Brown's Mill Limited, a registered company, was launched on 07 Apr 1971. 9429040578361 is the NZ business identifier it was issued. "Business consultant service" (business classification M696205) is how the company is categorised. This company has been managed by 4 directors: David Maxwell Smith - an active director whose contract started on 06 Dec 1984,
Timothy Eric Bruce Smith - an active director whose contract started on 12 Jul 1995,
Colin Brice Smith - an inactive director whose contract started on 29 Nov 1979 and was terminated on 01 Apr 2014,
Daphne Anne Smith - an inactive director whose contract started on 29 Nov 1979 and was terminated on 06 Dec 1984.
Last updated on 21 Apr 2024, our database contains detailed information about 1 address: 164 Kenny Street, Waihi, Waihi, 3610 (type: registered, physical).
Brown's Mill Limited had been using 37 Commercial Road, Grey Lynn, Auckland as their physical address up until 30 Mar 2021.
Old names for this company, as we established at BizDb, included: from 06 May 1988 to 20 Oct 1992 they were named Brown's Mill (1988) Limited, from 07 Apr 1971 to 06 May 1988 they were named Cocker Construction Limited.
A total of 3000 shares are allocated to 3 shareholders (3 groups). The first group consists of 1000 shares (33.33%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1000 shares (33.33%). Lastly the third share allotment (1000 shares 33.33%) made up of 1 entity.
Principal place of activity
164 Kenny Street, Waihi, Waihi, 3610 New Zealand
Previous addresses
Address: 37 Commercial Road, Grey Lynn, Auckland, 1021 New Zealand
Physical & registered address used from 07 Jul 2006 to 30 Mar 2021
Address: 10 Bulltown Road, Waihi
Physical address used from 12 Jul 1995 to 07 Jul 2006
Address: The Gallery, Main Road, Albany Village
Registered address used from 21 Oct 1994 to 07 Jul 2006
Address: 16 Charles Street, Mt Eden
Registered address used from 16 Jun 1992 to 21 Oct 1994
Basic Financial info
Total number of Shares: 3000
Annual return filing month: March
Annual return last filed: 27 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Individual | Smith, Timothy Eric Bruce |
Auckland |
07 Apr 1971 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Individual | Smith, David Maxwell |
Torbay Auckland |
07 Apr 1971 - |
Shares Allocation #3 Number of Shares: 1000 | |||
Individual | Smith, Nicolas Andrew Benjamin |
Western Springs Auckland 1021 New Zealand |
28 Oct 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Smith, Colin Brice |
Tauranga |
07 Apr 1971 - 28 Oct 2012 |
David Maxwell Smith - Director
Appointment date: 06 Dec 1984
Address: Torbay, Auckland, 0630 New Zealand
Address used since 06 Dec 1984
Timothy Eric Bruce Smith - Director
Appointment date: 12 Jul 1995
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 30 Mar 2021
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 17 May 2010
Colin Brice Smith - Director (Inactive)
Appointment date: 29 Nov 1979
Termination date: 01 Apr 2014
Address: Tauranga, 3110 New Zealand
Address used since 29 Nov 1979
Daphne Anne Smith - Director (Inactive)
Appointment date: 29 Nov 1979
Termination date: 06 Dec 1984
Address: Torbay, Auckland,
Address used since 29 Nov 1979
Curio Noir Limited
33 Commercial Road
Triple Double Limited
33 Commercial Road
Philton Property Limited
6 Seddon St
John Ingham Architect Limited
28 Commercial Road
The Arch Hill Accountant Limited
50 Cooper Street
Vivv Limited
23 Cooper Street
Bobbie Beau Limited
26b Cooper Street
Fuel Tax Back Limited
4/332 Great North Road
Go Pix Limited
3 Harcourt Street
Habitat Limited
12 Cooper Street
Promor Limited
2 Kingsland Terrace
We Are Culture Limited
6 Kingsland Terrace