Browns Of Barrington Limited, a registered company, was launched on 24 Jun 1993. 9429038760167 is the business number it was issued. "Grocery supermarket operation" (ANZSIC G411040) is how the company was categorised. This company has been supervised by 3 directors: Neville John Brown - an active director whose contract began on 24 Jun 1993,
Heather Margaret Brown - an active director whose contract began on 31 Aug 2000,
Heather Margaret Brown - an inactive director whose contract began on 24 Jun 1993 and was terminated on 25 Sep 1997.
Updated on 06 Apr 2024, BizDb's database contains detailed information about 1 address: Shop 1, 256 Barrington Street, Spreydon, Christchurch, 8024 (category: physical, registered).
Browns Of Barrington Limited had been using C/-Freshchoice Barrington, 256 Barrington Street, Barrington, Christchurch as their physical address until 03 Nov 2014.
More names used by this company, as we established at BizDb, included: from 24 Jun 1993 to 27 Jun 1995 they were named Brown's (Christchurch) Supermarket Limited.
A total of 10000 shares are allocated to 5 shareholders (3 groups). The first group includes 1 share (0.01%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1 share (0.01%). Lastly there is the 3rd share allotment (9998 shares 99.98%) made up of 3 entities.
Principal place of activity
256 Barrington Street, Spreydon, Christchurch, 8024 New Zealand
Previous addresses
Address: C/-freshchoice Barrington, 256 Barrington Street, Barrington, Christchurch New Zealand
Physical & registered address used from 21 Feb 2005 to 03 Nov 2014
Address: C/- Ernst & Young Ltd, 6th Floor Ernst & Young House, 227 Cambridge Terrace, Christchurch
Physical & registered address used from 04 Apr 2003 to 21 Feb 2005
Address: C/- Ernst & Young, 227 Cambridge Terrace, Christchurch
Physical address used from 17 Mar 2000 to 04 Apr 2003
Address: C/ Sparks Erskine, 116 Riccarton Road, Christchurch
Registered address used from 17 Mar 2000 to 04 Apr 2003
Address: C/- Sparks Erskine, 116 Riccarton Road, Christchurch
Physical address used from 17 Mar 2000 to 17 Mar 2000
Basic Financial info
Total number of Shares: 10000
Annual return filing month: March
Annual return last filed: 12 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Brown, Heather Margaret |
Merivale Christchurch 8014 New Zealand |
02 Apr 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Brown, Neville John |
Merivale Christchurch 8014 New Zealand |
02 Apr 2004 - |
Shares Allocation #3 Number of Shares: 9998 | |||
Individual | Brown, Neville John |
Merivale Christchurch 8014 New Zealand |
02 Apr 2004 - |
Individual | Brown, Heather Margaret |
Merivale Christchurch 8014 New Zealand |
02 Apr 2004 - |
Individual | Taylor, Ingrid Robyn |
60 Cashel Street Christchurch 8140 New Zealand |
02 Apr 2004 - |
Neville John Brown - Director
Appointment date: 24 Jun 1993
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 26 Mar 2018
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 02 Apr 2004
Heather Margaret Brown - Director
Appointment date: 31 Aug 2000
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 26 Mar 2018
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 02 Apr 2004
Heather Margaret Brown - Director (Inactive)
Appointment date: 24 Jun 1993
Termination date: 25 Sep 1997
Address: Christchurch,
Address used since 24 Jun 1993
Ckc & Associates Limited
256 Barrington Street
Write The Vision Limited
256 Barrington Street
The Christchurch Music Academy Limited
Level 1, Barrington Mall
Browns Christchurch Central Limited
256 Barrington Street
The Money Man Limited
254 Barrington Street
Investment Realestate Limited
254 Barrington Street
Browns Christchurch Central Limited
256 Barrington Street
Browns Of Sumner Limited
256 Barrington Street
Maria Anthony Limited
4/189 Colombo Street
Parris Holdings 2008 Limited
Level 1, 285 Lincoln Road
R C & P J Flannery Limited
6 Hazeldean Road
The Everest 2017 Limited
121 Jerrold Street North