Broady's Nz Limited, a registered company, was launched on 04 Sep 1997. 9429038019760 is the number it was issued. This company has been supervised by 2 directors: Johnathan Richard Lintott - an active director whose contract started on 12 Dec 2011,
Richard George Lintott - an inactive director whose contract started on 04 Sep 1997 and was terminated on 12 Dec 2011.
Updated on 02 Apr 2024, our data contains detailed information about 1 address: Unit H, 12 Amera Place, Huntington Park, Auckland, 2013 (types include: physical, service).
Broady's Nz Limited had been using Unit H, 12 Amera Place, East Tamaki, Auckland as their registered address until 15 Jun 2021.
Former names for the company, as we established at BizDb, included: from 04 Sep 1997 to 28 Jan 2003 they were named Product Search Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 51 shares (51%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 49 shares (49%).
Previous addresses
Address: Unit H, 12 Amera Place, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 04 Sep 2012 to 15 Jun 2021
Address: Lindsay & Associates, 1e Lady Ruby Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 19 May 2011 to 04 Sep 2012
Address: Staples Rodway Ltd, 9th Floor, Tower Centre, 45 Queen Street, Auckland New Zealand
Registered & physical address used from 01 Jul 2010 to 19 May 2011
Address: Staples Rodway Ltd, 11th Floor, Tower Centre, 45 Queen Street, Auckland New Zealand
Registered & physical address used from 22 Jan 2003 to 01 Jul 2010
Address: 27a Edmund Street, St Heliers, Auckland
Registered address used from 11 Apr 2000 to 22 Jan 2003
Address: 149 Sandhills Rd, Medlands Beach, Great Barrier Island
Physical address used from 15 Jul 1999 to 22 Jan 2003
Address: 27a Edmund Street, St Heliers, Auckland
Registered address used from 15 Jul 1999 to 11 Apr 2000
Address: 27a Edmund Street, St Heliers, Auckland
Physical address used from 15 Jul 1999 to 15 Jul 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 06 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 51 | |||
Director | Lintott, Johnathan Richard |
Rd 4 Pukekohe 2679 New Zealand |
26 Jun 2012 - |
Shares Allocation #2 Number of Shares: 49 | |||
Entity (NZ Limited Company) | Horsham Trustee Services Limited Shareholder NZBN: 9429030766167 |
Remuera Auckland 1050 New Zealand |
05 Jul 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Drumm, Denis Vincent |
Medlands Beach Great Barrier Island |
04 Sep 1997 - 05 Jul 2013 |
Individual | Lintott, Richard George |
Medlands Beach Great Barrier Island |
04 Sep 1997 - 05 Jul 2013 |
Individual | Stewart, John William |
Medlands Beach Great Barrier Island |
04 Sep 1997 - 05 Jul 2013 |
Johnathan Richard Lintott - Director
Appointment date: 12 Dec 2011
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 15 Jun 2018
Address: Rd4, Waiau Pa, Pukekohe, 2679 New Zealand
Address used since 12 Dec 2011
Richard George Lintott - Director (Inactive)
Appointment date: 04 Sep 1997
Termination date: 12 Dec 2011
Address: Rd 1, Great Barrier Island, 0991 New Zealand
Address used since 24 Jun 2010
Stubelj Equipment Limited
Unit H, 12 Amera Place
Harbans Investments Limited
Unit 4, 12 Amera Place
Decorative Surfacing Limited
Unit H, 12 Amera Place
Libra Plastics (2003) Limited
Unit H, 12 Amera Place
Eureka Business Services Limited
Unit H, 12 Amera Place
Tasty Plus Limited
12e Amera Place