Burnard Management Services Limited (issued an NZ business number of 9429046143327) was incorporated on 19 May 2017. 8 addresess are in use by the company: 26 Glendevere Terrace, Redcliffs, Christchurch, 8081 (type: registered, service). 21 Maple Place, Rangiora, Rangiora had been their registered address, up until 08 Aug 2023. Burnard Management Services Limited used other names, namely: The Freight Escape (2020) Limited from 18 Feb 2020 to 03 Mar 2020, Rangiora Couriers Limited (19 May 2017 to 18 Feb 2020). 100 shares are issued to 4 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 98 shares (98% of shares), namely:
International Networks Limited (an entity) located at Redcliffs, Christchurch postcode 8081. As far as the second group is concerned, a total of 2 shareholders hold 1% of all shares (exactly 1 share); it includes
Burnard, James Mervyn (an individual) - located at Redcliffs, Christchurch,
James Burnard (a director) - located at Redcliffs, Christchurch. Moving on to the 3rd group of shareholders, share allotment (1 share, 1%) belongs to 1 entity, namely:
Burnard, Sally Christina, located at Redcliffs, Christchurch (an individual). "Management consultancy service" (business classification M696245) is the classification the Australian Bureau of Statistics issued to Burnard Management Services Limited. The Businesscheck information was updated on 04 Apr 2024.
Current address | Type | Used since |
---|---|---|
21 Maple Place, Rangiora, Rangiora, 7400 | Delivery & office | 29 Jul 2019 |
21 Maple Place, Rangiora, Rangiora, 7400 | Physical | 10 Mar 2020 |
21 Maple Place, Rangiora, Rangiora, 7400 | Postal | 24 Jul 2020 |
Po Box 41142, Ferrymead, Christchurch, 8247 | Postal | 31 Jul 2023 |
Name and Address | Role | Period |
---|---|---|
James Mervyn Burnard
Redcliffs, Christchurch, 8081
Address used since 31 Jul 2023 |
Director | 31 Jul 2023 - current |
Andrew James Burnard
Rangiora, Rangiora, 7400
Address used since 19 May 2017 |
Director | 19 May 2017 - 23 Aug 2023 |
James Mervyn Burnard
Redcliffs, Christchurch, 8081
Address used since 19 May 2017 |
Director | 19 May 2017 - 02 Mar 2020 |
Richard Mark Vernel
Redcliffs, Christchurch, 8081
Address used since 19 May 2017 |
Director | 19 May 2017 - 01 Apr 2019 |
Type | Used since | |
---|---|---|
Po Box 41142, Ferrymead, Christchurch, 8247 | Postal | 31 Jul 2023 |
26 Glendevere Terrace, Redcliffs, Christchurch, 8081 | Delivery & office | 31 Jul 2023 |
26 Glendevere Terrace, Redcliffs, Christchurch, 8081 | Registered & service | 08 Aug 2023 |
21 Maple Place , Rangiora , Rangiora , 7400 |
Previous address | Type | Period |
---|---|---|
21 Maple Place, Rangiora, Rangiora, 7400 | Registered & service | 10 Mar 2020 - 08 Aug 2023 |
18 Glendevere Terrace, Redcliffs, Christchurch, 8081 | Registered & physical | 19 May 2017 - 10 Mar 2020 |
Shareholder Name | Address | Period |
---|---|---|
International Networks Limited Shareholder NZBN: 9429037767327 Entity (NZ Limited Company) |
Redcliffs Christchurch 8081 |
19 May 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Burnard, James Mervyn Individual |
Redcliffs Christchurch 8081 |
31 Jul 2023 - current |
James Mervyn Burnard Director |
Redcliffs Christchurch 8081 |
19 May 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Burnard, Sally Christina Individual |
Redcliffs Christchurch 8081 |
31 Jul 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Burnard, Andrew James Individual |
Rangiora Rangiora 7400 |
19 May 2017 - 31 Jul 2023 |
Burnard, Andrew James Director |
Rangiora Rangiora 7400 |
19 May 2017 - 31 Jul 2023 |
Burnard, Andrew James Director |
Rangiora Rangiora 7400 |
19 May 2017 - 31 Jul 2023 |
Burnard, Andrew James Director |
Rangiora Rangiora 7400 |
19 May 2017 - 31 Jul 2023 |
Burnard, James Mervyn Individual |
Redcliffs Christchurch 8081 |
19 May 2017 - 24 Jul 2020 |
Vernel, Richard Mark Individual |
Redcliffs Christchurch 8081 |
19 May 2017 - 29 Jul 2019 |
Burnard, Sally Christina Individual |
Redcliffs Christchurch 8081 |
19 May 2017 - 24 Jul 2020 |
Kiwi Energy Limited 10 Glendevere Terrace |
|
Pacific Pathways 61 Glenstrae Road |
|
Ticino Investments Limited 7 Inverness Lane |
|
Daisy Farm Limited 24 Challenger Lane |
|
1 More Round Limited 75 Glenstrae Road |
|
Heaton Hall Holdings Limited 77a Glenstrae Road |
Kingkol Limited 10 Daring Lane |
Graceworks Limited 8 La Costa Lane |
Ross Grigg Associates Limited 7 Assisi Street |
Liz Kilduff Consulting Limited 17 Truro Street |
Bedrock Management Consultants Limited 954 Ferry Road |
Hollin Consulting (nz) Limited 65 Arnold Street |