On-Brand Partners (Nz) Limited, a registered company, was launched on 30 Jan 2007. 9429033633961 is the New Zealand Business Number it was issued. "Management consultancy service" (ANZSIC M696245) is how the company has been categorised. This company has been run by 10 directors: Leah Fiona Fisher - an active director whose contract started on 30 Jan 2007,
Ian Samuel Knowles - an active director whose contract started on 20 Feb 2013,
Michael Garth Stewart - an active director whose contract started on 23 Feb 2022,
Timothy Robert Jones - an inactive director whose contract started on 15 Apr 2008 and was terminated on 19 Jan 2022,
Paul Andrew Stewart - an inactive director whose contract started on 30 Jan 2007 and was terminated on 21 May 2016.
Updated on 04 Apr 2024, the BizDb database contains detailed information about 5 addresses the company uses, specifically: 18 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 (service address),
48 Greys Avenue, Victoria Street West, Auckland, 1010 (physical address),
48 Greys Avenue, Victoria Street West, Auckland, 1010 (service address),
48 Greys Avenue, Auckland Central, Auckland, 1010 (office address) among others.
On-Brand Partners (Nz) Limited had been using 3 Glenside Crescent, Eden Terrace, Auckland as their physical address up to 08 Nov 2021.
A total of 3099 shares are allocated to 22 shareholders (16 groups). The first group includes 261 shares (8.42%) held by 1 entity. There is also a second group which consists of 2 shareholders in control of 159 shares (5.13%). Finally the next share allotment (218 shares 7.03%) made up of 2 entities.
Other active addresses
Address #4: 48 Greys Avenue, Victoria Street West, Auckland, 1010 New Zealand
Physical & service address used from 08 Nov 2021
Address #5: 18 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 New Zealand
Service address used from 27 Oct 2023
Principal place of activity
48 Greys Avenue, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: 3 Glenside Crescent, Eden Terrace, Auckland, 1010 New Zealand
Physical address used from 14 Aug 2019 to 08 Nov 2021
Address #2: 317 New North Road, Kingsland, Auckland, 1021 New Zealand
Physical address used from 24 Oct 2018 to 14 Aug 2019
Address #3: 18 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 25 Feb 2014 to 24 Oct 2018
Address #4: Building 1, Unit A, 100 Bush Road, Rosedale, Auckland, 0632 New Zealand
Physical & registered address used from 23 May 2013 to 25 Feb 2014
Address #5: 3a Rothwell Avenue, Rosedale, Auckland, 0632 New Zealand
Physical & registered address used from 06 Aug 2012 to 23 May 2013
Address #6: Blc Accounting Limited, Unit 6/43 Omega Street, North Harbour, North Shore City New Zealand
Registered & physical address used from 07 Jan 2009 to 06 Aug 2012
Address #7: Unit 6, 43 Omega Street, North Harbour, Auckland
Physical & registered address used from 30 Jan 2007 to 07 Jan 2009
Basic Financial info
Total number of Shares: 3099
Annual return filing month: October
Annual return last filed: 18 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 261 | |||
Entity (NZ Limited Company) | Com Nominees Limited Shareholder NZBN: 9429049511321 |
City Wellington 6142 New Zealand |
18 Oct 2023 - |
Shares Allocation #2 Number of Shares: 159 | |||
Individual | Jones, Timothy Robert |
Mount Albert Auckland 1025 New Zealand |
28 Apr 2008 - |
Individual | Palairet, Anna Louisa |
Mount Albert Auckland 1025 New Zealand |
19 Feb 2020 - |
Shares Allocation #3 Number of Shares: 218 | |||
Individual | Peake, William |
Parnell Auckland 1052 New Zealand |
08 Mar 2013 - |
Entity (NZ Limited Company) | B & A (11) Limited Shareholder NZBN: 9429035432319 |
Parnell Auckland 1052 New Zealand |
09 Dec 2021 - |
Shares Allocation #4 Number of Shares: 115 | |||
Entity (NZ Limited Company) | Sunday Island Trust Company Limited Shareholder NZBN: 9429049173956 |
Devonport Auckland 0624 New Zealand |
29 Oct 2021 - |
Shares Allocation #5 Number of Shares: 217 | |||
Entity (NZ Limited Company) | Lewis Holdings Limited Shareholder NZBN: 9429040749044 |
8 Greydene Place Takapuna, Auckland 0740 New Zealand |
11 Aug 2021 - |
Shares Allocation #6 Number of Shares: 79 | |||
Individual | Stewart, Robert |
Hobsonville Auckland 0616 New Zealand |
07 Apr 2022 - |
Shares Allocation #7 Number of Shares: 1237 | |||
Individual | Fisher, Leah Fiona |
Rd 3 Whangarei 0173 New Zealand |
30 Jan 2007 - |
Individual | Wallbank, Darren John |
Silverdale Silverdale 0932 New Zealand |
28 Apr 2008 - |
Individual | Stewart, Paul Andrew |
Rd 3 Whangarei 0173 New Zealand |
30 Jan 2007 - |
Shares Allocation #8 Number of Shares: 218 | |||
Individual | Ross, David John |
Remuera Auckland 1050 New Zealand |
11 Aug 2021 - |
Individual | Ross, Ian Robert |
Epsom Auckland 1023 New Zealand |
11 Aug 2021 - |
Shares Allocation #9 Number of Shares: 29 | |||
Individual | Stewart, Dr Bruce |
Feilding Feilding 4702 New Zealand |
25 Feb 2013 - |
Shares Allocation #10 Number of Shares: 14 | |||
Entity (NZ Limited Company) | Dendroid Developments Limited Shareholder NZBN: 9429032859300 |
Meadowbank Auckland 1072 New Zealand |
21 Feb 2013 - |
Shares Allocation #11 Number of Shares: 2 | |||
Individual | Fisher, Leah Fiona |
Rd 3 Whangarei 0173 New Zealand |
30 Jan 2007 - |
Shares Allocation #12 Number of Shares: 2 | |||
Individual | Stewart, Paul Andrew |
Rd 3 Whangarei 0173 New Zealand |
30 Jan 2007 - |
Shares Allocation #13 Number of Shares: 100 | |||
Individual | Smith, Jeremy Paul |
Kohimarama Auckland 1070 |
26 Nov 2009 - |
Shares Allocation #14 Number of Shares: 29 | |||
Individual | Baca, Dawnielle Cherie |
Kohimarama Auckland 1071 New Zealand |
27 Feb 2013 - |
Shares Allocation #15 Number of Shares: 140 | |||
Individual | Costello, Grant Nicholas |
St Heliers Auckland 1071 New Zealand |
09 Mar 2011 - |
Individual | Costello, Helen Rachael |
St Heliers Auckland 1071 New Zealand |
09 Mar 2011 - |
Shares Allocation #16 Number of Shares: 279 | |||
Individual | Stewart, Michael Garth |
Khandallah Wellington 6035 New Zealand |
08 Mar 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mack, Fiona | 25 Mar 2013 - 07 Apr 2022 | |
Entity | Vulcan Trustee Co (2016) Limited Shareholder NZBN: 9429042098256 Company Number: 5860442 |
Auckland 1010 New Zealand |
19 Feb 2020 - 18 Oct 2023 |
Entity | Com Investments Limited Shareholder NZBN: 9429031263436 Company Number: 3233287 |
Roseneath Wellington 6011 New Zealand |
21 Feb 2013 - 18 Oct 2023 |
Entity | Corporate Sureties Limited Shareholder NZBN: 9429038559822 Company Number: 658938 |
Chartered Accountants, 11a Wynyard Str Devonport, Auckland, Nz Null New Zealand |
09 Mar 2011 - 29 Oct 2021 |
Individual | Walker, Anna |
Devonport North Shore City 0624 New Zealand |
09 Mar 2011 - 29 Oct 2021 |
Entity | Levross Holdings Limited Shareholder NZBN: 9429032415346 Company Number: 2204666 |
Southern Cross Building Cnr Victoria & High Streets, Auckland New Zealand |
08 Mar 2013 - 11 Aug 2021 |
Individual | Walker, Christopher James |
Devonport North Shore City 0624 New Zealand |
09 Mar 2011 - 29 Oct 2021 |
Individual | Mack, Peter | 25 Mar 2013 - 07 Apr 2022 | |
Individual | Peake, Katherina Erika |
St Marys Bay Auckland 1011 New Zealand |
08 Mar 2013 - 09 Dec 2021 |
Entity | Corporate Sureties Limited Shareholder NZBN: 9429038559822 Company Number: 658938 |
Devonport Auckland 0624 New Zealand |
09 Mar 2011 - 29 Oct 2021 |
Individual | Walker, Christopher James |
Devonport North Shore City 0624 New Zealand |
09 Mar 2011 - 29 Oct 2021 |
Individual | Walker, Anna |
Devonport North Shore City 0624 New Zealand |
09 Mar 2011 - 29 Oct 2021 |
Entity | Levross Holdings Limited Shareholder NZBN: 9429032415346 Company Number: 2204666 |
Southern Cross Building Cnr Victoria & High Streets, Auckland New Zealand |
08 Mar 2013 - 11 Aug 2021 |
Leah Fiona Fisher - Director
Appointment date: 30 Jan 2007
Address: Rd 3, Whangarei, 0173 New Zealand
Address used since 03 Nov 2021
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 16 Nov 2015
Address: Eden Terrace, Auckland, 1021 New Zealand
Address used since 12 Oct 2017
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 12 Aug 2019
Ian Samuel Knowles - Director
Appointment date: 20 Feb 2013
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 28 Feb 2023
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 20 Feb 2013
Michael Garth Stewart - Director
Appointment date: 23 Feb 2022
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 23 Feb 2022
Timothy Robert Jones - Director (Inactive)
Appointment date: 15 Apr 2008
Termination date: 19 Jan 2022
Address: Mt Albert, Auckland, 1025 New Zealand
Address used since 05 Apr 2012
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 12 Aug 2019
Paul Andrew Stewart - Director (Inactive)
Appointment date: 30 Jan 2007
Termination date: 21 May 2016
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 16 Nov 2015
Hamish David Gordon Mclachlan - Director (Inactive)
Appointment date: 27 Feb 2013
Termination date: 14 May 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 27 Feb 2013
Jeremy Paul Smith - Director (Inactive)
Appointment date: 01 Apr 2009
Termination date: 19 Feb 2013
Address: Kohimarama, Auckland 1070,
Address used since 01 Apr 2009
Grant Nicholas Costello - Director (Inactive)
Appointment date: 01 Feb 2011
Termination date: 19 Feb 2013
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Feb 2011
Christopher James Walker - Director (Inactive)
Appointment date: 01 Feb 2011
Termination date: 17 Feb 2013
Address: Devonport, Auckland, 0624 New Zealand
Address used since 01 Feb 2011
Christian Dahmen - Director (Inactive)
Appointment date: 03 Aug 2007
Termination date: 28 Oct 2011
Address: Pakuranga, Auckland,
Address used since 03 Aug 2007
Turner & Townsend Thinc New Zealand Pty Limited
18 Viaduct Harbour Avenue
Domain Vault Limited
18 Viaduct Harbour Avenue
Landmark Operations (nz) Limited
18 Viaduct Harbour Avenue
Sampson Corporate Trustee Limited
18 Viaduct Harbour Avenue
Serco New Zealand Training Limited
Level 4, Kpmg Centre
General Management Holdings Limited
18 Vidauct Harbour Avenue
Agenz Limited
Level 4
Canterbury Fields Management Limited
C/- Level 3
Corporate Leadership Limited
C/- Kensington Swan, Solicitors, Level
Leadrly Limited
18 Viaduct Harbour Avenue
Taylor Partners Limited
Level 6
TohorĀ Holding Limited
18 Viaduct Harbour Avenue