General information

Burnard International Limited

Type: NZ Limited Company (Ltd)
9429039849540
New Zealand Business Number
271542
Company Number
Registered
Company Status

Burnard International Limited (issued an NZ business identifier of 9429039849540) was launched on 09 Jul 1985. 5 addresess are currently in use by the company: Unit A, Building 1, 100 Bush Road, Rosedale, Auckland, 0632 (type: other, records). 33 Rennie Drive, Auckland Airport, Manukau had been their registered address, up until 10 Mar 2011. Burnard International Limited used other aliases, namely: Burnard & Reynolds Limited from 09 Jul 1985 to 16 Mar 1994. 201012 shares are issued to 9 shareholders who belong to 5 shareholder groups. The first group consists of 3 entities and holds 67000 shares (33.33% of shares), namely:
Milne, Hamish Deans (a director) located at St Heliers, Auckland postcode 1071,
Mcerlane, Donna (an individual) located at Remuera, Auckland postcode 1050,
Hoffman, Gregory John (a director) located at Herne Bay, Auckland postcode 1011. When considering the second group, a total of 3 shareholders hold 33.33% of all shares (67000 shares); it includes
Hoffman, Gregory John (a director) - located at Herne Bay, Auckland,
Milne, Hamish Deans (a director) - located at St Heliers, Auckland,
Mcerlane, Donna (an individual) - located at Remuera, Auckland. Next there is the next group of shareholders, share allotment (4 shares, 0%) belongs to 1 entity, namely:
Milne, Hamish Deans, located at St Heliers, Auckland (a director). Our information was last updated on 22 Mar 2024.

Current address Type Used since
33 Rennie Drive, Auckland Airport, Manukau, 2022 Physical & registered & service 10 Mar 2011
Unit A, Building 1, 100 Bush Road, Rosedale, Auckland, 0632 Other (Address For Share Register) & records & shareregister (Address For Share Register) 24 Apr 2017
Directors
Name and Address Role Period
Gregory Hoffman
Herne Bay, Auckland, 1011
Address used since 28 Feb 1992
Director 28 Feb 1992 - current
Gregory John Hoffman
Herne Bay, Auckland, 1011
Address used since 28 Feb 1992
Director 28 Feb 1992 - current
Hamish Deans Milne
St Heliers, Auckland, 1071
Address used since 28 Feb 1992
Director 28 Feb 1992 - current
Donna Mcerlane
Remuera, Auckland, 1050
Address used since 16 Sep 2013
Director 14 Apr 1998 - current
Glenda Anne Hoffman
Herne Bay, Auckland,
Address used since 20 Nov 1997
Director 20 Nov 1997 - 24 Oct 2001
Barry Burnard
Murrays Bay, Auckland,
Address used since 28 Feb 1992
Director 28 Feb 1992 - 18 Feb 1997
Roy Reynolds
Birkenhead, Auckland,
Address used since 28 Feb 1992
Director 28 Feb 1992 - 22 Oct 1993
Addresses
Previous address Type Period
33 Rennie Drive, Auckland Airport, Manukau Registered & physical 01 Feb 2010 - 10 Mar 2011
39 Richard Pearse Drive, Airport Oaks, Auckland Registered & physical 03 Feb 2003 - 01 Feb 2010
17 Rennie Drive, Airport Oaks, Auckland Physical 03 Mar 1998 - 03 Feb 2003
2nd Floor, 48 High Street, Auckland Registered 18 Apr 1994 - 03 Feb 2003
2nd Floor, Nagle House, Kitchener Street, Auckland Registered 19 Feb 1992 - 18 Apr 1994
Financial Data
Financial info
201012
Total number of Shares
February
Annual return filing month
21 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 67000
Shareholder Name Address Period
Milne, Hamish Deans
Director
St Heliers
Auckland
1071
20 Jan 2023 - current
Mcerlane, Donna
Individual
Remuera
Auckland
1050
09 Jul 1985 - current
Hoffman, Gregory John
Director
Herne Bay
Auckland
1011
20 Jan 2023 - current
Shares Allocation #2 Number of Shares: 67000
Shareholder Name Address Period
Hoffman, Gregory John
Director
Herne Bay
Auckland
1011
20 Jan 2023 - current
Milne, Hamish Deans
Director
St Heliers
Auckland
1071
20 Jan 2023 - current
Mcerlane, Donna
Individual
Remuera
Auckland
1050
09 Jul 1985 - current
Shares Allocation #3 Number of Shares: 4
Shareholder Name Address Period
Milne, Hamish Deans
Director
St Heliers
Auckland
1071
20 Jan 2023 - current
Shares Allocation #4 Number of Shares: 4
Shareholder Name Address Period
Hoffman, Gregory John
Director
Herne Bay
Auckland
1011
20 Jan 2023 - current
Shares Allocation #5 Number of Shares: 4
Shareholder Name Address Period
Mcerlane, Donna
Individual
Remuera
Auckland
1050
09 Jul 1985 - current

Historic shareholders

Shareholder Name Address Period
Hoffman, Gregory John
Individual
Herne Bay
Auckland
09 Jul 1985 - 02 Mar 2011
Milne, Hamish Deans
Individual
St Heliers
Auckland
13 Feb 2004 - 02 Mar 2011
Milne, Hamish
Individual
St Heliers
Auckland
1071
09 Jul 1985 - 20 Jan 2023
Milne, Hamish
Individual
St Heliers
Auckland
1071
09 Jul 1985 - 20 Jan 2023
Milne, Hamish
Individual
St Heliers
Auckland
1071
09 Jul 1985 - 20 Jan 2023
Hoffman, Gregory
Individual
Herne Bay
Auckland
1011
13 Feb 2004 - 20 Jan 2023
Hoffman, Gregory
Individual
Herne Bay
Auckland
1011
13 Feb 2004 - 20 Jan 2023
Hoffman, Gregory
Individual
Herne Bay
Auckland
1011
13 Feb 2004 - 20 Jan 2023
Hoffman, Glenda Anne
Individual
Herne Bay
Auckland
13 Feb 2004 - 13 Feb 2004
Mcerlane, Donna
Individual
Ellerslie
Auckland
13 Feb 2004 - 02 Mar 2011
Procyon Finance Limited
Shareholder NZBN: 9429037086220
Company Number: 1100090
Entity
13 Feb 2004 - 13 Feb 2004
Procyon Finance Limited
Shareholder NZBN: 9429037086220
Company Number: 1100090
Entity
13 Feb 2004 - 13 Feb 2004
Location
Companies nearby
Andark Business Limited
Unit A, Building 1, 100 Bush Road
B T Walton Business Limited
Unit A, Building 1, 100 Bush Road
Management Accountants Mgb Limited
Unit A, Building 1, 100 Bush Road
Bush Road Accounting Limited
Unit A, Building 1, 100 Bush Rd
Ehealth Consulting Limited
Unit E 2/100 Bush Road
Sustainable Properties (anderson) Limited
Unit A, Building 1, 100 Bush Road