Burnt Orange Limited, a registered company, was started on 04 Nov 2010. 9429031323710 is the NZBN it was issued. "Graphic design service - for advertising" (business classification M692450) is how the company was classified. The company has been supervised by 3 directors: Elizabeth Mary Grace - an active director whose contract began on 04 Nov 2010,
Mark Alexander Munro - an active director whose contract began on 22 Oct 2011,
Deane Frederick Robieson - an inactive director whose contract began on 04 Nov 2010 and was terminated on 22 Oct 2011.
Last updated on 24 Apr 2024, BizDb's data contains detailed information about 1 address: 233 Dairy Flat Highway, Albany, Auckland, 0632 (type: registered, physical).
Burnt Orange Limited had been using 32M Point Ridge Avenue, Albany Heights, Auckland as their registered address until 04 Jul 2019.
A total of 150 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (33.33 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 100 shares (66.67 per cent).
Principal place of activity
233 Dairy Flat Highway, Albany, Auckland, 0632 New Zealand
Previous addresses
Address: 32m Point Ridge Avenue, Albany Heights, Auckland, 0632 New Zealand
Registered & physical address used from 10 Jun 2015 to 04 Jul 2019
Address: 3/233 State Highway 17, Albany Village, North Shore City, 0755 New Zealand
Registered address used from 01 Sep 2014 to 10 Jun 2015
Address: 3/233 State Highway 17, Albany Village, North Shore City, 0755 New Zealand
Physical address used from 01 Nov 2011 to 10 Jun 2015
Address: 3/233 State Highway 17, Albany Village, North Shore City, 0755 New Zealand
Registered address used from 01 Nov 2011 to 01 Sep 2014
Address: 13b Park Road, Glenfield, North Shore City, 0629 New Zealand
Physical & registered address used from 04 Nov 2010 to 01 Nov 2011
Basic Financial info
Total number of Shares: 150
Annual return filing month: February
Annual return last filed: 29 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Grace, Elizabeth Mary |
Albany Heights Auckland 0632 New Zealand |
04 Nov 2010 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Munro, Mark Alexander |
Albany Heights Auckland 0632 New Zealand |
04 Nov 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Deane Frederick Robieson |
Glenfield North Shore City 0629 New Zealand |
04 Nov 2010 - 04 Nov 2011 |
Individual | Robieson, Deane Frederick |
Glenfield North Shore City 0629 New Zealand |
04 Nov 2010 - 04 Nov 2011 |
Elizabeth Mary Grace - Director
Appointment date: 04 Nov 2010
Address: Albany Heights, Auckland, 0632 New Zealand
Address used since 23 Aug 2014
Mark Alexander Munro - Director
Appointment date: 22 Oct 2011
Address: Albany Heights, Auckland, 0632 New Zealand
Address used since 23 Aug 2014
Deane Frederick Robieson - Director (Inactive)
Appointment date: 04 Nov 2010
Termination date: 22 Oct 2011
Address: Glenfield, North Shore City, 0629 New Zealand
Address used since 04 Nov 2010
Pro Bono Limited
32m Point Ridge Avenue
Birmingham Trustees Limited
32m Point Ridge Avenue
Madison Consulting Limited
32m Point Ridge Avenue
Lonestar Construction Limited
32f Point Ridge Avenue
Erero Trustees Limited
32m Point Ridge Avenue
Big Five Company Limited
1 Veneto Avenue
Edge Of Design Limited
6 Lismore Way
Juicy Media Limited
15 Carol Lee Place
Re3de3m Limited
10 Summerfield Lane
Strata Services Limited
231 Lonely Track Road
Visual New Media Limited
20 Landing Drive
Zion Design Limited
22 / Unit 45 Northcross Drive