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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Jones, Malcolm Clyde |
Bucklands Beach Auckland 2014 New Zealand |
14 Jul 2000 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Jones, Christine |
Bucklands Beach Auckland 2014 New Zealand |
14 Jul 2000 - |
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
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
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