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).
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
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 | Period |
---|---|---|---|
Entity | Oakwood Group Limited Shareholder NZBN: 9429038276293 Company Number: 818132 |
Dunedin 9016 |
24 Aug 1935 - 02 Jul 2008 |
Entity | Oakwood Group Limited Shareholder NZBN: 9429038276293 Company Number: 818132 |
24 Aug 1935 - 02 Jul 2008 | |
Entity | Oakwood Group Limited Shareholder NZBN: 9429038276293 Company Number: 818132 |
Dunedin 9016 |
24 Aug 1935 - 02 Jul 2008 |
Entity | Oakwood Group Limited Shareholder NZBN: 9429038276293 Company Number: 818132 |
Dunedin 9016 |
24 Aug 1935 - 02 Jul 2008 |
Ultimate Holding Company
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
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
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