Brosnan Holdings Limited, a registered company, was registered on 06 Aug 2010. 9429031430470 is the business number it was issued. "Construction services nec" (ANZSIC E329930) is how the company has been classified. The company has been run by 9 directors: Philip Andrew Brosnan - an active director whose contract started on 09 Sep 2010,
Craig John Brosnan - an active director whose contract started on 04 May 2016,
Suzanne Maree Tindal - an active director whose contract started on 01 Dec 2020,
James Gerard Quinn - an active director whose contract started on 01 Jun 2022,
Geoffrey Bernard Nash - an active director whose contract started on 01 Jul 2022.
Updated on 17 Mar 2024, the BizDb data contains detailed information about 1 address: Level 1, 60 Highbrook Drive, East Tamaki, Auckland, 2013 (type: registered, service).
Brosnan Holdings Limited had been using 1St Floor, 2 Burns Ave, Takapuna, Auckland as their registered address up to 05 Nov 2018.
Previous aliases used by this company, as we found at BizDb, included: from 05 Aug 2010 to 17 Sep 2010 they were named Bgl Construction Limited.
A total of 1000000 shares are issued to 7 shareholders (3 groups). The first group consists of 200000 shares (20%) held by 3 entities. There is also a second group which includes 3 shareholders in control of 400000 shares (40%). Lastly there is the 3rd share allocation (400000 shares 40%) made up of 1 entity.
Previous addresses
Address #1: 1st Floor, 2 Burns Ave, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 09 May 2014 to 05 Nov 2018
Address #2: 1st Floor, Spicers House, 2 Burns Ave, Takapuna, Auckland, 0622 New Zealand
Physical & registered address used from 16 May 2012 to 09 May 2014
Address #3: 1st Floor, Spicers House, 2 Burns Ave, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 09 May 2011 to 16 May 2012
Address #4: 1st Floor, Spicers House, 2 Burns Ave, Takapuna, North Shore City, 0622 New Zealand
Physical & registered address used from 06 Aug 2010 to 09 May 2011
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: May
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200000 | |||
Individual | Nash, Geoffrey Bernard |
Chatswood Auckland 0626 New Zealand |
12 Mar 2024 - |
Individual | Nash, Josephine Amelia |
Chatswood Auckland 0626 New Zealand |
12 Mar 2024 - |
Entity (NZ Limited Company) | Dht (2020) 5 Limited Shareholder NZBN: 9429048559515 |
Albany Auckland 0632 New Zealand |
15 Sep 2020 - |
Shares Allocation #2 Number of Shares: 400000 | |||
Individual | Brosnan, Philip Andrew |
Rd 2, Albany 0792 New Zealand |
12 Mar 2024 - |
Individual | Brosnan, Michelle |
Rd 2, Albany 0792 New Zealand |
12 Mar 2024 - |
Entity (NZ Limited Company) | Sw Trust Services (twenty) Limited Shareholder NZBN: 9429047859548 |
Takapuna Auckland 0622 New Zealand |
15 Sep 2020 - |
Shares Allocation #3 Number of Shares: 400000 | |||
Entity (NZ Limited Company) | Twin Streams Trustee Limited Shareholder NZBN: 9429031271462 |
152 Quay Street Auckland 1142 New Zealand |
04 May 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Brosnan, Philip Andrew |
Rd 2 Albany 0792 New Zealand |
09 May 2016 - 12 Mar 2024 |
Director | Brosnan, Philip Andrew |
Rd 2 Albany 0792 New Zealand |
09 May 2016 - 12 Mar 2024 |
Director | Brosnan, Philip Andrew |
Rd 2 Albany 0792 New Zealand |
09 May 2016 - 12 Mar 2024 |
Director | Brosnan, Philip Andrew |
Rd 2 Albany 0792 New Zealand |
09 May 2016 - 12 Mar 2024 |
Individual | Brosnan, Michelle |
Rd 2 Albany 0792 New Zealand |
09 May 2016 - 12 Mar 2024 |
Individual | Brosnan, Michelle |
Rd 2 Albany 0792 New Zealand |
09 May 2016 - 12 Mar 2024 |
Individual | Brosnan, Michelle |
Rd 2 Albany 0792 New Zealand |
09 May 2016 - 12 Mar 2024 |
Individual | Brosnan, Michelle |
Rd 2 Albany 0792 New Zealand |
09 May 2016 - 12 Mar 2024 |
Individual | Nash, Josephine Amelia |
Northcote Auckland 0627 New Zealand |
15 Sep 2020 - 12 Mar 2024 |
Individual | Nash, Josephine Amelia |
Northcote Auckland 0627 New Zealand |
15 Sep 2020 - 12 Mar 2024 |
Individual | Nash, Josephine Amelia |
Chatswood Auckland 0626 New Zealand |
15 Sep 2020 - 12 Mar 2024 |
Individual | Nash, Geoffrey Bernard |
Northcote Auckland 0627 New Zealand |
15 Sep 2020 - 12 Mar 2024 |
Individual | Nash, Geoffrey Bernard |
Northcote Auckland 0627 New Zealand |
15 Sep 2020 - 12 Mar 2024 |
Individual | Nash, Geoffrey Bernard |
Chatswood Auckland 0626 New Zealand |
15 Sep 2020 - 12 Mar 2024 |
Individual | Henning, Evan William |
Hobsonville Waitakere 0618 New Zealand |
06 Aug 2010 - 29 Apr 2011 |
Entity | P Brosnan Trustee Limited Shareholder NZBN: 9429031334303 Company Number: 3177289 |
29 Apr 2011 - 09 May 2016 | |
Individual | Brosnan, Michelle |
Rd 2 Albany 0792 New Zealand |
29 Apr 2011 - 04 May 2016 |
Director | Brosnan, Philip Andrew |
Rd 2 Albany 0792 New Zealand |
29 Apr 2011 - 04 May 2016 |
Director | Evan William Henning |
Hobsonville Waitakere 0618 New Zealand |
06 Aug 2010 - 29 Apr 2011 |
Entity | P Brosnan Trustee Limited Shareholder NZBN: 9429031334303 Company Number: 3177289 |
29 Apr 2011 - 09 May 2016 |
Philip Andrew Brosnan - Director
Appointment date: 09 Sep 2010
Address: Rd 2, Albany, 0792 New Zealand
Address used since 01 Oct 2014
Craig John Brosnan - Director
Appointment date: 04 May 2016
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 04 May 2016
Suzanne Maree Tindal - Director
Appointment date: 01 Dec 2020
Address: Dundowran Beach, Queensland, 4655 Australia
Address used since 06 May 2022
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 01 Dec 2020
James Gerard Quinn - Director
Appointment date: 01 Jun 2022
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 01 Jun 2022
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 01 Jun 2022
Geoffrey Bernard Nash - Director
Appointment date: 01 Jul 2022
Address: Chatswood, Auckland, 0626 New Zealand
Address used since 20 Jan 2023
Address: Northcote, Auckland, 0627 New Zealand
Address used since 01 Jul 2022
Alistair Campbell Dickie - Director (Inactive)
Appointment date: 01 Feb 2022
Termination date: 25 Mar 2022
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Feb 2022
Pamela June Bell - Director (Inactive)
Appointment date: 01 Dec 2020
Termination date: 04 Mar 2022
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 01 Dec 2020
Alexandra Caroline Beaumont - Director (Inactive)
Appointment date: 01 Dec 2020
Termination date: 15 Jul 2021
Address: Rd 4, Hunua, 2584 New Zealand
Address used since 01 Dec 2020
Evan William Henning - Director (Inactive)
Appointment date: 06 Aug 2010
Termination date: 09 Sep 2010
Address: Hobsonville, Waitakere, 0618 New Zealand
Address used since 06 Aug 2010
Knoben Limited
1st Floor
Newco Construction (2013) Limited
1st Floor, 2 Burns Avenue
Smartleds New Zealand Limited
1st Floor
Econest Limited
1st Floor, 2 Burns Ave
H & A Trustees (no10) Limited
1st Floor
H & A Trustees (no8) Limited
1st Floor, 2 Burns Avenue
4s Motors Limited
105 Wairau Road
A1 Directional Drilling Limited
15a The Strand
Brosnan Construction Limited
1st Floor, 2 Burns Avenue
Construction Resources Limited
22 Egremont Street
Thermosash Service & Maintenance Limited
41 Poland Road
Wltrading Limited
59a Potter Avenue