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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 7145 | |||
Individual | White, Janet |
Miramar Wellington New Zealand |
07 Jul 1967 - |
Shares Allocation #2 Number of Shares: 7145 | |||
Individual | Watt, Robin James |
Miramar Wellington |
07 Jul 1967 - |
Shares Allocation #3 Number of Shares: 7355 | |||
Individual | White, Verl Perry |
Miramar Wellington 6022 New Zealand |
26 Sep 2023 - |
Shares Allocation #4 Number of Shares: 7355 | |||
Individual | Clark, Sandra Jean |
Miramar Wellington 6022 New Zealand |
22 Jun 2011 - |
Shares Allocation #5 Number of Shares: 7145 | |||
Individual | Aziz, Amir And Nawal B And W |
Miramar Wellington 6022 New Zealand |
23 Sep 2015 - |
Shares Allocation #6 Number of Shares: 7355 | |||
Individual | Stoebe, Jerome William |
Miramar Wellington 6022 New Zealand |
15 May 2012 - |
Shares Allocation #7 Number of Shares: 7145 | |||
Individual | Cameron, Philip And Diane |
Miramar Wellington 6022 New Zealand |
07 Jul 1967 - |
Shares Allocation #8 Number of Shares: 7355 | |||
Individual | Vasey, Norman James |
Miramar Wellington |
07 Jul 1967 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Reade, June Marie |
Miramar Wellington New Zealand |
09 Jul 2009 - 26 Sep 2023 |
Individual | Young, Wing Chong |
Miramar Wellington |
07 Jul 1967 - 06 Oct 2014 |
Individual | Gorst, Ruth Phillippa |
Miramar Wellington, 5026 New Zealand |
02 Apr 2007 - 22 Jun 2011 |
Individual | Mckendry, Donald Albert |
Miramar Wellington New Zealand |
07 Jul 1967 - 15 May 2012 |
Individual | Young, Sik Tim |
Miramar Wellington 6022 New Zealand |
06 Oct 2014 - 23 Sep 2015 |
Individual | Sparke, Frederick George |
Miramar Wellington |
07 Jul 1967 - 02 Apr 2007 |
Individual | Waszak, Peter |
Old Public Trust Building, Cnr Lambton Quay&stout Str, Wellington |
10 Mar 2006 - 10 Mar 2006 |
Individual | Pietrzkiewicz, Elizabeth |
Miramar Wellington |
07 Jul 1967 - 10 Mar 2006 |
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
Bryanstone Products Limited
28 Wayside
Better Rentals Limited
28 Wayside
Advertising Art Limited
28 Wayside
Newson Trustee Company Limited
28 Wayside
Margies Cafe Limited
13 Hobart Street
Korofam Trust Limited
17 Hobart Street