Shortcuts

Brandus Nz Limited

Type: NZ Limited Company (Ltd)
9429037201319
NZBN
1047613
Company Number
Registered
Company Status
F371210
Industry classification code
Clothing Wholesaling
Industry classification description
Current address
C/- Taxation & Management Advisors Ltd
17/31 St Benedicts Street
Eden Terrace, Auckland 1010
New Zealand
Other address (Address For Share Register) used since 28 Feb 2012
Flat 6, 135 Cryers Road
East Tamaki
Auckland 2013
New Zealand
Office & delivery address used since 03 Mar 2021
Po Box 38267
Howick
Auckland 2145
New Zealand
Postal address used since 03 Mar 2021

Brandus Nz Limited was started on 14 Jul 2000 and issued a business number of 9429037201319. This registered LTD company has been run by 3 directors: Malcolm Clyde Jones - an active director whose contract began on 14 Jul 2000,
Christine Jones - an active director whose contract began on 23 Jan 2003,
Donald Murray Malcolm - an inactive director whose contract began on 14 Jul 2000 and was terminated on 23 Jan 2003.
According to the BizDb information (updated on 11 Mar 2024), this company uses 5 addresess: Flat 6, 135 Cryers Road, East Tamaki, Auckland, 2013 (registered address),
Flat 06, 135 Cryers Road, East Tamaki, Howick, Auckland, 2014 (physical address),
Flat 06, 135 Cryers Road, East Tamaki, Howick, Auckland, 2014 (service address),
Flat 6, 135 Cryers Road, East Tamaki, Auckland, 2013 (office address) among others.
Up until 11 Mar 2021, Brandus Nz Limited had been using Flat 14, 135 Cryers Road, East Tamaki, Auckland as their registered address.
BizDb identified past names used by this company: from 14 Jul 2000 to 14 Jun 2011 they were called Knits Enzed Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Jones, Malcolm Clyde (an individual) located at Bucklands Beach, Auckland postcode 2014.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Jones, Christine - located at Bucklands Beach, Auckland. Brandus Nz Limited is categorised as "Clothing wholesaling" (business classification F371210).

Addresses

Other active addresses

Address #4: Flat 6, 135 Cryers Road, East Tamaki, Auckland, 2013 New Zealand

Registered address used from 11 Mar 2021

Address #5: Flat 06, 135 Cryers Road, East Tamaki, Howick, Auckland, 2014 New Zealand

Physical & service address used from 11 Mar 2021

Principal place of activity

Flat 6, 135 Cryers Road, East Tamaki, Auckland, 2013 New Zealand


Previous addresses

Address #1: Flat 14, 135 Cryers Road, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 24 Mar 2014 to 11 Mar 2021

Address #2: 20a Vincent Street, Howick, Auckland, 2014 New Zealand

Registered & physical address used from 02 Apr 2013 to 24 Mar 2014

Address #3: 2 Castleton Drive, Howick, Auckland 2014 New Zealand

Registered & physical address used from 27 Jan 2009 to 02 Apr 2013

Address #4: 3 Galsworthy Place, Bucklands Beach, Auckland

Registered & physical address used from 07 Jul 2005 to 27 Jan 2009

Address #5: C/- Business System Solutions Ltd., 193-195 Dominion Road, Mt. Eden, Auckland

Physical & registered address used from 07 Mar 2003 to 07 Jul 2005

Address #6: C/- Lock & Partners Ltd, 1st Level, 171 Hobson Street, Auckland

Physical address used from 30 Mar 2002 to 07 Mar 2003

Address #7: C/o Lock & Partners Limited, 1st Floor, 133 Vincent Street, Auckland

Registered address used from 09 Nov 2001 to 07 Mar 2003

Address #8: C/o Lock & Partners Limited, 1st Floor, 133 Vincent Street, Auckland

Physical address used from 14 Jul 2000 to 30 Mar 2002

Contact info
64 21 931655
03 Mar 2021 Phone
malcolm@brandus.co.nz
03 Mar 2021 nzbn-reserved-invoice-email-address-purpose
malcolm@brandus.co.nz
03 Mar 2021 Email
www.brandus.co.nz
03 Mar 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 04 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Jones, Malcolm Clyde Bucklands Beach
Auckland
2014
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Jones, Christine Bucklands Beach
Auckland
2014
New Zealand
Directors

Malcolm Clyde Jones - Director

Appointment date: 14 Jul 2000

Address: Bucklands Beach, Auckland, 2014 New Zealand

Address used since 18 Mar 2015


Christine Jones - Director

Appointment date: 23 Jan 2003

Address: Bucklands Beach, Auckland, 2014 New Zealand

Address used since 18 Mar 2015


Donald Murray Malcolm - Director (Inactive)

Appointment date: 14 Jul 2000

Termination date: 23 Jan 2003

Address: Airport Oaks, Mangere,

Address used since 14 Jul 2000

Nearby companies

Foster & Co Trustees No. 5 Limited
Unit 11, 135 Cryers Road

Bedpost New Zealand Limited
Unit 11, 135 Cryers Road

Foster & Co Trustees No. 4 Limited
Unit 11, 135 Cryers Road

Buxton Builders Limited
Unit 11, 135 Cryers Road

Entire Consultants Limited
Unit 11, 135 Cryers Road

Heat Seekers Limited
Unit 11, 135 Cryers Road

Similar companies

Gw Trading (nz) Limited
5 Offenhauser Drive

Highbrook Clothing Limited
1 Nandina Avenue

Pathway Edu Advisory Limited
100 Huntington Drive

Pham Investments Limited
Block M 154-156 Harris Road

Sharton International (new Zealand) Limited
Unit J

Tk Corporation Limited
23a Greenmount Drive