Burkes Multi Services Limited, a registered company, was launched on 28 Aug 1964. 9429040914107 is the NZBN it was issued. "Repair and maintenance nec" (business classification S949930) is how the company is categorised. The company has been run by 5 directors: Nicola Terese Coulston - an active director whose contract began on 25 Mar 2024,
Mark David Burke - an active director whose contract began on 25 Mar 2024,
Peter Noel Burke - an inactive director whose contract began on 13 May 1991 and was terminated on 25 Mar 2024,
David John Burke - an inactive director whose contract began on 13 May 1991 and was terminated on 25 Mar 2024,
James Martin Burke - an inactive director whose contract began on 13 May 1991 and was terminated on 31 Mar 2008.
Last updated on 21 Apr 2024, our database contains detailed information about 2 addresses this company registered, namely: 16-22 Coutts Street, Kilbirnie, Wellington, 6022 (registered address),
16-22 Coutts Street, Kilbirnie, Wellington, 6022 (physical address),
16-22 Coutts Street, Kilbirnie, Wellington, 6022 (service address),
Pwc Centre, 10 Waterloo Quay, Wellington, 6011 (office address) among others.
Burkes Multi Services Limited had been using Pwc Centre, 10 Waterloo Quay, Wellington as their registered address up to 01 Sep 2022.
A total of 727548 shares are allocated to 6 shareholders (3 groups). The first group is comprised of 141186 shares (19.41 per cent) held by 2 entities. Moving on the second group consists of 2 shareholders in control of 1 share (0 per cent). Lastly there is the third share allocation (586361 shares 80.59 per cent) made up of 2 entities.
Principal place of activity
Pwc Centre, 10 Waterloo Quay, Wellington, 6011 New Zealand
Previous addresses
Address #1: Pwc Centre, 10 Waterloo Quay, Wellington, 6011 New Zealand
Registered & physical address used from 13 Jul 2018 to 01 Sep 2022
Address #2: Pricewaterhouse Coopers, 113-119 The Terrace, Wellington New Zealand
Physical & registered address used from 18 Jun 1999 to 13 Jul 2018
Address #3: 16-28 Coutts St, Wellington
Registered address used from 18 Jun 1999 to 18 Jun 1999
Address #4: 16-28 Coutts Street, Wellington
Physical address used from 18 Jun 1999 to 18 Jun 1999
Basic Financial info
Total number of Shares: 727548
Annual return filing month: May
Annual return last filed: 08 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 141186 | |||
Individual | Burke, Kaylah Louisa |
Miramar Wellington 6022 New Zealand |
12 Apr 2024 - |
Entity (NZ Limited Company) | Sievwrights Trustee Services (no.1) Limited Shareholder NZBN: 9429035924463 |
120 Featherston Street Wellington 6011 New Zealand |
04 Apr 2024 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Burke, Kaylah Louisa |
Miramar Wellington 6022 New Zealand |
04 Apr 2024 - |
Individual | Porter, John Albert |
Rd 12 Masterton 5872 New Zealand |
04 Apr 2024 - |
Shares Allocation #3 Number of Shares: 586361 | |||
Director | Coulston, Nicola Terese |
39 Taranaki Street, Te Aro Wellington 6011 New Zealand |
04 Apr 2024 - |
Director | Burke, Mark David |
Waipahihi Taupo 3330 New Zealand |
04 Apr 2024 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Burke, Kaylah Louise |
Miramar Wellington 6022 New Zealand |
04 Apr 2024 - 12 Apr 2024 |
Individual | Coulston, Nicola |
39 Taranaki Street, Te Aro Wellington 6011 New Zealand |
04 Apr 2024 - 04 Apr 2024 |
Individual | Burke, Peter |
30 Townsend Road Miramar, Wellington 6022 New Zealand |
04 Feb 2005 - 04 Apr 2024 |
Individual | Burke, Peter |
Miramar Wellington New Zealand |
04 Feb 2005 - 04 Apr 2024 |
Individual | Porter, John |
C/-30 Townsend Road Miramar, Wellington 6022 New Zealand |
04 Feb 2005 - 04 Apr 2024 |
Individual | Burke, David John |
Kilbirnie Wellington 6022 New Zealand |
17 Aug 2004 - 04 Apr 2024 |
Individual | Burke, David |
1a Endeavour Avenue Lyall Bay, Wellington 6022 New Zealand |
04 Feb 2005 - 04 Apr 2024 |
Individual | Burke, Robert Edmund |
Wellington |
28 Aug 1964 - 17 Aug 2004 |
Individual | Burke, David |
Kilbirnie Wellington |
17 Aug 2004 - 17 Aug 2004 |
Individual | Burke, James Martin |
Wellington 3 |
28 Aug 1964 - 04 Feb 2005 |
Individual | Burke, David John |
Wellington |
28 Aug 1964 - 17 Aug 2004 |
Individual | Porter, John |
30 Townsend Road Miramar, Wellington |
17 Aug 2004 - 17 Aug 2004 |
Individual | Burke, Peter |
Miramar Wellington |
17 Aug 2004 - 17 Aug 2004 |
Individual | Burke, Peter Noel |
Miramar Wellington |
28 Aug 1964 - 17 Aug 2004 |
Nicola Terese Coulston - Director
Appointment date: 25 Mar 2024
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 25 Mar 2024
Mark David Burke - Director
Appointment date: 25 Mar 2024
Address: Waipahihi, Taupo, 3330 New Zealand
Address used since 25 Mar 2024
Peter Noel Burke - Director (Inactive)
Appointment date: 13 May 1991
Termination date: 25 Mar 2024
Address: Miramar, Wellington, 6022 New Zealand
Address used since 17 May 2010
David John Burke - Director (Inactive)
Appointment date: 13 May 1991
Termination date: 25 Mar 2024
Address: Kilbirnie, Wellington, 6022 New Zealand
Address used since 11 May 2022
Address: Lyall Bay, Wellington, 6022 New Zealand
Address used since 20 May 2014
James Martin Burke - Director (Inactive)
Appointment date: 13 May 1991
Termination date: 31 Mar 2008
Address: Wellington 3,
Address used since 13 May 1991
Information Systems Audit And Control Association (isaca-wellington) Incorporated
Pwc Tower
Hardi Australia Pty Ltd
125 The Terrace
Ajynk Limited
125 The Terrace
Dse Nominees Limited
Level 18
Watpat Nominees Limited
Level 17
Paysafecard.com Schweiz Gmbh
125 The Terrace
Auto Fleet Services Limited
150 Adelaide Road
Harddata Limited
15 Brandon Street
Highline Rope Access Limited
43a Warwick Street
Techniek Limited
2/335 The Terrace
Vanguard Orchestral Limited
Lower Level Grand Arcade
Watchcraft Company Limited
41 Dixon Street,