Nikki Burley Trustees (2004) Limited (issued an NZ business number of 9429035401483) was started on 14 May 2004. 5 addresess are in use by the company: Monmouth House, 41 Monmouth Street, Tauranga, 3141 (type: registered, physical). Monmouth House, 41 Monmouth Street, Tauranga had been their physical address, up to 03 Nov 2020. 100 shares are allotted to 4 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 25 shares (25 per cent of shares), namely:
Hawkins, Holly Jewel (a director) located at Tauranga postcode 3110. As far as the second group is concerned, a total of 1 shareholder holds 25 per cent of all shares (25 shares); it includes
Castle, Thomas Alexander (a director) - located at Mount Maunganui, Mount Maunganui. The third group of shareholders, share allocation (25 shares, 25%) belongs to 1 entity, namely:
Attwood, Michael Major, located at Tauranga (a director). The Businesscheck data was last updated on 01 Mar 2024.
Current address | Type | Used since |
---|---|---|
Monmouth House, 41 Monmouth Street, Tauranga, 3110 | Office | 15 Jul 2020 |
Po Box 13120, Tauranga Central, Tauranga, 3141 | Postal | 23 Oct 2020 |
Monmouth House, 41 Monmouth Street, Tauranga, 3110 | Delivery | 23 Oct 2020 |
Monmouth House, 41 Monmouth Street, Tauranga, 3141 | Registered & physical & service | 03 Nov 2020 |
Name and Address | Role | Period |
---|---|---|
Nichola Ann Burley
Bethlehem, Tauranga, 3110
Address used since 01 Apr 2014 |
Director | 14 May 2004 - current |
Michael Major Attwood
Otumoetai, Tauranga, 3110
Address used since 01 Sep 2015 |
Director | 18 Aug 2009 - current |
Holly Jewel Hawkins
Tauranga, 3110
Address used since 17 Mar 2023
Judea, Tauranga, 3110
Address used since 01 Sep 2020 |
Director | 01 Sep 2020 - current |
Thomas Alexander Castle
Mount Maunganui, Mount Maunganui, 3116
Address used since 01 Sep 2020 |
Director | 01 Sep 2020 - current |
Brian Griffith Jones
Mount Maunganui, Mount Maunganui, 3116
Address used since 01 Apr 2014 |
Director | 24 Mar 2006 - 31 Aug 2020 |
John Bernard Williamson
Mayfield, Tauranga,
Address used since 14 May 2004 |
Director | 14 May 2004 - 17 Jun 2011 |
Type | Used since | |
---|---|---|
Monmouth House, 41 Monmouth Street, Tauranga, 3141 | Registered & physical & service | 03 Nov 2020 |
Monmouth House , 41 Monmouth Street , Tauranga , 3110 |
Previous address | Type | Period |
---|---|---|
Monmouth House, 41 Monmouth Street, Tauranga, 3110 | Physical | 07 Oct 2016 - 03 Nov 2020 |
Monmouth House, 41 Monmouth Street, Tauranga, 3141 | Registered | 07 Oct 2016 - 03 Nov 2020 |
Monmouth House, 41 Monmouth Street, Tauranga, 3110 | Physical | 20 Sep 2010 - 07 Oct 2016 |
Monmouth House, 41 Monmouth Street, Tauranga, 3141 | Registered | 20 Sep 2010 - 07 Oct 2016 |
C/-burley Attwood Law, Monmouth House, 41 Monmouth Street, Tauranga | Physical & registered | 31 Aug 2009 - 20 Sep 2010 |
Monmouth House, 41 Monmouth Street, Tauranga | Registered | 16 Jul 2007 - 31 Aug 2009 |
C/-nikki Burley & Associates, Monmouth House, 41 Monmouth Street, Tauranga | Registered | 16 Jul 2007 - 16 Jul 2007 |
C/-nikki Burley & Associates, Monmouth House, 41 Monmouth Street, Tauranga | Physical | 16 Jul 2007 - 31 Aug 2009 |
Monmouth House, 41 Monmouth Street, Tauranga | Physical | 16 Jul 2007 - 16 Jul 2007 |
Level 6, Harrington House, Harington Street, Tauranga | Physical & registered | 14 May 2004 - 16 Jul 2007 |
Shareholder Name | Address | Period |
---|---|---|
Hawkins, Holly Jewel Director |
Tauranga 3110 |
30 Oct 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Castle, Thomas Alexander Director |
Mount Maunganui Mount Maunganui 3116 |
30 Oct 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Attwood, Michael Major Director |
Tauranga 3110 |
21 Jun 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Burley, Nichola Ann Individual |
Bethlehem Tauranga 3110 |
14 May 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Williamson, John Bernard Individual |
Mayfield Tauranga |
14 May 2004 - 21 Jun 2011 |
Tmic Leasing Company Limited 3 The Strand |
|
Fixation Coffee Limited 10 Dive Crescent |
|
Itech Design Limited Suite 6, 30 Willow Street |
|
Inspired Innovations Trust Suite 3, 30 Willow Street |
|
St Luke's Assembly Of God Trust Board Suite 2, 30 Willow Street |
|
Fresh Fish Market Wholesale Limited 1 Dive Cresent |