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 |
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 |
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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Milne, Hamish Deans Director |
St Heliers Auckland 1071 |
20 Jan 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Hoffman, Gregory John Director |
Herne Bay Auckland 1011 |
20 Jan 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcerlane, Donna Individual |
Remuera Auckland 1050 |
09 Jul 1985 - current |
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 |
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 |