General information

Bayley & Burton Trustee Limited

Type: NZ Limited Company (Ltd)
9429036298945
New Zealand Business Number
1245197
Company Number
Registered
Company Status

Bayley & Burton Trustee Limited (NZBN 9429036298945) was started on 08 Oct 2002. 2 addresses are currently in use by the company: 20 Don Street, Invercargill, 9810 (type: registered, physical). 33 Gala Street, Invercargill had been their registered address, up to 16 Mar 2018. Bayley & Burton Trustee Limited used other aliases, namely: Cp Trustees (Burton) Limited from 22 Jul 2019 to 25 Jul 2019, Bayley & Burton Trustee Limited (08 Oct 2002 to 22 Jul 2019). 160 shares are issued to 14 shareholders who belong to 8 shareholder groups. The first group is composed of 7 entities and holds 20 shares (12.5% of shares), namely:
Maguire, Sarah Denise (an individual) located at Queenstown postcode 9371,
Chapman, Rex Thomas (an individual) located at Rd 6, Invercargill postcode 9876,
Mcdonald, Philip Bruce (an individual) located at Windsor, Invercargill postcode 9810. When considering the second group, a total of 1 shareholder holds 12.5% of all shares (20 shares); it includes
Popham, Nicholas James (a director) - located at West Melton, West Melton. Next there is the third group of shareholders, share allotment (20 shares, 12.5%) belongs to 1 entity, namely:
Copland, Hilary Jane, located at Rd 2, Gore (an individual). Our data was last updated on 29 May 2025.

Current address Type Used since
20 Don Street, Invercargill, 9810 Registered & physical & service 16 Mar 2018
Directors
Name and Address Role Period
John Richard Pringle
Clyde, Clyde, 9330
Address used since 27 Mar 2025
Gladstone, Invercargill, 9810
Address used since 20 Jun 2019
Director 20 Jun 2019 - current
Sarah Denise Maguire
Queenstown, 9371
Address used since 20 Jun 2019
Director 20 Jun 2019 - current
Philip Bruce Mcdonald
Windsor, Invercargill, 9810
Address used since 20 Jun 2019
Director 20 Jun 2019 - current
Keith William Brown
Rd 2, Invercargill, 9872
Address used since 20 Jun 2019
Director 20 Jun 2019 - current
Rex Thomas Chapman
Rd 6, Invercargill, 9876
Address used since 20 Jun 2019
Director 20 Jun 2019 - current
Hilary Jane Copland
Rd 2, Gore, 9772
Address used since 19 Oct 2020
Director 24 Sep 2020 - current
Nicholas James Popham
West Melton, West Melton, 7618
Address used since 11 Feb 2025
Gladstone, Invercargill, 9810
Address used since 28 Jul 2023
Gladstone, Invercargill, 9810
Address used since 07 Oct 2022
Director 07 Oct 2022 - current
Murray James Little
Rd 9, Invercargill, 9879
Address used since 20 Jun 2019
Director 20 Jun 2019 - 01 Jan 2025
Ronald John Burns Bannerman
Gore, Gore, 9710
Address used since 20 Jun 2019
Director 20 Jun 2019 - 01 Jan 2023
Lester John Smith
Cromwell, Cromwell, 9310
Address used since 01 Aug 2019
Director 20 Jun 2019 - 01 Oct 2020
Alan Vernon Burton
Invercargill, 9810
Address used since 21 Jul 2015
Director 08 Oct 2002 - 24 Jun 2019
Addresses
Previous address Type Period
33 Gala Street, Invercargill, 9810 Registered & physical 24 Jun 2010 - 16 Mar 2018
33 Gala Street, Invercargill Physical & registered 24 Dec 2003 - 24 Jun 2010
37 Esk Street, Invercargill Physical & registered 08 Oct 2002 - 24 Dec 2003
Financial Data
Financial info
160
Total number of Shares
July
Annual return filing month
04 Jul 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 20
Shareholder Name Address Period
Maguire, Sarah Denise
Individual
Queenstown
9371
20 Jun 2019 - current
Chapman, Rex Thomas
Individual
Rd 6
Invercargill
9876
20 Jun 2019 - current
Mcdonald, Philip Bruce
Individual
Windsor
Invercargill
9810
20 Jun 2019 - current
Popham, Nicholas James
Director
West Melton
West Melton
7618
09 May 2023 - current
Brown, Keith William
Individual
Rd 2
Invercargill
9872
20 Jun 2019 - current
Pringle, John Richard
Individual
Clyde
Clyde
9330
20 Jun 2019 - current
Copland, Hilary Jane
Individual
Rd 2
Gore
9772
19 Oct 2020 - current
Shares Allocation #2 Number of Shares: 20
Shareholder Name Address Period
Popham, Nicholas James
Director
West Melton
West Melton
7618
09 May 2023 - current
Shares Allocation #3 Number of Shares: 20
Shareholder Name Address Period
Copland, Hilary Jane
Individual
Rd 2
Gore
9772
19 Oct 2020 - current
Shares Allocation #4 Number of Shares: 20
Shareholder Name Address Period
Pringle, John Richard
Individual
Clyde
Clyde
9330
20 Jun 2019 - current
Shares Allocation #5 Number of Shares: 20
Shareholder Name Address Period
Mcdonald, Philip Bruce
Individual
Windsor
Invercargill
9810
20 Jun 2019 - current
Shares Allocation #6 Number of Shares: 20
Shareholder Name Address Period
Maguire, Sarah Denise
Individual
Queenstown
9371
20 Jun 2019 - current
Shares Allocation #7 Number of Shares: 20
Shareholder Name Address Period
Brown, Keith William
Individual
Rd 2
Invercargill
9872
20 Jun 2019 - current
Shares Allocation #8 Number of Shares: 20
Shareholder Name Address Period
Chapman, Rex Thomas
Individual
Rd 6
Invercargill
9876
20 Jun 2019 - current

Historic shareholders

Shareholder Name Address Period
Little, Murray James
Individual
Rd 9
Invercargill
9879
20 Jun 2019 - 18 Mar 2025
Burton, Alan Vernon
Individual
Invercargill
08 Oct 2002 - 20 Jun 2019
Bannerman, Ronald John Burns
Individual
Gore
Gore
9710
20 Jun 2019 - 09 May 2023
Smith, Lester John
Individual
Cromwell
Cromwell
9310
20 Jun 2019 - 19 Oct 2020
Location
Companies nearby