Shortcuts

Broadlands Holdings Limited

Type: NZ Limited Company (Ltd)
9429039931511
NZBN
246003
Company Number
Registered
Company Status
K641930
Industry classification code
Mortgage Broking Service
Industry classification description
Current address
106 Horomatangi Street
Taupo
Other (Address for Records) & records address (Address for Records) used since 23 Sep 2002
1627 Anzac Memorial Drive
Rd 2
Taupo 3378
New Zealand
Registered address used since 11 Apr 2011
1627 Anzac Memorial Drive
Rd 2
Taupo 3378
New Zealand
Physical & service address used since 19 Mar 2012

Broadlands Holdings Limited, a registered company, was started on 15 Jun 1984. 9429039931511 is the NZ business identifier it was issued. "Mortgage broking service" (ANZSIC K641930) is how the company has been classified. This company has been managed by 3 directors: Alan Mcgregor Campbell - an active director whose contract started on 05 Mar 1990,
Linda Patricia Brown - an active director whose contract started on 28 May 2020,
Donna Mary Campbell - an inactive director whose contract started on 05 Mar 1990 and was terminated on 09 Mar 1998.
Updated on 26 Mar 2024, the BizDb data contains detailed information about 1 address: 1627 Anzac Memorial Drive, Rd 2, Taupo, 3378 (type: physical, service).
Broadlands Holdings Limited had been using A M Campbell, 478 Centennial Drive, Taupo as their physical address up until 19 Mar 2012.
Other names for this company, as we identified at BizDb, included: from 15 Jun 1984 to 04 Apr 2002 they were named Taupo Trenching and Pipelaying (1984) Limited.
A total of 2000 shares are allotted to 4 shareholders (3 groups). The first group consists of 1000 shares (50 per cent) held by 1 entity. There is also a second group which consists of 2 shareholders in control of 999 shares (49.95 per cent). Finally the third share allotment (1 share 0.05 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: A M Campbell, 478 Centennial Drive, Taupo New Zealand

Physical address used from 29 Nov 2002 to 19 Mar 2012

Address #2: A M Campbell, 478 Centennial Drive, Taupo New Zealand

Registered address used from 29 Nov 2002 to 11 Apr 2011

Address #3: A M Campbell, 319 Broadlands Road, Taupo

Physical address used from 07 Apr 2000 to 29 Nov 2002

Address #4: 10 Miro Street, Taupo

Physical address used from 07 Apr 2000 to 07 Apr 2000

Address #5: 10 Miro Street, Taupo

Registered address used from 07 Apr 2000 to 29 Nov 2002

Address #6: Ken M Dysart, 209 South Market Street, Hastings

Physical & registered address used from 24 Feb 1998 to 07 Apr 2000

Address #7: 7 Sunset Street, Taupo

Registered address used from 24 Jul 1996 to 24 Feb 1998

Address #8: 1a Konini Street, Taupo

Registered address used from 02 Mar 1993 to 24 Jul 1996

Address #9: 30 Heu Heu Street, Taupo

Registered address used from 14 May 1992 to 02 Mar 1993

Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: March

Annual return last filed: 11 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1000
Individual Brown, Linda Patricia Rd 2
Taupo
3378
New Zealand
Shares Allocation #2 Number of Shares: 999
Individual Brown, Linda Patricia Rd 2
Taupo
3378
New Zealand
Individual Campbell, Alan Mcgregor Rd 2
Taupo
3378
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Campbell, Alan Mcgregor Rd 2
Taupo
3378
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Cwc Trustee Services Limited
Shareholder NZBN: 9429037894948
Company Number: 897812
Taupo
Entity Cwc Trustee Services Limited
Shareholder NZBN: 9429037894948
Company Number: 897812
Taupo
Directors

Alan Mcgregor Campbell - Director

Appointment date: 05 Mar 1990

Address: Rd 2, Taupo, 3378 New Zealand

Address used since 09 Mar 2012


Linda Patricia Brown - Director

Appointment date: 28 May 2020

Address: Rd 2, Taupo, 3378 New Zealand

Address used since 28 May 2020


Donna Mary Campbell - Director (Inactive)

Appointment date: 05 Mar 1990

Termination date: 09 Mar 1998

Address: Taupo,

Address used since 05 Mar 1990

Nearby companies

Rural One Limited
1227 Anzac Memorial Drive

Baz Holdings Limited
1227 Anzac Memorial Drive

Day Zero Limited
1227 Anzac Memorial Drive

R & A No 1410 Limited
151 Victory Drive

Greengrocer Limited
145 Victory Drive

Defence Solutions Limited
4 Victory Drive

Similar companies