Brandcom Smelter Services Limited was registered on 28 Jul 2009 and issued a business number of 9429032115925. The registered LTD company has been supervised by 2 directors: Geoffrey Leslie Matthews - an active director whose contract began on 28 Jul 2009,
Janette Gay Hellriegel - an inactive director whose contract began on 28 Jul 2009 and was terminated on 13 Jul 2012.
According to BizDb's information (last updated on 19 Mar 2024), this company filed 1 address: 13 Wilson Avenue, Saint Clair, Dunedin, 9012 (type: registered, service).
Up to 24 Aug 2022, Brandcom Smelter Services Limited had been using 13 Wilson Avenue, Saint Clair, Dunedin as their registered address.
BizDb found old names for this company: from 28 Jul 2009 to 05 Jun 2015 they were named Blind Date Records Limited.
A total of 2500000 shares are issued to 11 groups (16 shareholders in total). In the first group, 1925000 shares are held by 1 entity, namely:
Futurology Limited (an entity) located at Holdens Bay, Rotorua postcode 3010.
Then there is a group that consists of 2 shareholders, holds 2 per cent shares (exactly 50000 shares) and includes
Murdoch, William Bruce - located at Queenstown,
Murdoch, Maxine Joy - located at Queenstown.
The 3rd share allocation (75000 shares, 3%) belongs to 1 entity, namely:
Big Smoke Limited, located at Alexandra (an entity). Brandcom Smelter Services Limited was classified as "Business consultant service" (business classification M696205).
Principal place of activity
13 Wilson Avenue, Saint Clair, Dunedin, 9012 New Zealand
Previous addresses
Address #1: 13 Wilson Avenue, Saint Clair, Dunedin, 9012 New Zealand
Registered & physical address used from 26 Jun 2019 to 24 Aug 2022
Address #2: Level 1, 65 Centennial Avenue, Alexandra, 9320 New Zealand
Physical & registered address used from 03 Dec 2018 to 26 Jun 2019
Address #3: Level 1, 65 Centennial Avenue, Alexandra New Zealand
Registered & physical address used from 24 May 2010 to 03 Dec 2018
Address #4: Entertainment Accounting Services Ltd, Ground Floor, 50 Randolph Street, Newton Auckland 1010
Registered & physical address used from 10 Mar 2010 to 24 May 2010
Address #5: Entertainment Accounting Services Ltd, D72 Building, Level 2, Suite 2.3, 72 Dominion Road, Auckland 1024
Physical & registered address used from 28 Jul 2009 to 10 Mar 2010
Basic Financial info
Total number of Shares: 2500000
Annual return filing month: June
Annual return last filed: 06 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1925000 | |||
Entity (NZ Limited Company) | Futurology Limited Shareholder NZBN: 9429035096467 |
Holdens Bay Rotorua 3010 New Zealand |
28 Jul 2009 - |
Shares Allocation #2 Number of Shares: 50000 | |||
Individual | Murdoch, William Bruce |
Queenstown 9371 New Zealand |
10 Nov 2019 - |
Individual | Murdoch, Maxine Joy |
Queenstown 9371 New Zealand |
10 Nov 2019 - |
Shares Allocation #3 Number of Shares: 75000 | |||
Entity (NZ Limited Company) | Big Smoke Limited Shareholder NZBN: 9429041809891 |
Alexandra 9320 New Zealand |
25 Jun 2015 - |
Shares Allocation #4 Number of Shares: 45000 | |||
Individual | Miller, Valerie Judith |
R D 1 Queenstown 9371 New Zealand |
18 Aug 2015 - |
Shares Allocation #5 Number of Shares: 120000 | |||
Individual | Johnston, Paul Alexander |
Timaru Timaru 7910 New Zealand |
20 Jun 2016 - |
Individual | Broadhead, Judith Ann |
Timaru Timaru 7910 New Zealand |
20 Jun 2016 - |
Individual | Broadhead, Christopher Keith |
Timaru Timaru 7910 New Zealand |
20 Jun 2016 - |
Shares Allocation #6 Number of Shares: 25000 | |||
Individual | Gdanitz, Lewis John |
Lake Hayes Queenstown 9371 New Zealand |
24 Aug 2015 - |
Shares Allocation #7 Number of Shares: 25000 | |||
Individual | Smith, Kirsty Anne |
Merivale Christchurch 8014 New Zealand |
13 Nov 2015 - |
Shares Allocation #8 Number of Shares: 50000 | |||
Individual | Gillman, Graeme Peter |
Cashmere Christchurch 8022 New Zealand |
18 Feb 2016 - |
Shares Allocation #9 Number of Shares: 100000 | |||
Individual | Leigh, Angela |
Lower Shotover Queenstown 9304 New Zealand |
06 Jan 2016 - |
Individual | Scott, Ian |
Lower Shotover Queenstown 9304 New Zealand |
06 Jan 2016 - |
Shares Allocation #10 Number of Shares: 60000 | |||
Individual | Johnston, Luke |
Waitati Waitati 9085 New Zealand |
23 Jun 2015 - |
Shares Allocation #11 Number of Shares: 25000 | |||
Individual | Colton, Carryn |
Rd 3 Cromwell 9383 New Zealand |
23 Jun 2015 - |
Individual | Brown, Michael James |
Rd 3 Cromwell 9383 New Zealand |
23 Jun 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Seahorse Swim Limited Shareholder NZBN: 9429038886706 Company Number: 576828 |
28 Jul 2009 - 02 May 2012 | |
Individual | Hellriegel, Janette |
Herald Island Auckland 0618 New Zealand |
28 Jul 2009 - 02 May 2012 |
Entity | Seahorse Swim Limited Shareholder NZBN: 9429038886706 Company Number: 576828 |
28 Jul 2009 - 02 May 2012 |
Geoffrey Leslie Matthews - Director
Appointment date: 28 Jul 2009
Address: Saint Clair, Dunedin, 9012 New Zealand
Address used since 04 Jun 2018
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 28 Jul 2009
Janette Gay Hellriegel - Director (Inactive)
Appointment date: 28 Jul 2009
Termination date: 13 Jul 2012
Address: Herald Island, Auckland, 0618 New Zealand
Address used since 07 Jun 2011
Dunstan High School Parent-teacher Association Incorporated
C/o Dunstan High School
New Wealth Limited
269 Dunstan Road
Shaky Bridge Wines Limited
269 Dunstan Road
Iceinline Central Incorporated
7 Briar Crescent
Clyde Branch Of The Central Otago Pony Club Incorporated
Dunstan Road
Carpe Diem Creative Limited
39 Hillview Road
Agfirst Otago Limited
Level 2
Gibson Watson Consulting Limited
77 Centennial Avenue
Kentron Limited
42 Russell Street
Make It Your Business Limited
77 Centennial Avenue
Red Gumboot Consulting Limited
27 Marslin Street
Svg Enterprises Limited
Level 1, 69 Tarbert Street