Colmar & Brunton Research Limited, a registered company, was registered on 09 Mar 1981. 9429032148459 is the NZBN it was issued. The company has been managed by 23 directors: Katherine Jane O'donoghue - an active director whose contract started on 31 Aug 2022,
Michelle H. - an active director whose contract started on 31 Aug 2022,
Ashley Moore - an active director whose contract started on 31 Aug 2022,
Paul Alexandre Durant - an inactive director whose contract started on 05 Dec 2019 and was terminated on 31 Aug 2022,
David Charles Thomas - an inactive director whose contract started on 12 Apr 2021 and was terminated on 31 Aug 2022.
Last updated on 25 Mar 2024, our database contains detailed information about 5 addresses this company uses, specifically: an address for records at Level 1, 46 Sale Street,, Auckland, 1010 (other address),
Level 1, 46 Sale Street,, Auckland, 1010 (records address),
Level 1, 46 Sale Street,, Auckland, 1010 (other address),
Level 1, 46 Sale Street,, Auckland, 1010 (shareregister address) among others.
Colmar & Brunton Research Limited had been using 6-10 The Strand, Takapuna, Auckland as their registered address up to 02 May 2018.
Other active addresses
Address #4: Level 1, 46 Sale Street, Auckland, 1010 New Zealand
Office address used from 31 Aug 2020
Address #5: Level 1, 46 Sale Street,, Auckland, 1010 New Zealand
Other (Address For Share Register) & shareregister & other (Address for Records) & records address (Address For Share Register) used from 31 Aug 2020
Principal place of activity
Level 1, 46 Sale Street, Auckland, 1010 New Zealand
Previous addresses
Address #1: 6-10 The Strand, Takapuna, Auckland New Zealand
Registered & physical address used from 05 Aug 2008 to 02 May 2018
Address #2: Ground Floor, 1/7 The Strand, Takapuna, Auckland
Physical address used from 01 Sep 1997 to 05 Aug 2008
Address #3: 1 Pupuke Road, Takapuna 9, Auckland
Registered address used from 30 Sep 1994 to 05 Aug 2008
Basic Financial info
Total number of Shares: 125361
Annual return filing month: August
Financial report filing month: December
Annual return last filed: 22 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 125361 | |||
Other (Other) | Mantle Netherlands Holdings B.v. | 13 Sep 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Turner, Brian |
Takapuna, Auckland 0620 New Zealand |
01 May 2012 - 26 May 2021 |
Individual | Ung, Phillipa |
Takapuna Auckland |
16 Oct 2003 - 16 Oct 2003 |
Individual | Pappafloratos, Harry |
Karori Wellington New Zealand |
13 Oct 2004 - 01 May 2012 |
Individual | Armstrong, James Henry |
Remuera Auckland |
16 Oct 2003 - 02 Oct 2006 |
Individual | Clark, Vanessa Bridget |
Takapuna, Auckland 0620 New Zealand |
01 May 2012 - 28 Jul 2014 |
Individual | Vaughan, Christopher |
Glenfield Auckland 10 New Zealand |
09 Mar 1981 - 25 Jul 2016 |
Individual | Brunton, Richard Leith |
Whenuapai Auckland New Zealand |
04 Jul 2007 - 13 Aug 2013 |
Entity | Millward Brown Nz Limited Shareholder NZBN: 9429038103780 Company Number: 853722 |
Level 22, Vero Centre 48 Shortland Street, Auckland |
14 Sep 2005 - 13 Sep 2022 |
Individual | Smith, Duncan James |
Takapuna, Auckland 0620 New Zealand |
01 May 2012 - 26 May 2021 |
Entity | Brunton Holdings Limited Shareholder NZBN: 9429037402839 Company Number: 1007450 |
Whenuapai Waitakere 0618 New Zealand |
09 Mar 1981 - 26 May 2021 |
Individual | Colmar, Pauline Florence |
Devonport Auckland |
16 Oct 2003 - 16 Oct 2003 |
Individual | Harland, Briar |
Titirangi Auckland New Zealand |
14 Sep 2005 - 07 Apr 2011 |
Entity | Millward Brown Nz Limited Shareholder NZBN: 9429038103780 Company Number: 853722 |
Auckland 1010 New Zealand |
14 Sep 2005 - 13 Sep 2022 |
Entity | Millward Brown Nz Limited Shareholder NZBN: 9429038103780 Company Number: 853722 |
Level 22, Vero Centre 48 Shortland Street, Auckland |
14 Sep 2005 - 13 Sep 2022 |
Entity | Millward Brown Nz Limited Shareholder NZBN: 9429038103780 Company Number: 853722 |
Auckland 1010 New Zealand |
14 Sep 2005 - 13 Sep 2022 |
Entity | Millward Brown Nz Limited Shareholder NZBN: 9429038103780 Company Number: 853722 |
Auckland 1010 New Zealand |
14 Sep 2005 - 13 Sep 2022 |
Individual | Frawley, Richard |
Naremburn Sydney 2065 Australia |
13 Aug 2013 - 16 Oct 2018 |
Individual | Thorpe, Sarah Meredith |
The Strand Auckland 0740 New Zealand |
13 Aug 2013 - 06 Jun 2014 |
Individual | Milnes, Brian Arthur |
Rd 1 Kaukapakapa, Auckland |
16 Oct 2003 - 02 Oct 2006 |
Individual | Milnes, Virginia Mary |
Kaukapakapa Auckland |
16 Oct 2003 - 13 Oct 2004 |
Individual | Dunne, Michael Grant |
Wellington 6011 New Zealand |
01 May 2012 - 26 May 2021 |
Individual | Dunne, Michael Grant |
Wellington 6011 New Zealand |
01 May 2012 - 26 May 2021 |
Individual | Smith, Duncan James |
Takapuna, Auckland 0620 New Zealand |
01 May 2012 - 26 May 2021 |
Entity | Brunton Holdings Limited Shareholder NZBN: 9429037402839 Company Number: 1007450 |
Whenuapai Waitakere 0618 New Zealand |
09 Mar 1981 - 26 May 2021 |
Entity | Brunton Holdings Limited Shareholder NZBN: 9429037402839 Company Number: 1007450 |
Whenuapai Auckland 0618 New Zealand |
09 Mar 1981 - 26 May 2021 |
Individual | Turner, Brian |
Takapuna, Auckland 0620 New Zealand |
01 May 2012 - 26 May 2021 |
Individual | Milnes, Brian Arthur |
Rd 1 Kaukapakapa, Auckland |
16 Oct 2003 - 02 Oct 2006 |
Individual | Young, Joan O |
Wellington |
16 Oct 2003 - 16 Oct 2003 |
Individual | Neave, Diana |
Karori Wellington |
16 Oct 2003 - 16 Oct 2003 |
Entity | F J Hopkins Trustee Limited Shareholder NZBN: 9429037085728 Company Number: 1100023 |
16 Oct 2003 - 14 Sep 2005 | |
Individual | Evans, John Llewellyn |
Heatherton Vic 3202 Australia |
06 Jun 2014 - 16 Oct 2018 |
Individual | Willis, Spencer Charles |
Takapuna, Auckland 0620 New Zealand |
01 May 2012 - 03 Jun 2016 |
Entity | F J Hopkins Trustee Limited Shareholder NZBN: 9429037085728 Company Number: 1100023 |
16 Oct 2003 - 14 Sep 2005 | |
Other | Pearlfish Investments Pty Limited |
Lane Cove Sydney 2066 Australia |
13 Aug 2013 - 16 Oct 2018 |
Individual | Karen, Taylor |
Takapuna Auckland |
09 Mar 1981 - 13 Oct 2004 |
Individual | O'sullivan, Christine Jane |
St Heliers Auckland 1071 New Zealand |
31 Jul 2012 - 10 Dec 2015 |
Entity | Brunton Trustees Limited Shareholder NZBN: 9429037406615 Company Number: 1007449 |
04 Jul 2007 - 01 May 2012 | |
Entity | Brunton Trustees Limited Shareholder NZBN: 9429037406615 Company Number: 1007449 |
04 Jul 2007 - 01 May 2012 | |
Individual | Ajombi, N Z |
Stanley Bay Auckland |
16 Oct 2003 - 16 Oct 2003 |
Individual | Armstrong, Amanda Jill |
Remuera Auckland |
16 Oct 2003 - 02 Oct 2006 |
Individual | Ireland, Jacqueline Mary |
Hillcrest Auckland 0627 New Zealand |
16 Oct 2003 - 21 Jul 2016 |
Ultimate Holding Company
Katherine Jane O'donoghue - Director
Appointment date: 31 Aug 2022
Address: Nsw, 2011 Australia
Address used since 31 Aug 2022
Michelle H. - Director
Appointment date: 31 Aug 2022
Ashley Moore - Director
Appointment date: 31 Aug 2022
ASIC Name: Kantar Public Australia Pty Ltd
Address: Sydney, Nsw, 2000 Australia
Address: Sydney, Nsw, 2028 Australia
Address used since 31 Aug 2022
Paul Alexandre Durant - Director (Inactive)
Appointment date: 05 Dec 2019
Termination date: 31 Aug 2022
Address: Klong-ton Nua, Bangkok, 10110 Thailand
Address used since 05 Dec 2019
David Charles Thomas - Director (Inactive)
Appointment date: 12 Apr 2021
Termination date: 31 Aug 2022
Address: Rd2, Albany, 0792 New Zealand
Address used since 12 Apr 2021
Brian Turner - Director (Inactive)
Appointment date: 23 Apr 2018
Termination date: 12 Apr 2021
Address: Torbay, Auckland, 0630 New Zealand
Address used since 23 Apr 2018
Robert Mclachlan - Director (Inactive)
Appointment date: 27 Sep 2018
Termination date: 05 Dec 2019
ASIC Name: Added Value Australia Pty Limited
Address: Collaroy, 2097 Australia
Address used since 27 Sep 2018
Address: Millers Point, 2000 Australia
Jason Trevor Shoebridge - Director (Inactive)
Appointment date: 16 Oct 2017
Termination date: 27 Sep 2018
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 16 Oct 2017
Frawley Richard - Director (Inactive)
Appointment date: 09 Aug 2016
Termination date: 09 Feb 2018
ASIC Name: Millward Brown Pty Ltd
Address: North Sydney, Sydney Nsw, 2060 Australia
Address: North Sydney, Sydney Nsw, 2060 Australia
Address: North Sydney, Sydney Nsw, 2060 Australia
Address used since 09 Aug 2016
Robert John Mclachlan - Director (Inactive)
Appointment date: 18 Sep 2017
Termination date: 16 Oct 2017
ASIC Name: Active Sites Alive Pty. Ltd.
Address: Millers Point, Nsw, 2000 Australia
Address: Collaroy, Nsw, 2097 Australia
Address used since 18 Sep 2017
Herbert To - Director (Inactive)
Appointment date: 18 Sep 2017
Termination date: 16 Oct 2017
ASIC Name: Taylor Nelson Sofres Australia Pty Limited
Address: 184 Forbes Streeet, Darlinghurst Nsw, 2010 Australia
Address used since 18 Sep 2017
Address: Millers Point, Nsw, 2000 Australia
Adrian Peder Gonzalez - Director (Inactive)
Appointment date: 04 Mar 2005
Termination date: 18 Sep 2017
Address: Singapore, 258857 Singapore
Address used since 13 Aug 2015
Jacqueline Mary Ireland - Director (Inactive)
Appointment date: 19 Dec 2013
Termination date: 09 Aug 2016
Address: Hillcrest, Auckland, 0627 New Zealand
Address used since 19 Dec 2013
Richard Leith Brunton - Director (Inactive)
Appointment date: 01 Mar 1992
Termination date: 19 Dec 2013
Address: Whenuapai, Auckland, 0618 New Zealand
Address used since 29 Jul 2008
James Henry Armstrong - Director (Inactive)
Appointment date: 01 Feb 2003
Termination date: 15 Feb 2007
Address: Remuera, Auckland,
Address used since 01 Feb 2003
Felicity Joan Hopkins - Director (Inactive)
Appointment date: 11 Oct 2002
Termination date: 11 Jul 2006
Address: Campbells Bay, Auckland,
Address used since 11 Oct 2002
Brian Arthur Milnes - Director (Inactive)
Appointment date: 11 Oct 2002
Termination date: 20 May 2005
Address: R.d. 1, Kaukapakapa, Auckland,
Address used since 11 Oct 2002
John Colvin Shanahan - Director (Inactive)
Appointment date: 01 Mar 1992
Termination date: 11 Oct 2002
Address: Devonport, Auckland,
Address used since 01 Mar 1992
Christopher Vaughan - Director (Inactive)
Appointment date: 01 Mar 1992
Termination date: 16 Oct 1995
Address: Glenfield, Auckland 10,
Address used since 01 Mar 1992
Diana Neave - Director (Inactive)
Appointment date: 01 Mar 1992
Termination date: 16 Oct 1995
Address: Karori, Wellington,
Address used since 01 Mar 1992
Murray Alexander Mccaw - Director (Inactive)
Appointment date: 13 Sep 1993
Termination date: 16 Oct 1995
Address: Wellington,
Address used since 13 Sep 1993
Hester Rebecca Cooper - Director (Inactive)
Appointment date: 01 Mar 1992
Termination date: 31 Dec 1994
Address: Torbay, Auckland 10,
Address used since 01 Mar 1992
Andrew Stephen Fletcher - Director (Inactive)
Appointment date: 01 Mar 1992
Termination date: 30 Jun 1993
Address: Wellington 4,
Address used since 01 Mar 1992
Takapuna Senior Citizens Association Incorporated
5 The Strand
Little Neck Hospitality Limited
Shop 5, 1 The Strand
Crawshaw Opticians & Optometrists Limited
Shop 11, 1-7 The Strand
Multiple Sclerosis Auckland Incorporated
Takapuna Community Services Building
Conventions And Incentives New Zealand Limited
First Floor
Ebbeke & Co. Limited
7 Hurstmere Road