General information

Burnham Court Limited

Type: NZ Limited Company (Ltd)
9429040897462
New Zealand Business Number
20063
Company Number
Registered
Company Status

Burnham Court Limited (issued an NZ business number of 9429040897462) was started on 07 Jul 1967. 6 addresess are currently in use by the company: 9G Tahi Street, Miramar, Wellington, 6022 (type: registered, other). 28 Wayside, Miramar, Wellington had been their registered address, until 28 Sep 2018. 58000 shares are allotted to 8 shareholders who belong to 8 shareholder groups. The first group includes 1 entity and holds 7145 shares (12.32 per cent of shares), namely:
White, Janet (an individual) located at Miramar, Wellington. As far as the second group is concerned, a total of 1 shareholder holds 12.32 per cent of all shares (7145 shares); it includes
Watt, Robin James (an individual) - located at Miramar, Wellington. The next group of shareholders, share allocation (7355 shares, 12.68%) belongs to 1 entity, namely:
White, Verl Perry, located at Miramar, Wellington (an individual). The Businesscheck database was last updated on 30 Mar 2024.

Current address Type Used since
28 Wayside, Miramar,, Wellington Records & other (Address for Records) 27 May 2008
28 Wayside, Miramar, Wellington, 6022 Physical & service 04 Jun 2008
9g Tahi Street, Miramar, Wellington, 6022 Other (Address For Share Register) & shareregister (Address For Share Register) 20 Sep 2018
9g Tahi Street, Miramar, Wellington, 6022 Registered 28 Sep 2018
Directors
Name and Address Role Period
Philip Gordon Cameron
Miramar, Wellington, 6022
Address used since 15 Aug 2017
Director 15 Aug 2017 - current
Diane Cameron
Miramar, Wellington, 6022
Address used since 18 Sep 2018
Director 18 Sep 2018 - current
Sandra Jean Clark
Miramar, Wellington, 6022
Address used since 31 Dec 2018
Director 31 Dec 2018 - current
Jerome William Stoebe
Miramar, Wellington, 6022
Address used since 22 Nov 2020
Director 22 Nov 2020 - current
Janet White
Miramar, Wellington, 6022
Address used since 16 Sep 2018
Director 16 Sep 2018 - 09 Nov 2020
Jerome William Stoebe
Miramar, Wellington, 6022
Address used since 22 Jun 2015
Director 22 Jun 2015 - 18 Sep 2018
Robin James Watt
Miramar, Wellington, 6022
Address used since 31 Oct 2017
Director 31 Oct 2017 - 18 Sep 2018
June Marie Reade
Miramar, Wellington, 6022
Address used since 20 Jun 2016
Director 20 Jun 2016 - 16 Sep 2018
Janet White
Miramar, Wellington, 6022
Address used since 15 Oct 2003
Director 15 Oct 2003 - 18 Jun 2017
Diane Cameron
Miramar, Wellington, 6022
Address used since 11 Mar 2016
Director 11 Mar 2016 - 18 Jun 2017
Sandra Jean Clark
Miramar, Wellington, 6022
Address used since 23 Aug 2012
Director 23 Aug 2012 - 20 Jun 2016
Diane Boyadian
Miramar, Wellington, 6022
Address used since 25 Jul 2011
Director 25 Jul 2011 - 11 Mar 2016
Robin James Watt
Miramar, Wellington, 6022
Address used since 18 Jul 2013
Director 18 Jul 2013 - 22 Jun 2015
Norman James Vasey
Miramar, Wellington, 6022
Address used since 16 Feb 2010
Director 01 Dec 2009 - 18 Jul 2013
Donald Albert Mckendry
Miramar, Wellington, 6022
Address used since 25 Jul 2011
Director 25 Jul 2011 - 09 May 2012
Ruth Phillippa Gorst
Wellington 6022,
Address used since 26 May 2010
Director 26 May 2010 - 25 Jul 2011
Robin James Watt
Miramar, Wellington, 6022
Address used since 17 Feb 2009
Director 02 Mar 1998 - 27 May 2010
Patricia Helen Smith
Miramar, Wellington, 6022
Address used since 16 Feb 2010
Director 01 Dec 2009 - 27 May 2010
Donald Albert Mckendry
Miramar, Wellington, 6022
Address used since 15 Oct 2003
Director 15 Oct 2003 - 14 Oct 2009
Ruth Phillippa Gorst
Miramar, Wellington, 6022
Address used since 17 Feb 2009
Director 17 Feb 2009 - 14 Oct 2009
Elizabeth Pietrzkiewicz
Miramar, Wellington,
Address used since 09 Jun 2000
Director 09 Jun 2000 - 10 Mar 2006
Frederick George Sparke
Miramar, Wellington,
Address used since 09 Jun 2000
Director 09 Jun 2000 - 15 Oct 2003
William George Bristow
Miramar, Wellington,
Address used since 22 Aug 1992
Director 22 Aug 1992 - 09 Jun 2000
Brenda Bertha Bernasconi
Miramar, Wellington,
Address used since 02 Mar 1998
Director 02 Mar 1998 - 09 Jun 2000
Enid Constance White
Wellington,
Address used since 04 Mar 1992
Director 04 Mar 1992 - 02 Mar 1998
Ronald Norman Burt
Wellington,
Address used since 04 Mar 1992
Director 04 Mar 1992 - 02 Mar 1998
Mary Margarita Roy
Wellington,
Address used since 04 Mar 1992
Director 04 Mar 1992 - 14 Jun 1996
Addresses
Other active addresses
Type Used since
9g Tahi Street, Miramar, Wellington, 6022 Registered 28 Sep 2018
Previous address Type Period
28 Wayside, Miramar, Wellington, 6022 Registered 04 Jun 2008 - 28 Sep 2018
C/-temperton & Associates Ltd, Level 4, 326 Lambton Quay,, Wellington Registered & physical 03 Feb 2006 - 04 Jun 2008
Level 2, 94 Dixon Street, Wellington Registered 08 Dec 1997 - 03 Feb 2006
Level 2, 94 Dixon Street, Wellington Physical 08 Dec 1997 - 08 Dec 1997
C/o Messrs Morpeth & Co.,, British Cars Building,, 19 Tory Street,, Wellington Registered 01 Aug 1994 - 08 Dec 1997
C/ Messrs Spicer & Oppenheim, 3rd Floor, 89 Courtenay Place, Wellington Registered 04 Aug 1993 - 01 Aug 1994
35 Victoria Street, Wellington Registered 04 Oct 1991 - 04 Aug 1993
Financial Data
Financial info
58000
Total number of Shares
March
Annual return filing month
28 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 7145
Shareholder Name Address Period
White, Janet
Individual
Miramar
Wellington
07 Jul 1967 - current
Shares Allocation #2 Number of Shares: 7145
Shareholder Name Address Period
Watt, Robin James
Individual
Miramar
Wellington
07 Jul 1967 - current
Shares Allocation #3 Number of Shares: 7355
Shareholder Name Address Period
White, Verl Perry
Individual
Miramar
Wellington
6022
26 Sep 2023 - current
Shares Allocation #4 Number of Shares: 7355
Shareholder Name Address Period
Clark, Sandra Jean
Individual
Miramar
Wellington
6022
22 Jun 2011 - current
Shares Allocation #5 Number of Shares: 7145
Shareholder Name Address Period
Aziz, Amir And Nawal B And W
Individual
Miramar
Wellington
6022
23 Sep 2015 - current
Shares Allocation #6 Number of Shares: 7355
Shareholder Name Address Period
Stoebe, Jerome William
Individual
Miramar
Wellington
6022
15 May 2012 - current
Shares Allocation #7 Number of Shares: 7145
Shareholder Name Address Period
Cameron, Philip And Diane
Individual
Miramar
Wellington
6022
07 Jul 1967 - current
Shares Allocation #8 Number of Shares: 7355
Shareholder Name Address Period
Vasey, Norman James
Individual
Miramar
Wellington
07 Jul 1967 - current

Historic shareholders

Shareholder Name Address Period
Reade, June Marie
Individual
Miramar
Wellington
09 Jul 2009 - 26 Sep 2023
Young, Wing Chong
Individual
Miramar
Wellington
07 Jul 1967 - 06 Oct 2014
Gorst, Ruth Phillippa
Individual
Miramar
Wellington, 5026
02 Apr 2007 - 22 Jun 2011
Mckendry, Donald Albert
Individual
Miramar
Wellington
07 Jul 1967 - 15 May 2012
Young, Sik Tim
Individual
Miramar
Wellington
6022
06 Oct 2014 - 23 Sep 2015
Sparke, Frederick George
Individual
Miramar
Wellington
07 Jul 1967 - 02 Apr 2007
Waszak, Peter
Individual
Old Public Trust Building,
Cnr Lambton Quay&stout Str, Wellington
10 Mar 2006 - 10 Mar 2006
Pietrzkiewicz, Elizabeth
Individual
Miramar
Wellington
07 Jul 1967 - 10 Mar 2006
Location
Companies nearby