Burger Station Limited was started on 05 Feb 2016 and issued an NZ business identifier of 9429042173403. The registered LTD company has been supervised by 6 directors: Sajin Ammaparambil Ammaparambil Thomas - an active director whose contract started on 05 Feb 2016,
Shinto Kuzhiparackal Louise - an active director whose contract started on 05 Feb 2016,
Jossy Thomas - an inactive director whose contract started on 16 Oct 2017 and was terminated on 25 Nov 2018,
Edwin Jenson Maliakal Maliakal Antony - an inactive director whose contract started on 05 Feb 2016 and was terminated on 07 Oct 2018,
Anson Kumbappilly Kumbappilly Thomas - an inactive director whose contract started on 05 Feb 2016 and was terminated on 07 Oct 2018.
As stated in the BizDb data (last updated on 17 Apr 2024), the company registered 3 addresses: 18 Lochhead Avenue, Halswell, Christchurch, New Zealand, 8025 (registered address),
18 Lochhead Avenue, Halswell, Christchurch, New Zealand, 8025 (physical address),
18 Lochhead Avenue, Halswell, Christchurch, New Zealand, 8025 (service address),
18 Lochhead Avenue, Halswell, Halswell, Christchurch, 8025 (postal address) among others.
Up until 27 Sep 2021, Burger Station Limited had been using Flat 1, 108 Cranford Street, St Albans, Christchurch as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Ammaparambil Thomas, Sajin (a director) located at Halswell, Christchurch postcode 8025. Burger Station Limited has been categorised as "Hamburger retailing" (business classification H451230).
Principal place of activity
18 Lochhead Avenue, Halswell, Christchurch, 8025 New Zealand
Previous addresses
Address #1: Flat 1, 108 Cranford Street, St Albans, Christchurch, 8014 New Zealand
Registered & physical address used from 13 Aug 2019 to 27 Sep 2021
Address #2: 16b Somme Street, St Albans, Christchurch, 8014 New Zealand
Registered & physical address used from 10 Sep 2018 to 13 Aug 2019
Address #3: 3/249 Stanmore Road, Richmond, Christchurch, 8011 New Zealand
Registered & physical address used from 05 Feb 2016 to 10 Sep 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 24 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Ammaparambil Thomas, Sajin |
Halswell Christchurch 8025 New Zealand |
17 Oct 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thomas, Jossy |
Edgeware Christchurch 8013 New Zealand |
17 Oct 2017 - 25 Nov 2018 |
Individual | Louise, Shinto Kuzhiparackal |
City Central Christchurch 8011 New Zealand |
05 Feb 2016 - 08 Aug 2017 |
Individual | Antony, Edwin Jenson Maliakal |
Addington Christchurch 8024 New Zealand |
05 Feb 2016 - 17 Oct 2017 |
Individual | Maliakal Antony, Edwin Jenson |
Addington Christchurch 8024 New Zealand |
17 Oct 2017 - 07 Oct 2018 |
Director | Thomas, Sajin Ammaparambil |
St Albans Christchurch 8014 New Zealand |
05 Feb 2016 - 17 Oct 2017 |
Individual | Thomas, Anson Kumbappilly |
Dallington Christchurch 8061 New Zealand |
05 Feb 2016 - 17 Oct 2017 |
Individual | Thomas, Jossy |
Edgeware Christchurch 8013 New Zealand |
08 Aug 2017 - 17 Oct 2017 |
Director | Anson Kumbappilly Thomas |
Dallington Christchurch 8061 New Zealand |
05 Feb 2016 - 17 Oct 2017 |
Director | Shinto Kuzhiparackal Louise |
City Central Christchurch 8011 New Zealand |
05 Feb 2016 - 08 Aug 2017 |
Director | Edwin Jenson Maliakal Antony |
Addington Christchurch 8024 New Zealand |
05 Feb 2016 - 17 Oct 2017 |
Director | Jossy Thomas |
Edgeware Christchurch 8013 New Zealand |
17 Oct 2017 - 17 Oct 2017 |
Individual | Thomas, Jossy |
Edgeware Christchurch 8013 New Zealand |
17 Oct 2017 - 17 Oct 2017 |
Individual | Kumbappilly Thomas, Anson |
Richmond Christchurch 8013 New Zealand |
17 Oct 2017 - 07 Oct 2018 |
Sajin Ammaparambil Ammaparambil Thomas - Director
Appointment date: 05 Feb 2016
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 18 Sep 2021
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 05 Aug 2019
Address: City Central, Christchurch, 8011 New Zealand
Address used since 05 Feb 2016
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 17 Mar 2017
Shinto Kuzhiparackal Louise - Director
Appointment date: 05 Feb 2016
Address: City Central, Christchurch, 8011 New Zealand
Address used since 05 Feb 2016
Jossy Thomas - Director (Inactive)
Appointment date: 16 Oct 2017
Termination date: 25 Nov 2018
Address: Edgeware, Christchurch, 8013 New Zealand
Address used since 16 Oct 2017
Edwin Jenson Maliakal Maliakal Antony - Director (Inactive)
Appointment date: 05 Feb 2016
Termination date: 07 Oct 2018
Address: Addington, Christchurch, 8024 New Zealand
Address used since 15 Jun 2017
Address: City Central, Christchurch, 8011 New Zealand
Address used since 05 Feb 2016
Anson Kumbappilly Kumbappilly Thomas - Director (Inactive)
Appointment date: 05 Feb 2016
Termination date: 07 Oct 2018
Address: Richmond, Christchurch, 8013 New Zealand
Address used since 11 Oct 2017
Address: Dallington, Christchurch, 8061 New Zealand
Address used since 05 Feb 2016
Jossy Thomas - Director (Inactive)
Appointment date: 05 Feb 2016
Termination date: 16 Oct 2017
Address: Edgeware, Christchurch, 8013 New Zealand
Address used since 08 Aug 2017
Omson Kathmandu Eye Limited
80 Alexandra Street
N&f Thai Trading Limited
240 Stanmore Road
The People's Choice Incorporated
2/238 Stanmore Rd
Friends And Family Of Richmond School
9 Pavitt Street
Society Of St. Vincent De Paul Central Council Of Canterbury
265 Stanmore Road
Asylum Pro Limited
Flat 6, 19 Swanns Road
Alt Kitchen Limited
60 Rands Road
Brackish Beach Limited
75 Sale Street
Event Extras Limited
18 Sovereign Gardens
S & H Ferrymead Limited
Level 2
S & H Spitfire Limited
Level 2
Trafalgar Foods Limited
6 Jessie Street