Shortcuts

Arthur Burke Limited

Type: NZ Limited Company (Ltd)
9429031992831
NZBN
121661
Company Number
Registered
Company Status
010348129
GST Number
No Abn Number
Australian Business Number
G392140
Industry classification code
Motor Vehicle Parts Retailing
Industry classification description
G423130
Industry classification code
Hardware Retailing - Domestic
Industry classification description
S941910
Industry classification code
Automotive Servicing - General Mechanical Repairs
Industry classification description
G391110
Industry classification code
Car Dealer - New And/or Used (including Associated Vehicle Servicing)
Industry classification description
Current address
9 Waterloo Road
Sockburn
Christchurch 8042
New Zealand
Physical & registered & service address used since 11 Jul 2011
4 Markham Street
Amberley
Amberley 7410
New Zealand
Postal & delivery address used since 15 Jul 2019

Arthur Burke Limited was incorporated on 24 Aug 1935 and issued an NZBN of 9429031992831. This registered LTD company has been supervised by 7 directors: William John Marsh - an active director whose contract started on 12 Mar 2007,
John Stuart Armstrong - an active director whose contract started on 07 Dec 2010,
Graham Keith Painter - an inactive director whose contract started on 11 Nov 2002 and was terminated on 31 Jan 2013,
Graeme James Marsh - an inactive director whose contract started on 02 Apr 1992 and was terminated on 07 Dec 2010,
Guy Peter Smith - an inactive director whose contract started on 03 Sep 1996 and was terminated on 08 Feb 2005.
According to BizDb's information (updated on 03 Mar 2024), the company registered 3 addresses: 4 Markham Street, Amberley, Amberley, 7410 (office address),
4 Markham Street, Amberley, Amberley, 7410 (postal address),
4 Markham Street, Amberley, Amberley, 7410 (delivery address),
9 Waterloo Road, Sockburn, Christchurch, 8042 (physical address) among others.
Up until 11 Jul 2011, Arthur Burke Limited had been using Cnr Cashel and Madras Streets, Christchurch, 8140 as their registered address.
A total of 1800000 shares are issued to 0 groups (0 shareholders in total). Arthur Burke Limited was categorised as "Motor vehicle parts retailing" (ANZSIC G392140).

Addresses

Principal place of activity

4 Markham Street, Amberley, Amberley, 7410 New Zealand


Previous addresses

Address #1: Cnr Cashel And Madras Streets, Christchurch, 8140 New Zealand

Registered address used from 24 Jun 2010 to 11 Jul 2011

Address #2: Cnr Cashel & Madras Streets, Christchurch 8140 New Zealand

Physical address used from 24 Jun 2010 to 24 Jun 2010

Address #3: Cnr Cashel & Madras Streets, Christchurch 8011

Registered address used from 09 Jul 2008 to 24 Jun 2010

Address #4: Cnr Cashel And Madras Sts, Christchurch 8011

Physical address used from 09 Jul 2008 to 24 Jun 2010

Address #5: Cnr Cashel And Madras Sts, Christchurch 1

Registered address used from 30 Jun 1997 to 09 Jul 2008

Address #6: Cnr Cashel & Madras Streets, Christchurch 1

Physical address used from 30 Jun 1997 to 09 Jul 2008

Contact info
64 3 3148121
03 Jul 2018 Phone
accounts@arthurburke.co.nz
15 Jul 2019 nzbn-reserved-invoice-email-address-purpose
www.arthurburke.co.nz
15 Jul 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1800000

Annual return filing month: July

Annual return last filed: 03 Jul 2023

Country of origin: NZ


Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Oakwood Group Limited
Shareholder NZBN: 9429038276293
Company Number: 818132
Dunedin 9016
Entity Oakwood Group Limited
Shareholder NZBN: 9429038276293
Company Number: 818132
Entity Oakwood Group Limited
Shareholder NZBN: 9429038276293
Company Number: 818132
Dunedin 9016
Entity Oakwood Group Limited
Shareholder NZBN: 9429038276293
Company Number: 818132
Dunedin 9016

Ultimate Holding Company

21 Jul 1991
Effective Date
Oakwood Group Limited
Name
Ltd
Type
818132
Ultimate Holding Company Number
NZ
Country of origin
Directors

William John Marsh - Director

Appointment date: 12 Mar 2007

Address: Vauxhall, Dunedin, 9013 New Zealand

Address used since 02 Jul 2012


John Stuart Armstrong - Director

Appointment date: 07 Dec 2010

Address: Kaikorai, Dunedin, 9010 New Zealand

Address used since 07 Dec 2010


Graham Keith Painter - Director (Inactive)

Appointment date: 11 Nov 2002

Termination date: 31 Jan 2013

Address: Amberley, Amberley, 7410 New Zealand

Address used since 02 Jul 2012


Graeme James Marsh - Director (Inactive)

Appointment date: 02 Apr 1992

Termination date: 07 Dec 2010

Address: Roslyn, Dunedin, 9010 New Zealand

Address used since 02 Jul 2008


Guy Peter Smith - Director (Inactive)

Appointment date: 03 Sep 1996

Termination date: 08 Feb 2005

Address: Dunedin,

Address used since 03 Sep 1996


Graham Keith Painter - Director (Inactive)

Appointment date: 02 Apr 1992

Termination date: 31 Aug 1996

Address: Amberley,

Address used since 02 Apr 1992


John Alexander Mackinlay - Director (Inactive)

Appointment date: 02 Apr 1992

Termination date: 31 Jul 1996

Address: Waikuku,

Address used since 02 Apr 1992

Nearby companies

Blackwell Motors Limited
9 Waterloo Road

Halswell Netball Club Incorporated
9 Buchanans Road

Re-fix Building Limited
14 O'briens Road

Maromauku Limited
7 William Lewis Drive

Forest Management Carbon Limited
7 William Lewis Drive

Cfm Forests Limited
7 William Lewis Drive

Similar companies

Auto Parts Limited
34 Birmingham Drive

Autobitz Limited
222 Memorial Avenue

Clutch Systems (nz) Limited
10 Red Checkers Place

G&d Truck Wheels Nz Limited
158 Main South Road

Good German Racing Bits Limited
10 Woodford Terrace

Yesterdays Scooters Limited
Hornby Business Centre