Burnside Contractors Limited (issued a business number of 9429038958267) was started on 02 Sep 1992. 5 addresess are currently in use by the company: P O Box 37273, Halswell, Christchurch, 8245 (type: postal, office). 3 Trices Road, Halswell, Christchurch had been their physical address, up to 24 Apr 2008. 20000 shares are allocated to 10 shareholders who belong to 6 shareholder groups. The first group consists of 2 entities and holds 1 share (0.01% of shares), namely:
951 Trustees Limited (an entity) located at Christchurch Central, Christchurch postcode 8011,
Taylor, John Maxwell (an individual) located at Halswell, Christchurch postcode 8025. As far as the second group is concerned, a total of 2 shareholders hold 15% of all shares (exactly 3000 shares); it includes
951 Trustees Limited (an entity) - located at Christchurch Central, Christchurch,
Taylor, John Maxwell (an individual) - located at Halswell, Christchurch. The third group of shareholders, share allotment (3000 shares, 15%) belongs to 3 entities, namely:
Max & Mary Trustees Limited, located at Wigram, Christchurch (an other),
Taylor, Ivan Maxwell, located at Halswell, Christchurch (an individual),
Taylor, Mary Elizabeth, located at Halswell, Christchurch (an individual). The Businesscheck database was updated on 20 Feb 2024.
Current address | Type | Used since |
---|---|---|
15 Trices Road, Halswell, Chritchurch | Physical & service | 24 Apr 2008 |
15 Trices Road, Halswell, Christchurch | Registered | 24 Apr 2008 |
P O Box 37273, Halswell, Christchurch, 8245 | Postal | 05 May 2020 |
15 Trices Road, Halswell, Halswell, Christchurch, 8025 | Office | 05 May 2020 |
Name and Address | Role | Period |
---|---|---|
Ivan Maxwell Taylor
Halswell, Christchurch, 8025
Address used since 13 Apr 2010 |
Director | 02 Sep 1992 - current |
John Maxwell Taylor
Halswell, Christchurch, 8025
Address used since 17 Apr 2008 |
Director | 02 Sep 1992 - current |
John Maxwell Talor
Halswell, Christchurch, 8025
Address used since 17 Apr 2008 |
Director | 02 Sep 1992 - current |
Mary Taylor
Halswell, Christchurch, 8025
Address used since 13 Apr 2010 |
Director | 20 Mar 2002 - 29 Aug 2019 |
Sandra Taylor
Halswell, Christchurch, 8025
Address used since 17 Apr 2008 |
Director | 20 Mar 2002 - 29 Aug 2019 |
Type | Used since | |
---|---|---|
15 Trices Road, Halswell, Halswell, Christchurch, 8025 | Office | 05 May 2020 |
15 Trices Road, Halswell, Halswell, Chritchurch, 8025 | Delivery | 05 May 2020 |
15 Trices Road, Halswell , Halswell , Christchurch , 8025 |
Previous address | Type | Period |
---|---|---|
3 Trices Road, Halswell, Christchurch | Physical | 06 Jul 2004 - 24 Apr 2008 |
90 Engelfield Road, Belfast | Registered | 09 Jun 1999 - 24 Apr 2008 |
3 Trice's Road, Halswell, Christchurch | Physical | 03 Jun 1999 - 06 Jul 2004 |
90 Englefield Road, Belfast, Christchurch | Physical | 03 Jun 1999 - 03 Jun 1999 |
Shareholder Name | Address | Period |
---|---|---|
951 Trustees Limited Shareholder NZBN: 9429030487734 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8011 |
03 May 2022 - current |
Taylor, John Maxwell Individual |
Halswell Christchurch 8025 |
02 Sep 1992 - current |
Shareholder Name | Address | Period |
---|---|---|
951 Trustees Limited Shareholder NZBN: 9429030487734 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8011 |
03 May 2022 - current |
Taylor, John Maxwell Individual |
Halswell Christchurch 8025 |
02 Sep 1992 - current |
Shareholder Name | Address | Period |
---|---|---|
Max & Mary Trustees Limited Other (Other) |
Wigram Christchurch 8025 |
14 Jan 2020 - current |
Taylor, Ivan Maxwell Individual |
Halswell Christchurch 8025 |
02 Sep 1992 - current |
Taylor, Mary Elizabeth Individual |
Halswell Christchurch 8025 |
11 Aug 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Taylor, Ivan Maxwell Individual |
Halswell Christchurch 8025 |
02 Sep 1992 - current |
Shareholder Name | Address | Period |
---|---|---|
Taylor, John Maxwell Individual |
Halswell Christchurch 8025 |
02 Sep 1992 - current |
Shareholder Name | Address | Period |
---|---|---|
Taylor, Mary Elizabeth Individual |
Halswell Christchurch 8025 |
11 Aug 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Taylor, Sandra Catherine Individual |
Halswell Christchurch 8025 |
11 Aug 2005 - 03 May 2022 |
Welsford, Martin Carmalt Individual |
Fendalton Christchurch |
11 Aug 2005 - 05 Feb 2013 |
Taylor, Sandra Catherine Individual |
Halswell Christchurch 8025 |
11 Aug 2005 - 03 May 2022 |
Jm & Sc Taylor Trustees Limited Shareholder NZBN: 9429030440715 Company Number: 4115282 Entity |
Christchurch Central Christchurch 8011 |
05 Feb 2013 - 03 May 2022 |
Taylor, Sandra Catherine Individual |
Halswell Christchurch 8025 |
11 Aug 2005 - 03 May 2022 |
Taylor, Sandra Catherine Individual |
Halswell Christchurch 8025 |
11 Aug 2005 - 03 May 2022 |
Jm & Sc Taylor Trustees Limited Shareholder NZBN: 9429030440715 Company Number: 4115282 Entity |
Christchurch Central Christchurch 8011 |
05 Feb 2013 - 03 May 2022 |
Jm & Sc Taylor Trustees Limited Shareholder NZBN: 9429030440715 Company Number: 4115282 Entity |
Christchurch Central Christchurch 8011 |
05 Feb 2013 - 03 May 2022 |
Talor, John Maxwell Individual |
Halswell Christchurch 8025 |
11 Aug 2005 - 23 Sep 2020 |
Talor, John Maxwell Individual |
Halswell Christchurch 8025 |
11 Aug 2005 - 23 Sep 2020 |
Welsford, Martin Carmalt Individual |
Fendalton Christchurch |
11 Aug 2005 - 05 Feb 2013 |
Phoenix Mining Limited 15 Trices Road |
|
Phoenix Trading 2002 Limited 15 Trices Road |
|
Universal Sales NZ Limited 39 Ellesmere Road |
|
Rose Lakewood Estates Limited 39 Ellesmere Road |
|
Riverside Farm Holdings Limited 54 Wroots Road |
|
Wellness Brands New Zealand Limited 56 Wroots Road |