Shortcuts

Brothers Stream Forest(no4)limited

Type: NZ Limited Company (Ltd)
9429038298790
NZBN
813217
Company Number
Registered
Company Status
Current address
69 Scott Street
Blenheim
Blenheim 7201
New Zealand
Physical & registered & service address used since 05 Jun 2015
82 Redwood Street
Redwoodtown
Blenheim 7201
New Zealand
Registered & service address used since 06 Apr 2023

Brothers Stream Forest(No4)Limited was started on 05 Jul 1996 and issued a number of 9429038298790. This registered LTD company has been managed by 2 directors: Richard Alan Reid - an active director whose contract started on 02 Oct 1996,
Stephen Michael John - an inactive director whose contract started on 05 Jul 1996 and was terminated on 02 Oct 1996.
According to our database (updated on 30 Apr 2024), the company uses 1 address: 82 Redwood Street, Redwoodtown, Blenheim, 7201 (types include: registered, service).
Up until 05 Jun 2015, Brothers Stream Forest(No4)Limited had been using 8 Scott Street, Level 1, Blenheim as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Reid, Richard Alan (an individual) located at Renwick, Renwick postcode 7204.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Reid, Michelle - located at Renwick, Renwick.

Addresses

Previous addresses

Address #1: 8 Scott Street, Level 1, Blenheim New Zealand

Registered & physical address used from 05 Aug 2008 to 05 Jun 2015

Address #2: Footes Ltd, Po Box 531, Timaru

Physical address used from 19 Aug 2003 to 05 Aug 2008

Address #3: Footes Ltd, 30 Church Street, Timaru

Registered address used from 19 Aug 2003 to 05 Aug 2008

Address #4: 486 Carrs Road, Loburn R D 2, Rangiora

Registered address used from 11 Apr 2000 to 19 Aug 2003

Address #5: 13a Rouse Hill Street, Renwick, Marlborough

Registered address used from 15 Sep 1997 to 11 Apr 2000

Address #6: 13a Rouse Hill Street, Renwwick, Marlborough

Physical address used from 15 Sep 1997 to 15 Sep 1997

Address #7: 1st Floor / 8 Scott Street, Blenheim

Physical address used from 15 Sep 1997 to 19 Aug 2003

Address #8: 486 Carrs Road, Loburn R D 2, Rangiora

Registered address used from 15 Oct 1996 to 15 Sep 1997

Address #9: Fraser Venning And Crerar, 4 Durham Street, Rangiora

Physical address used from 15 Oct 1996 to 15 Sep 1997

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 19 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Reid, Richard Alan Renwick
Renwick
7204
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Reid, Michelle Renwick
Renwick
7204
New Zealand
Directors

Richard Alan Reid - Director

Appointment date: 02 Oct 1996

Address: Renwick, Renwick, 7204 New Zealand

Address used since 29 Jul 2020

Address: Springlands, Blenheim, 7201 New Zealand

Address used since 06 Jul 2016


Stephen Michael John - Director (Inactive)

Appointment date: 05 Jul 1996

Termination date: 02 Oct 1996

Address: Loburn R D 2, Rangiora,

Address used since 05 Jul 1996

Nearby companies