R S Burrows Trustees Limited (issued an NZ business identifier of 9429042386810) was started on 02 Jun 2016. 3 addresses are in use by the company: 5 Hunt Street, Whangarei, Whangarei, 0110 (type: registered, physical). 49 John Street, Whangarei had been their physical address, up to 04 Sep 2017. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100% of shares), namely:
Maq Trustees 2017 Limited (an entity) located at Level 1, Whangarei postcode 0110. "Secretarial service" (business classification N729120) is the classification the Australian Bureau of Statistics issued to R S Burrows Trustees Limited. Businesscheck's database was updated on 31 Mar 2024.
Current address | Type | Used since |
---|---|---|
49 John Street, Whangarei, Whangarei, 0110 | Other (Address For Share Register) | 02 Jun 2016 |
5 Hunt Street, Whangarei, Whangarei, 0110 | Registered & physical & service | 04 Sep 2017 |
Name and Address | Role | Period |
---|---|---|
Sarah Jane Burrows
Kamo, Whangarei, 0112
Address used since 23 Aug 2017 |
Director | 23 Aug 2017 - current |
Richard William Burrows
Kamo, Whangarei, 0112
Address used since 23 Aug 2017 |
Director | 23 Aug 2017 - current |
Scott Alexander Kennedy
Rd 1, Kamo, 0185
Address used since 02 Jun 2016 |
Director | 02 Jun 2016 - 26 Jul 2017 |
Adelle Margaret Allbon
Kamo, Whangarei, 0112
Address used since 02 Jun 2016 |
Director | 02 Jun 2016 - 26 Jul 2017 |
Previous address | Type | Period |
---|---|---|
49 John Street, Whangarei, 0110 | Physical & registered | 02 Jun 2016 - 04 Sep 2017 |
Shareholder Name | Address | Period |
---|---|---|
Maq Trustees 2017 Limited Shareholder NZBN: 9429045925184 Entity (NZ Limited Company) |
Level 1 Whangarei 0110 |
25 Aug 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Kennedy, Scott Alexander Individual |
Rd 1 Kamo 0185 |
02 Jun 2016 - 25 Aug 2017 |
Scott Alexander Kennedy Director |
Rd 1 Kamo 0185 |
02 Jun 2016 - 25 Aug 2017 |
Maq Trustees 2013 Limited 5 Hunt Street |
|
Maq Trustees 2012 Limited 5 Hunt Street |
|
Northland Drug Testing Limited 5 Hunt Street |
|
Cjkr Trusts Limited 5 Hunt Street |
|
Luscious Living 2012 Limited 5 Hunt Street |
|
Northland Inflatables 2011 Limited 5 Hunt Street |
Sails Trustees Limited 2a Grant Street |
Waikare Inlet And Orongo Bay Delivery Centre Limited 7 Flagstaff Road |
S/d Trustee Limited 12a Auckland Road |
Dpnj Holdings Limited 1847 Kaipara Coast Highway |
Buchanan & Associates Limited 25 Akatere Road |
Jacob's World Co. Limited 2/52a Weldene Avenue |