares Allocation #3 Number of Shares: 7355
Individual White, Verl Perry Miramar
Wellington
6022
New Zealand
Shares Allocation #4 Number of Shares: 7355
Individual Clark, Sandra Jean Miramar
Wellington
6022
New Zealand
Shares Allocation #5 Number of Shares: 7145
Individual Aziz, Amir And Nawal B And W Miramar
Wellington
6022
New Zealand
Shares Allocation #6 Number of Shares: 7355
Individual Stoebe, Jerome William Miramar
Wellington
6022
New Zealand
Shares Allocation #7 Number of Shares: 7145
Individual Cameron, Philip And Diane Miramar
Wellington
6022
New Zealand
Shares Allocation #8 Number of Shares: 7355
Individual Vasey, Norman James Miramar
Wellington

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Reade, June Marie Miramar
Wellington

New Zealand
Individual Young, Wing Chong Miramar
Wellington
Individual Gorst, Ruth Phillippa Miramar
Wellington, 5026

New Zealand
Individual Mckendry, Donald Albert Miramar
Wellington

New Zealand
Individual Young, Sik Tim Miramar
Wellington
6022
New Zealand
Individual Sparke, Frederick George Miramar
Wellington
Individual Waszak, Peter Old Public Trust Building,
Cnr Lambton Quay&stout Str, Wellington
Individual Pietrzkiewicz, Elizabeth Miramar
Wellington
Directors

Philip Gordon Cameron - Director

Appointment date: 15 Aug 2017

Address: Miramar, Wellington, 6022 New Zealand

Address used since 15 Aug 2017


Diane Cameron - Director

Appointment date: 18 Sep 2018

Address: Miramar, Wellington, 6022 New Zealand

Address used since 18 Sep 2018


Sandra Jean Clark - Director

Appointment date: 31 Dec 2018

Address: Miramar, Wellington, 6022 New Zealand

Address used since 31 Dec 2018


Jerome William Stoebe - Director

Appointment date: 22 Nov 2020

Address: Miramar, Wellington, 6022 New Zealand

Address used since 22 Nov 2020


Janet White - Director (Inactive)

Appointment date: 16 Sep 2018

Termination date: 09 Nov 2020

Address: Miramar, Wellington, 6022 New Zealand

Address used since 16 Sep 2018


Jerome William Stoebe - Director (Inactive)

Appointment date: 22 Jun 2015

Termination date: 18 Sep 2018

Address: Miramar, Wellington, 6022 New Zealand

Address used since 22 Jun 2015


Robin James Watt - Director (Inactive)

Appointment date: 31 Oct 2017

Termination date: 18 Sep 2018

Address: Miramar, Wellington, 6022 New Zealand

Address used since 31 Oct 2017


June Marie Reade - Director (Inactive)

Appointment date: 20 Jun 2016

Termination date: 16 Sep 2018

Address: Miramar, Wellington, 6022 New Zealand

Address used since 20 Jun 2016


Janet White - Director (Inactive)

Appointment date: 15 Oct 2003

Termination date: 18 Jun 2017

Address: Miramar, Wellington, 6022 New Zealand

Address used since 15 Oct 2003


Diane Cameron - Director (Inactive)

Appointment date: 11 Mar 2016

Termination date: 18 Jun 2017

Address: Miramar, Wellington, 6022 New Zealand

Address used since 11 Mar 2016


Sandra Jean Clark - Director (Inactive)

Appointment date: 23 Aug 2012

Termination date: 20 Jun 2016

Address: Miramar, Wellington, 6022 New Zealand

Address used since 23 Aug 2012


Diane Boyadian - Director (Inactive)

Appointment date: 25 Jul 2011

Termination date: 11 Mar 2016

Address: Miramar, Wellington, 6022 New Zealand

Address used since 25 Jul 2011


Robin James Watt - Director (Inactive)

Appointment date: 18 Jul 2013

Termination date: 22 Jun 2015

Address: Miramar, Wellington, 6022 New Zealand

Address used since 18 Jul 2013


Norman James Vasey - Director (Inactive)

Appointment date: 01 Dec 2009

Termination date: 18 Jul 2013

Address: Miramar, Wellington, 6022 New Zealand

Address used since 16 Feb 2010


Donald Albert Mckendry - Director (Inactive)

Appointment date: 25 Jul 2011

Termination date: 09 May 2012

Address: Miramar, Wellington, 6022 New Zealand

Address used since 25 Jul 2011


Ruth Phillippa Gorst - Director (Inactive)

Appointment date: 26 May 2010

Termination date: 25 Jul 2011

Address: Wellington 6022,

Address used since 26 May 2010


Robin James Watt - Director (Inactive)

Appointment date: 02 Mar 1998

Termination date: 27 May 2010

Address: Miramar, Wellington, 6022 New Zealand

Address used since 17 Feb 2009


Patricia Helen Smith - Director (Inactive)

Appointment date: 01 Dec 2009

Termination date: 27 May 2010

Address: Miramar, Wellington, 6022 New Zealand

Address used since 16 Feb 2010


Donald Albert Mckendry - Director (Inactive)

Appointment date: 15 Oct 2003

Termination date: 14 Oct 2009

Address: Miramar, Wellington, 6022 New Zealand

Address used since 15 Oct 2003


Ruth Phillippa Gorst - Director (Inactive)

Appointment date: 17 Feb 2009

Termination date: 14 Oct 2009

Address: Miramar, Wellington, 6022 New Zealand

Address used since 17 Feb 2009


Elizabeth Pietrzkiewicz - Director (Inactive)

Appointment date: 09 Jun 2000

Termination date: 10 Mar 2006

Address: Miramar, Wellington,

Address used since 09 Jun 2000


Frederick George Sparke - Director (Inactive)

Appointment date: 09 Jun 2000

Termination date: 15 Oct 2003

Address: Miramar, Wellington,

Address used since 09 Jun 2000


William George Bristow - Director (Inactive)

Appointment date: 22 Aug 1992

Termination date: 09 Jun 2000

Address: Miramar, Wellington,

Address used since 22 Aug 1992


Brenda Bertha Bernasconi - Director (Inactive)

Appointment date: 02 Mar 1998

Termination date: 09 Jun 2000

Address: Miramar, Wellington,

Address used since 02 Mar 1998


Enid Constance White - Director (Inactive)

Appointment date: 04 Mar 1992

Termination date: 02 Mar 1998

Address: Wellington,

Address used since 04 Mar 1992


Ronald Norman Burt - Director (Inactive)

Appointment date: 04 Mar 1992

Termination date: 02 Mar 1998

Address: Wellington,

Address used since 04 Mar 1992


Mary Margarita Roy - Director (Inactive)

Appointment date: 04 Mar 1992

Termination date: 14 Jun 1996

Address: Wellington,

Address used since 04 Mar 1992

Nearby companies