General information

Burrows Connolly Contracting Limited

Type: NZ Limited Company (Ltd)
9429039289803
New Zealand Business Number
445218
Company Number
Registered
Company Status

Burrows Connolly Contracting Limited (NZBN 9429039289803) was launched on 09 Apr 1990. 6 addresess are currently in use by the company: 51 Ira Street, Miramar, Wellington, 6022 (type: physical, registered). Unit 10, Ngauranga Business Park, Tyers Road, Ngauranga, Wellington had been their registered address, up to 05 Jul 2012. Burrows Connolly Contracting Limited used more aliases, namely: Brooklyn Design & Build Limited from 09 Apr 1990 to 26 May 1994. 2000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 2000 shares (100 per cent of shares), namely:
Burrows, John (an individual) located at Miramar, Wellington. Businesscheck's data was updated on 24 Feb 2024.

Current address Type Used since
Level 1, 2 Broderick Road, Johnsonville, Wellington, 6037 Other (Address For Share Register) & shareregister (Address For Share Register) 27 Jun 2012
Levl 1, 2 Broderick Road, Johnsonville, Wellington, 6037 Other (Address for Records) & records (Address for Records) 27 Jun 2012
51 Ira Street, Miramar, Wellington, 6022 Physical & service 05 Jul 2012
Level 1, 2 Broderick Road, Johnsonville, Wellington, 6037 Registered 05 Jul 2012
Directors
Name and Address Role Period
John Burrows
Miramar, Wellington, 6022
Address used since 23 Feb 1994
Director 23 Feb 1994 - current
Stephen Thomson
Lyall Bay, Wellington, 6022
Address used since 07 Jun 2005
Director 07 Jun 2005 - 04 Dec 2023
Darryll Simpson
Brooklyn, Wellington, 6021
Address used since 07 Jun 2005
Director 07 Jun 2005 - 16 Mar 2022
Daryll Simpson
Brooklyn, Wellington,
Address used since 28 Feb 1997
Director 28 Feb 1997 - 07 Jun 2005
Stephen Thompson
Lyall Bay, Wellington,
Address used since 28 Feb 1997
Director 28 Feb 1997 - 07 Jun 2005
Warren Trevor Froggatt
128 Featherston Street, Wellington,
Address used since 04 May 1994
Director 04 May 1994 - 31 Jan 2000
Peter Connolly
Wellington,
Address used since 14 May 1992
Director 14 May 1992 - 28 Feb 1997
Trevor Rex Temperton
Upper Hutt,
Address used since 14 May 1992
Director 14 May 1992 - 04 Aug 1995
Addresses
Other active addresses
Type Used since
Level 1, 2 Broderick Road, Johnsonville, Wellington, 6037 Registered 05 Jul 2012
Previous address Type Period
Unit 10, Ngauranga Business Park, Tyers Road, Ngauranga, Wellington Registered 19 Jun 2006 - 05 Jul 2012
C/-levy & Company Limited, Unit 10, Ngauranga Business Park, Tyers Road, Ngauranga, Wellington Physical 19 Jun 2006 - 05 Jul 2012
C/-levy & Company Ltd, 77 Nairn Street, Mt Cook, Wellington Physical & registered 18 Jun 2005 - 19 Jun 2006
29 Murray Court, Paraparaumu Beach Physical 06 Aug 2003 - 18 Jun 2005
68 Waipapa Road, Hataitai Registered 04 Mar 1994 - 18 Jun 2005
Same As Registered Office Address Physical 21 Feb 1992 - 06 Aug 2003
- Physical 21 Feb 1992 - 21 Feb 1992
Financial Data
Financial info
2000
Total number of Shares
August
Annual return filing month
29 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 2000
Shareholder Name Address Period
Burrows, John
Individual
Miramar
Wellington
09 Apr 1990 - current

Historic shareholders

Shareholder Name Address Period
Thomson, Stephen
Individual
Lyall Bay
Wellington
09 Apr 1990 - 04 Dec 2023
Simpson, Darryll
Individual
Brooklyn
Wellington
09 Apr 1990 - 16 Mar 2022
Location
Companies nearby