Bronlund Cove Trustee Limited, a registered company, was launched on 31 Mar 2009. 9429032319279 is the NZBN it was issued. This company has been managed by 11 directors: Mark Stanley James Wilson - an active director whose contract started on 02 Jun 2016,
Mark James Stanley Wilson - an active director whose contract started on 02 Jun 2016,
Sherralee Ann Hendrikse - an active director whose contract started on 02 Jun 2016,
Aaron Stuart Hooper - an active director whose contract started on 01 Sep 2023,
Desmond Bernard Quinn - an inactive director whose contract started on 02 Jun 2016 and was terminated on 01 Sep 2023.
Last updated on 27 Mar 2024, our database contains detailed information about 1 address: Level 1, 5 Hunt Street, Whangarei, 0140 (category: physical, registered).
Bronlund Cove Trustee Limited had been using 20 Commerce Street, Whangarei as their physical address up until 22 Jun 2016.
A total of 30 shares are allotted to 3 shareholders (3 groups). The first group includes 10 shares (33.33 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 10 shares (33.33 per cent). Lastly there is the third share allotment (10 shares 33.33 per cent) made up of 1 entity.
Previous addresses
Address: 20 Commerce Street, Whangarei, 0110 New Zealand
Physical & registered address used from 15 Aug 2011 to 22 Jun 2016
Address: 163 Cullen Road, Waipu, 0545 New Zealand
Registered & physical address used from 09 Mar 2011 to 15 Aug 2011
Address: 163 Cullen Road, Waipu New Zealand
Registered & physical address used from 31 Mar 2009 to 09 Mar 2011
Basic Financial info
Total number of Shares: 30
Annual return filing month: February
Annual return last filed: 25 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Wilson, Mark James Stanley |
Whau Valley Whangarei 0112 New Zealand |
18 Oct 2019 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Hooper, Aaron Stewart |
Rd 9 Whangarei 0179 New Zealand |
14 Sep 2023 - |
Shares Allocation #3 Number of Shares: 10 | |||
Director | Hendrikse, Sherralee Ann |
Kensington Whangarei 0112 New Zealand |
14 Jun 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Watene, Steven Gerald |
Rd 10 Whangarei 0170 New Zealand |
14 Jun 2016 - 14 Sep 2023 |
Individual | Peacock, Leah Veronica |
Kamo Whangarei 0112 New Zealand |
03 Aug 2011 - 05 Oct 2015 |
Individual | Quinn, Desmond Bernard |
Whangarei Whangarei 0110 New Zealand |
14 Jun 2016 - 14 Sep 2023 |
Director | Wilson, Mark Stanley James |
Whau Valley Whangarei 0112 New Zealand |
14 Jun 2016 - 18 Oct 2019 |
Individual | Walker, Michael Jason |
Maunu Whangarei 0110 New Zealand |
05 Oct 2015 - 14 Jun 2016 |
Individual | Sudbury, Stephen Michael |
Rd 9 Whangarei 0179 New Zealand |
03 Aug 2011 - 14 Jun 2016 |
Individual | Bronlund, Rodney Edward |
Waipu 0545 New Zealand |
31 Mar 2009 - 03 Aug 2011 |
Individual | Bronlund, Barbara Anne |
Waipu 0545 New Zealand |
31 Mar 2009 - 03 Aug 2011 |
Director | Michael Jason Walker |
Maunu Whangarei 0110 New Zealand |
05 Oct 2015 - 14 Jun 2016 |
Entity | Capricorn Trustee Services Limited Shareholder NZBN: 9429033084008 Company Number: 2016612 |
31 Mar 2009 - 03 Aug 2011 | |
Entity | Capricorn Trustee Services Limited Shareholder NZBN: 9429033084008 Company Number: 2016612 |
31 Mar 2009 - 03 Aug 2011 |
Mark Stanley James Wilson - Director
Appointment date: 02 Jun 2016
Address: Whau Valley, Whangarei, 0112 New Zealand
Address used since 02 Jun 2016
Mark James Stanley Wilson - Director
Appointment date: 02 Jun 2016
Address: Whau Valley, Whangarei, 0112 New Zealand
Address used since 02 Jun 2016
Sherralee Ann Hendrikse - Director
Appointment date: 02 Jun 2016
Address: Kensington, Whangarei, 0112 New Zealand
Address used since 02 Jun 2016
Aaron Stuart Hooper - Director
Appointment date: 01 Sep 2023
Address: Whangarei, Whangarei, 0110 New Zealand
Address used since 01 Sep 2023
Desmond Bernard Quinn - Director (Inactive)
Appointment date: 02 Jun 2016
Termination date: 01 Sep 2023
Address: Whangarei, Whangarei, 0110 New Zealand
Address used since 02 Jun 2016
Steven Gerald Watene - Director (Inactive)
Appointment date: 02 Jun 2016
Termination date: 01 Sep 2023
Address: Rd 10, Whangarei, 0170 New Zealand
Address used since 02 Jun 2016
Stephen Michael Sudbury - Director (Inactive)
Appointment date: 29 Jul 2011
Termination date: 02 Jun 2016
Address: Rd 9, Whangarei, 0179 New Zealand
Address used since 17 Mar 2015
Michael Jason Walker - Director (Inactive)
Appointment date: 05 Oct 2015
Termination date: 02 Jun 2016
Address: Maunu, Whangarei, 0110 New Zealand
Address used since 05 Oct 2015
Leah Veronica Peacock - Director (Inactive)
Appointment date: 29 Jul 2011
Termination date: 05 Oct 2015
Address: Kamo, Whangarei, 0112 New Zealand
Address used since 12 Feb 2013
Barbara Anne Bronlund - Director (Inactive)
Appointment date: 31 Mar 2009
Termination date: 29 Jul 2011
Address: Waipu, 0545 New Zealand
Address used since 01 Mar 2011
Rodney Edward Bronlund - Director (Inactive)
Appointment date: 31 Mar 2009
Termination date: 29 Jul 2011
Address: Waipu, 0545 New Zealand
Address used since 01 Mar 2011
Maq Trustees 2013 Limited
5 Hunt Street
Maq Trustees 2012 Limited
5 Hunt Street
Northland Drug Testing Limited
5 Hunt Street
Cjkr Trusts Limited
5 Hunt Street
Luscious Living 2012 Limited
5 Hunt Street
Northland Inflatables 2011 Limited
5 Hunt Street