Burwood Enterprises Limited (issued an NZBN of 9429037226800) was incorporated on 26 Jun 2000. 2 addresses are in use by the company: 173 Spey Street, Invercargill, Invercargill, 9810 (type: registered, physical). Whk South, 173 Spey Street, Invercargill had been their physical address, up until 17 Apr 2014. 10000 shares are issued to 0 shareholders who belong to 0 shareholder groups. Our database was updated on 06 Apr 2024.
Current address | Type | Used since |
---|---|---|
173 Spey Street, Invercargill, Invercargill, 9810 | Registered & physical & service | 17 Apr 2014 |
Name and Address | Role | Period |
---|---|---|
John Arthur Harrington
Arrowtown, 9302
Address used since 28 Apr 2011 |
Director | 26 Jun 2000 - current |
Kate Annabel Bowmar
Athol, 9793
Address used since 11 Apr 2022
Queenstown, Queenstown, 9300
Address used since 21 Apr 2016 |
Director | 15 Apr 2004 - current |
Annabel Joan Bowmar
Arrowtown,
Address used since 26 Jun 2000 |
Director | 26 Jun 2000 - 05 Feb 2004 |
Previous address | Type | Period |
---|---|---|
Whk South, 173 Spey Street, Invercargill, 9810 | Physical & registered | 07 May 2012 - 17 Apr 2014 |
Whk South, 173 Spey Street, Invercargill, 9874 | Registered & physical | 06 May 2011 - 07 May 2012 |
Whk, 62 Deveron Street, Invercargill 9810 | Physical & registered | 06 May 2010 - 06 May 2011 |
Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill | Physical & registered | 12 Jul 2007 - 06 May 2010 |
Whk Cook Adam, 181 Spey Street, Invercargill | Physical & registered | 11 Sep 2006 - 12 Jul 2007 |
Cook Adam & Co, 181 Spey Street, Invercargill | Registered & physical | 19 Feb 2002 - 11 Sep 2006 |
Forrest Burns & Ashby, Chartered Accountants, 143 Spey Street, Invercargill | Physical & registered | 26 Jun 2000 - 19 Feb 2002 |
Shareholder Name | Address | Period |
---|---|---|
Harrington, John Arthur Individual |
25 Cotter Ave Arrowtown 9302 |
27 Apr 2004 - 24 Jan 2012 |
Elder, Norman James Individual |
Invercargill |
27 Apr 2004 - 24 Jan 2012 |
Bowmar, Kate Annabel Individual |
4 Earnslaw Terrace Queenstown 9300 |
27 Apr 2004 - 24 Jan 2012 |
Bowmar, Kate Annabel Individual |
4 Earnslaw Terrace Queenstown 9300 |
27 Apr 2004 - 24 Jan 2012 |
Bowmar, Annabel Joan Individual |
Arrowtown |
27 Apr 2004 - 27 Apr 2004 |
Elder, Norman James Individual |
Invercargill |
27 Apr 2004 - 24 Jan 2012 |
Elder, Norman James Individual |
67 Moana Street Invercargill 9810 |
27 Apr 2004 - 24 Jan 2012 |
Bowmar, Zara Joan Individual |
45 Clarence Street Sydney N S W 1213, Australia |
27 Apr 2004 - 08 Apr 2022 |
Harrington, John Arthur Individual |
Arrowtown |
27 Apr 2004 - 24 Jan 2012 |
Bowmar, Kate Annabel Individual |
Arrowtown |
27 Apr 2004 - 24 Jan 2012 |
Bowmar, Annabel Joan Individual |
Arrowtown |
27 Apr 2004 - 27 Apr 2004 |
Harrington, John Arthur Individual |
25 Cotter Ave Arrowtown 9302 |
27 Apr 2004 - 24 Jan 2012 |
Elder, Norman James Individual |
Invercargill |
27 Apr 2004 - 24 Jan 2012 |
Harrington, John Arthur Individual |
Arrowtown |
27 Apr 2004 - 24 Jan 2012 |
Bowmar, Zara Joan Individual |
45 Clarence Street Sydney N S W 1213, Australia |
27 Apr 2004 - 08 Apr 2022 |
Bowmar, Kate Annabel Individual |
4 Earnslaw Terrace Queenstown 9300 |
27 Apr 2004 - 24 Jan 2012 |
Bowmar, Annabel Joan Individual |
Arrowtown |
27 Apr 2004 - 27 Apr 2004 |
Bowmar, Zara Kate Individual |
Sydney N S W 1213 Australia |
27 Apr 2004 - 27 Apr 2004 |
Schist Holdings Limited 173 Spey Street |
|
Northern Southland Engineering Limited 173 Spey Street |
|
Symonds Street Trust Services Limited 173 Spey Street |
|
Turntru Machining Limited 173 Spey Street |
|
Eva Row Company Limited 173 Spey Street |
|
N J Architectural Design Limited 173 Spey Street |