Bruntwood Nurseries Limited was registered on 15 Apr 2002 and issued an NZ business identifier of 9429000094160. This removed LTD company has been managed by 2 directors: Shirley Fay Ogilvy - an active director whose contract began on 15 Apr 2002,
David Charles Gregory Ogilvy - an active director whose contract began on 15 Apr 2002.
As stated in BizDb's data (updated on 07 Sep 2023), the company uses 1 address: 30 Duke Street, Cambridge, 3434 (category: registered, physical).
Up to 17 Apr 2014, Bruntwood Nurseries Limited had been using Shannon Wrigley & Co Ltd, 30 Duke Street, Cambridge 3434 as their physical address.
A total of 1000 shares are allotted to 3 groups (5 shareholders in total). As far as the first group is concerned, 998 shares are held by 3 entities, namely:
Ogilvy, David Charles Gregory (an individual) located at Rd 3, Cambridge postcode 3495,
Ogilvy, Shirley Fay (an individual) located at Rd 3, Cambridge postcode 3495,
Makgill, Simon Redding (an individual) located at Rd 3, Cambridge postcode 3495.
Then there is a group that consists of 1 shareholder, holds 0.1% shares (exactly 1 share) and includes
Ogilvy, David Charles Gregory - located at Rd 3, Cambridge.
The 3rd share allotment (1 share, 0.1%) belongs to 1 entity, namely:
Ogilvy, Shirley Fay, located at Rd 3, Cambridge (an individual).
Previous addresses
Address #1: Shannon Wrigley & Co Ltd, 30 Duke Street, Cambridge 3434 New Zealand
Physical & registered address used from 06 Dec 2006 to 17 Apr 2014
Address #2: Shannon Wrigley & Co Ltd, 30 Duke Street, Cambridge
Physical & registered address used from 21 Jul 2004 to 06 Dec 2006
Address #3: Shannon Wrigley & Co, Chartered Accountants, 30 Duke Street, Cambridge
Physical & registered address used from 15 Apr 2002 to 21 Jul 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 12 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
Individual | Ogilvy, David Charles Gregory |
Rd 3 Cambridge 3495 New Zealand |
15 Apr 2002 - |
Individual | Ogilvy, Shirley Fay |
Rd 3 Cambridge 3495 New Zealand |
15 Apr 2002 - |
Individual | Makgill, Simon Redding |
Rd 3 Cambridge 3495 New Zealand |
15 Apr 2002 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Ogilvy, David Charles Gregory |
Rd 3 Cambridge 3495 New Zealand |
15 Apr 2002 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Ogilvy, Shirley Fay |
Rd 3 Cambridge 3495 New Zealand |
15 Apr 2002 - |
Shirley Fay Ogilvy - Director
Appointment date: 15 Apr 2002
Address: R D 3, Cambridge, 3495 New Zealand
Address used since 29 Apr 2018
Address: R D 2, Hamilton, 3282 New Zealand
Address used since 06 May 2016
Address: R D 3, Cambridge, 3495 New Zealand
Address used since 10 Apr 2017
David Charles Gregory Ogilvy - Director
Appointment date: 15 Apr 2002
Address: R D 2, Hamilton, 3282 New Zealand
Address used since 06 May 2016
Address: R D 3, Cambridge, 3495 New Zealand
Address used since 10 Apr 2017
Address: R D 3, Cambridge, 3495 New Zealand
Address used since 29 Apr 2018
Reeves Farms Limited
30 Duke Street
Jonita Enterprises Limited
30 Duke Street
Kathie Hill Hr Limited
30 Duke Street
Smart Shop Limited
30 Duke Street
Maggma Group Limited
30 Duke Street
Zulu Maintenance Limited
30 Duke Street