Brocade Holdings Limited, a registered company, was launched on 23 Jun 1987. 9429039616715 is the NZBN it was issued. This company has been managed by 3 directors: Mark Ronald Dimock - an active director whose contract started on 01 Jul 1992,
Johnathan Matthew Dimock - an active director whose contract started on 06 Dec 2013,
Ronald Chadwick Dimock - an inactive director whose contract started on 10 Jul 1992 and was terminated on 28 Oct 2014.
Updated on 30 Mar 2024, BizDb's database contains detailed information about 1 address: Level 13, Otago House, 481 Moray Place, Dunedin Central, Dunedin, 9016 (category: physical, registered).
Brocade Holdings Limited had been using Level 13 Otago House, 481 Moray Place, Dunedin as their physical address up until 18 Sep 2018.
All company shares (1000 shares exactly) are under control of a single group consisting of 2 entities, namely:
Dimock, Jonathan Matthew (an individual) located at Rd 3, Oropi postcode 3173,
Dimock, Mark Ronald (an individual) located at Howick, Auckland.
Previous addresses
Address: Level 13 Otago House, 481 Moray Place, Dunedin, 9016 New Zealand
Physical & registered address used from 29 Jul 2010 to 18 Sep 2018
Address: C/-deloitte, Otago House, 481 Moray Place, Dunedin New Zealand
Registered & physical address used from 23 Apr 2007 to 29 Jul 2010
Address: C/-cockcroft Ats Ltd, Level 10, Wellesley Centre, 44 Wellesley Street, Auckland
Registered & physical address used from 26 Apr 2005 to 23 Apr 2007
Address: Cockcroft & Co, 8th Floor, J I L House, 44 Wellesley Street, Auckland
Registered address used from 18 Apr 1998 to 26 Apr 2005
Address: Cockcroft & Co, Level 8, Novell House, 44 Wellesley Street, Auckland
Physical address used from 18 Apr 1998 to 18 Apr 1998
Address: C/o Cockcroft & Co, 8th Floor, S I L House, 44 Wellesley Street, Auckland
Physical address used from 18 Apr 1998 to 26 Apr 2005
Address: 24 Airedale Street, Auckland
Registered address used from 21 Feb 1997 to 18 Apr 1998
Address: First Floor, 264 Great North Road, Grey Lynn, Auckland
Registered address used from 29 Jul 1992 to 21 Feb 1997
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 25 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Dimock, Jonathan Matthew |
Rd 3 Oropi 3173 New Zealand |
29 Mar 2012 - |
Individual | Dimock, Mark Ronald |
Howick Auckland |
16 Apr 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dimock, Ronald Chadwick |
Bucklands Beach Auckland |
16 Apr 2007 - 24 Oct 2014 |
Individual | Dimock, Mark Ronald |
Howick Auckland |
23 Jun 1987 - 16 Apr 2007 |
Individual | Walker, David Edward Robert |
Flat Bush Rd1 Auckland New Zealand |
03 May 2004 - 29 Mar 2012 |
Individual | Cockcroft, John Michael |
Epsom Auckland |
03 May 2004 - 27 Jun 2010 |
Individual | Winstone, Andrew |
Half Moon Bay Auckland |
23 Jun 1987 - 27 Jun 2010 |
Mark Ronald Dimock - Director
Appointment date: 01 Jul 1992
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 07 Jul 2015
Johnathan Matthew Dimock - Director
Appointment date: 06 Dec 2013
Address: Rd 3, Oropi, 3173 New Zealand
Address used since 14 Sep 2020
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 06 Dec 2013
Ronald Chadwick Dimock - Director (Inactive)
Appointment date: 10 Jul 1992
Termination date: 28 Oct 2014
Address: Bucklands Beach, Auckland,
Address used since 10 Jul 1992
Whitestone Cheese Limited
Level 13, Otago House
Chemvulc New Zealand Limited
Level 13, Otago House
C P Developments Limited
Level 13, Otago House
Eod Limited
Level 13 Otago House
Te Anau Top 10 Holiday Park Limited
Level 13, Otago House
Leadingideas Limited
Level 13, Otago House