Edward Burn Developments Limited, a registered company, was launched on 24 May 2017. 9429046138842 is the NZBN it was issued. "Residential property operation and development (excluding site construction)" (ANZSIC L671180) is how the company has been classified. This company has been managed by 1 director, named Michael Mclaughlin Coll - an active director whose contract began on 24 May 2017.
Updated on 10 Apr 2024, the BizDb data contains detailed information about 1 address: Level 6 Asb House, Dunedin, Dunedin, 9016 (type: registered, physical).
Edward Burn Developments Limited had been using Level 6 Asb House, Dunedin, Dunedin as their registered address up until 29 Sep 2022.
A total of 100 shares are allocated to 4 shareholders (3 groups). The first group consists of 1 share (1%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (1%). Lastly there is the 3rd share allocation (98 shares 98%) made up of 2 entities.
Previous addresses
Address: Level 6 Asb House, Dunedin, Dunedin, 9016 New Zealand
Registered & physical address used from 19 Oct 2020 to 29 Sep 2022
Address: 4, 106 George Street, Dunedin Central, Dunedin, 9016 New Zealand
Physical & registered address used from 24 May 2017 to 19 Oct 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 30 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Coll, Jacqualine Hilda |
Rd 3 Cromwell 9383 New Zealand |
24 May 2017 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Coll, Michael Mclaughlin |
Rd 3 Cromwell 9383 New Zealand |
24 May 2017 - |
Shares Allocation #3 Number of Shares: 98 | |||
Individual | Coll, Jacqualine Hilda |
Rd 3 Cromwell 9383 New Zealand |
24 May 2017 - |
Director | Coll, Michael Mclaughlin |
Rd 3 Cromwell 9383 New Zealand |
24 May 2017 - |
Michael Mclaughlin Coll - Director
Appointment date: 24 May 2017
Address: Rd 3, Cromwell, 9383 New Zealand
Address used since 21 Sep 2022
Address: Kaka Point Rd 1, Balclutha, 9271 New Zealand
Address used since 24 May 2017
Teresa Chan Law Trustee 2014 Limited
Westpac Building Level 3,
Trueform Products Limited
Level 4 Westpac Building
The Bendigo Valley Sports And Charity Foundation
6 Westpac Trust Building
The Old Karitane Store Limited
Westpac Building, 106 George Street
Southern Critical Care Trust
Pwc
Drti Holdings Limited
10 George Street
Clyde Residential Limited
44 York Place
Element Limited
44 York Place
Habitat For Humanity (dunedin) Limited
5 St Andrew Street
Hub Of Central Otago Limited
44 York Place
Jonta Limited
6th Floor, Forsyth Barr House
Karen Musk Design Limited
82 St Andrew Street