Shortcuts

Brolly 2000 Limited

Type: NZ Limited Company (Ltd)
9429035005957
NZBN
1591959
Company Number
Registered
Company Status
Current address
698 Main South Road
Islington
Christchurch 8042
New Zealand
Physical & registered & service address used since 19 Sep 2019

Brolly 2000 Limited was launched on 19 Jan 2005 and issued a business number of 9429035005957. The registered LTD company has been run by 3 directors: Beverley Marie Collins - an active director whose contract began on 18 Dec 2008,
Brent Paul Collins - an active director whose contract began on 18 Dec 2008,
Kevin Mark Collins - an inactive director whose contract began on 19 Jan 2005 and was terminated on 20 Mar 2009.
According to BizDb's information (last updated on 05 Apr 2024), the company registered 1 address: 698 Main South Road, Islington, Christchurch, 8042 (type: physical, registered).
Until 19 Sep 2019, Brolly 2000 Limited had been using 72 Durham Street, Sydenham, Christchurch as their registered address.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). In the first group, 900 shares are held by 1 entity, namely:
Collins, Brent Paul (an individual) located at Northcote, Christchurch postcode 8052.
Then there is a group that consists of 1 shareholder, holds 10 per cent shares (exactly 100 shares) and includes
Collins, Beverley Marie - located at Northcote, Christchurch.

Addresses

Previous addresses

Address: 72 Durham Street, Sydenham, Christchurch, 8023 New Zealand

Registered & physical address used from 03 Oct 2016 to 19 Sep 2019

Address: 6 Blake Street, Rangiora, Rangiora, 7400 New Zealand

Physical & registered address used from 24 May 2012 to 03 Oct 2016

Address: Capon Madden Ltd, Level 1, 12 Main North Road, Christchurch New Zealand

Physical address used from 16 May 2006 to 24 May 2012

Address: Capon Madden Limited, Level 1, 12 Main North Road, Christchurch New Zealand

Registered address used from 16 May 2006 to 24 May 2012

Address: 73 Burnett Street, Ashburton

Registered & physical address used from 19 Jan 2005 to 16 May 2006

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 27 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 900
Individual Collins, Brent Paul Northcote
Christchurch
8052
New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Collins, Beverley Marie Northcote
Christchurch
8052
New Zealand
Directors

Beverley Marie Collins - Director

Appointment date: 18 Dec 2008

Address: Northcote, Christchurch, 8052 New Zealand

Address used since 26 Feb 2024

Address: Avondale, Christchurch, 8061 New Zealand

Address used since 26 Sep 2016


Brent Paul Collins - Director

Appointment date: 18 Dec 2008

Address: Northcote, Christchurch, 8052 New Zealand

Address used since 26 Feb 2024

Address: Avondale, Christchurch, 8061 New Zealand

Address used since 26 Sep 2016


Kevin Mark Collins - Director (Inactive)

Appointment date: 19 Jan 2005

Termination date: 20 Mar 2009

Address: Dallington, Christchurch,

Address used since 19 Jan 2005

Nearby companies