Burrows Connolly Contracting Limited (NZBN 9429039289803) was launched on 09 Apr 1990. 6 addresess are currently in use by the company: 51 Ira Street, Miramar, Wellington, 6022 (type: physical, registered). Unit 10, Ngauranga Business Park, Tyers Road, Ngauranga, Wellington had been their registered address, up to 05 Jul 2012. Burrows Connolly Contracting Limited used more aliases, namely: Brooklyn Design & Build Limited from 09 Apr 1990 to 26 May 1994. 2000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 2000 shares (100 per cent of shares), namely:
Burrows, John (an individual) located at Miramar, Wellington. Businesscheck's data was updated on 04 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 1, 2 Broderick Road, Johnsonville, Wellington, 6037 | Other (Address For Share Register) & shareregister (Address For Share Register) | 27 Jun 2012 |
Levl 1, 2 Broderick Road, Johnsonville, Wellington, 6037 | Other (Address for Records) & records (Address for Records) | 27 Jun 2012 |
51 Ira Street, Miramar, Wellington, 6022 | Physical & service | 05 Jul 2012 |
Level 1, 2 Broderick Road, Johnsonville, Wellington, 6037 | Registered | 05 Jul 2012 |
Name and Address | Role | Period |
---|---|---|
John Burrows
Miramar, Wellington, 6022
Address used since 23 Feb 1994 |
Director | 23 Feb 1994 - current |
Stephen Thomson
Lyall Bay, Wellington, 6022
Address used since 07 Jun 2005 |
Director | 07 Jun 2005 - 04 Dec 2023 |
Darryll Simpson
Brooklyn, Wellington, 6021
Address used since 07 Jun 2005 |
Director | 07 Jun 2005 - 16 Mar 2022 |
Daryll Simpson
Brooklyn, Wellington,
Address used since 28 Feb 1997 |
Director | 28 Feb 1997 - 07 Jun 2005 |
Stephen Thompson
Lyall Bay, Wellington,
Address used since 28 Feb 1997 |
Director | 28 Feb 1997 - 07 Jun 2005 |
Warren Trevor Froggatt
128 Featherston Street, Wellington,
Address used since 04 May 1994 |
Director | 04 May 1994 - 31 Jan 2000 |
Peter Connolly
Wellington,
Address used since 14 May 1992 |
Director | 14 May 1992 - 28 Feb 1997 |
Trevor Rex Temperton
Upper Hutt,
Address used since 14 May 1992 |
Director | 14 May 1992 - 04 Aug 1995 |
Type | Used since | |
---|---|---|
Level 1, 2 Broderick Road, Johnsonville, Wellington, 6037 | Registered | 05 Jul 2012 |
Previous address | Type | Period |
---|---|---|
Unit 10, Ngauranga Business Park, Tyers Road, Ngauranga, Wellington | Registered | 19 Jun 2006 - 05 Jul 2012 |
C/-levy & Company Limited, Unit 10, Ngauranga Business Park, Tyers Road, Ngauranga, Wellington | Physical | 19 Jun 2006 - 05 Jul 2012 |
C/-levy & Company Ltd, 77 Nairn Street, Mt Cook, Wellington | Physical & registered | 18 Jun 2005 - 19 Jun 2006 |
29 Murray Court, Paraparaumu Beach | Physical | 06 Aug 2003 - 18 Jun 2005 |
68 Waipapa Road, Hataitai | Registered | 04 Mar 1994 - 18 Jun 2005 |
Same As Registered Office Address | Physical | 21 Feb 1992 - 06 Aug 2003 |
- | Physical | 21 Feb 1992 - 21 Feb 1992 |
Shareholder Name | Address | Period |
---|---|---|
Burrows, John Individual |
Miramar Wellington |
09 Apr 1990 - current |
Shareholder Name | Address | Period |
---|---|---|
Thomson, Stephen Individual |
Lyall Bay Wellington |
09 Apr 1990 - 04 Dec 2023 |
Simpson, Darryll Individual |
Brooklyn Wellington |
09 Apr 1990 - 16 Mar 2022 |
Ovr Limited 51 Ira Street |
|
Burrows Connolly Contracting (2015) Limited 51 Ira Street |
|
Florida Trading Company Limited 79 Devonshire Road |
|
Kent Tce Nominees Limited 59 Ira Street |
|
NZ Wireless North Limited 18 Madison Place |
|
Joro Builders Limited 69a Ira Street |