Brown & Syme Painters Limited, a registered company, was incorporated on 02 Aug 2000. 9429037181420 is the NZ business number it was issued. "Building completion services - all trades subcontracted" (business classification E329920) is how the company has been categorised. This company has been managed by 5 directors: Peter John Mason - an active director whose contract began on 10 Dec 2002,
Richard Anthony Haynes - an active director whose contract began on 31 Mar 2022,
Bruce Charles Hodges - an inactive director whose contract began on 31 Mar 2022 and was terminated on 29 Mar 2023,
Gary Ronald Watson - an inactive director whose contract began on 02 Aug 2000 and was terminated on 03 Mar 2020,
Leslie Joseph Armstrong - an inactive director whose contract began on 02 Aug 2000 and was terminated on 21 Nov 2002.
Last updated on 26 Mar 2024, the BizDb database contains detailed information about 3 addresses the company uses, namely: 7A Maldon Street, Sydenham, Christchurch, 8023 (service address),
94 Shortland Street, Wainoni, Christchurch, 8061 (physical address),
Unit 1B, 55 Epsom Road, Sockburn, Christchurch, 8443 (registered address).
Brown & Syme Painters Limited had been using 94 Shortland Street, Wainoni, Christchurch as their service address until 13 Sep 2023.
Other names used by the company, as we found at BizDb, included: from 02 Aug 2000 to 11 Apr 2022 they were named Plastercraft Southern Limited.
One entity owns all company shares (exactly 100 shares) - Brown & Syme Holdings Limited - located at 8023, Sydenham, Christchurch.
Previous addresses
Address #1: 94 Shortland Street, Wainoni, Christchurch, 8061 New Zealand
Service address used from 10 May 2022 to 13 Sep 2023
Address #2: 447 St Asaph Street, Phillipstown, Christchurch, 8011 New Zealand
Physical address used from 30 Oct 2014 to 10 May 2022
Address #3: 70 Shortland Street, Wainoni, Christchurch, 8061 New Zealand
Physical address used from 30 Jun 2011 to 30 Oct 2014
Address #4: C/-allott Reeves & Co Limited, 192 Manchester Street, Christchurch New Zealand
Registered address used from 10 Feb 2009 to 30 Jun 2011
Address #5: C/-allott Reeves & Co Ltd, 192 Manchester Street
Registered address used from 15 Nov 2007 to 10 Feb 2009
Address #6: C/- Mackay Bailey Butchard Ltd, 4/262 Oxford Terrace, Christchurch
Registered address used from 11 Nov 2003 to 15 Nov 2007
Address #7: 70 Shortland Street, Aranui, Christchurch New Zealand
Physical address used from 02 Aug 2000 to 30 Jun 2011
Address #8: 205a Hoonhay Road, Hoonhay, Christchurch
Registered address used from 02 Aug 2000 to 11 Nov 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 05 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Brown & Syme Holdings Limited Shareholder NZBN: 9429034614495 |
Sydenham Christchurch 8023 New Zealand |
04 Nov 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Watson, Gary Ronald |
Merivale Christchurch 8014 New Zealand |
02 Aug 2000 - 04 Apr 2022 |
Individual | Armstrong, Leslie Joseph |
Bexley Christchurch |
04 Nov 2003 - 04 Nov 2003 |
Peter John Mason - Director
Appointment date: 10 Dec 2002
Address: Akaroa, Akaroa, 7520 New Zealand
Address used since 07 Apr 2022
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 13 Oct 2015
Richard Anthony Haynes - Director
Appointment date: 31 Mar 2022
Address: Stoke, Nelson, 7011 New Zealand
Address used since 31 Mar 2022
Bruce Charles Hodges - Director (Inactive)
Appointment date: 31 Mar 2022
Termination date: 29 Mar 2023
Address: Rd 7, Rangiora, 7477 New Zealand
Address used since 31 Mar 2022
Gary Ronald Watson - Director (Inactive)
Appointment date: 02 Aug 2000
Termination date: 03 Mar 2020
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 13 Nov 2015
Leslie Joseph Armstrong - Director (Inactive)
Appointment date: 02 Aug 2000
Termination date: 21 Nov 2002
Address: Bexley, Christchurch,
Address used since 02 Aug 2000
Sundance Clothing Limited
416 Tuam Street
Motorcycle Imports Direct Limited
438 Tuam Street
Canterbury Radiator Co Limited
401 Tuam Street
Sls Holdings (2008) Limited
469 St Asaph Street
Tandem Smash Repairs (1996) Limited
469 St Asaph St
One On One Driver Training (2007) Limited
442 Tuam Street
Bella Casa Nz Trade Services Limited
Level 1, 270 St Asaph Street
E.j. Thistoll Contracting Limited
Same As Registered Office
Garry Lawrence Roofing Limited
2nd Floor
Hazeldine Construction Limited
291 Madras Street
Myquote Limited
292 Kilmore Street
T And A Construction Limited
14 Gilby Street