Burnside Capital Limited, a registered company, was incorporated on 28 Apr 2004. 9429035425557 is the NZ business number it was issued. "Kiwifruit growing" (ANZSIC A013210) is how the company has been categorised. This company has been run by 5 directors: Tony Cameron Mccarthy - an active director whose contract began on 28 Apr 2004,
Treve Marise Vincent - an active director whose contract began on 28 Apr 2004,
Colin Winston Mccarthy - an active director whose contract began on 28 Apr 2004,
Tracey Lee Burns - an active director whose contract began on 28 Apr 2004,
Daphne Helen Mccarthy - an active director whose contract began on 01 Mar 2005.
Updated on 08 Apr 2024, the BizDb database contains detailed information about 1 address: Po Box 232, Seventh Avenue, Tauranga, 3144 (types include: postal, office).
Burnside Capital Limited had been using 29 Commerce Lane, Te Puke as their registered address up to 20 Feb 2020.
A total of 100 shares are allocated to 8 shareholders (7 groups). The first group is comprised of 45 shares (45%) held by 2 entities. Moving on the second group includes 1 shareholder in control of 7 shares (7%). Finally we have the third share allocation (8 shares 8%) made up of 1 entity.
Other active addresses
Address #4: 84 Eighth Avenue, Tauranga, Tauranga, 3110 New Zealand
Office address used from 17 Feb 2021
Address #5: 6/39 The Mall, Mount Maunganui, 3116 New Zealand
Delivery address used from 17 Feb 2021
Principal place of activity
84 Eighth Avenue, Tauranga, Tauranga, 3110 New Zealand
Previous addresses
Address #1: 29 Commerce Lane, Te Puke, 3119 New Zealand
Registered address used from 06 Jan 2014 to 20 Feb 2020
Address #2: Bennetts Proactive Ltd, 126 Jellicoe Street, Te Puke, 3119 New Zealand
Registered address used from 22 Mar 2013 to 06 Jan 2014
Address #3: Bennett Gibson Ltd, Jellico Street, Te Puke New Zealand
Registered address used from 09 Jun 2005 to 22 Mar 2013
Address #4: Burnside Farms, Rd6, Te Puke New Zealand
Physical address used from 28 Apr 2004 to 06 Jan 2014
Address #5: Burnside Farms, Rd6, Te Puke
Registered address used from 28 Apr 2004 to 09 Jun 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 12 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 45 | |||
Individual | Mccarthy, Colin Winston |
Mount Maunganui 3116 New Zealand |
28 Apr 2004 - |
Individual | Mccarthy, Daphne Helen |
Mount Maunganui 3116 New Zealand |
28 Apr 2004 - |
Shares Allocation #2 Number of Shares: 7 | |||
Individual | Vincent, Dean |
Remuera Auckland 1050 New Zealand |
28 Apr 2004 - |
Shares Allocation #3 Number of Shares: 8 | |||
Individual | Vincent, Treve Marise |
Remuera Auckland 1050 New Zealand |
28 Apr 2004 - |
Shares Allocation #4 Number of Shares: 10 | |||
Individual | Mccarthy, Tony Cameron |
Mount Maunganui Mount Maunganui 3116 New Zealand |
28 Apr 2004 - |
Shares Allocation #5 Number of Shares: 10 | |||
Individual | Mccarthy, Margo Jacinta |
Mount Maunganui Mount Maunganui 3116 New Zealand |
28 Apr 2004 - |
Shares Allocation #6 Number of Shares: 10 | |||
Individual | Burns, Tracey Lee |
Mount Maunganui Mount Maunganui 3116 New Zealand |
28 Apr 2004 - |
Shares Allocation #7 Number of Shares: 10 | |||
Individual | Burns, Grant |
Mount Maunganui Mount Maunganui 3116 New Zealand |
28 Apr 2004 - |
Tony Cameron Mccarthy - Director
Appointment date: 28 Apr 2004
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 17 Feb 2021
Address: Rd 2, Tauranga, 3172 New Zealand
Address used since 22 Mar 2010
Treve Marise Vincent - Director
Appointment date: 28 Apr 2004
Address: Remuera, Auckland, 1050 New Zealand
Address used since 12 Feb 2019
Address: Remuera, Auckland, 5010 New Zealand
Address used since 24 Feb 2016
Colin Winston Mccarthy - Director
Appointment date: 28 Apr 2004
Address: Mount Maunganui, 3116 New Zealand
Address used since 12 Feb 2019
Address: Mount Maunganui, 3150 New Zealand
Address used since 20 Mar 2014
Tracey Lee Burns - Director
Appointment date: 28 Apr 2004
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 29 Jul 2016
Daphne Helen Mccarthy - Director
Appointment date: 01 Mar 2005
Address: Mount Maunganui, 3116 New Zealand
Address used since 20 Mar 2014
The Tuhourangi Tribal Trust Of Te Arawa
10 King Street
Te Hunga Manaaki O Te Puke
10 King Street
Russell Corfield Refrigeration And Electrical Limited
17 King Street
West Co 2000 Limited
6 Jellicoe Street
At Twentyeight Jellicoe Limited
28 Jellicoe Street
Natural Pet Remedies Store Limited
28 Jellicoe Street
Aj & El Bourke Limited
29 Commerce Lane
Badala Orchard Limited
29 Commerce Lane
Blennerhassett & Sons Limited
29 Commerce Lane
Crusader Orchards Limited
29 Commerce Lane
Javic Limited
29 Commerce Lane
Kuri Parehe Limited
29 Commerce Land