Brenics Limited was incorporated on 23 May 2013 and issued an NZ business number of 9429030210318. This registered LTD company has been run by 3 directors: Barbara Frances Johnstone - an active director whose contract began on 23 May 2013,
Gary Robert Johnstone - an active director whose contract began on 23 May 2013,
Simon Alfred Carey - an active director whose contract began on 30 Aug 2022.
As stated in our database (updated on 28 Feb 2024), the company registered 1 address: Po Box 17, Rolleston, Rolleston, 7643 (types include: postal, office).
Up until 02 May 2018, Brenics Limited had been using L3, 2 Hazeldean Road, Addington, Christchurch as their physical address.
A total of 1000 shares are allocated to 4 groups (6 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Johnstone, Scott Thomas (an individual) located at Rd 8, Rolleston postcode 7678.
The 2nd group consists of 3 shareholders, holds 99.7 per cent shares (exactly 997 shares) and includes
Johnstone, Barbara Frances - located at Rd 8, Christchurch,
Johnstone, Gary Robert - located at Rd 8, Christchurch,
Carey Trustee Services Limited - located at Avonhead, Christchurch.
The third share allotment (1 share, 0.1%) belongs to 1 entity, namely:
Johnstone, Gary Robert, located at Rd 8, Christchurch (a director). Brenics Limited was categorised as "Transport Goods" (ANZSIC I502930).
Principal place of activity
62 Waterloo Road, Hornby, Christchurch, 8042 New Zealand
Previous addresses
Address #1: L3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 31 Oct 2016 to 02 May 2018
Address #2: Level 3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 02 May 2014 to 31 Oct 2016
Address #3: L3, 2 Hazeldean Road, Addington, Christchurch Airport, 8140 New Zealand
Registered & physical address used from 06 Dec 2013 to 02 May 2014
Address #4: L1 International Antarctic Attraction, 38 Orchard Road, Christchurch Airport, 8053 New Zealand
Registered & physical address used from 23 May 2013 to 06 Dec 2013
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 16 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Johnstone, Scott Thomas |
Rd 8 Rolleston 7678 New Zealand |
22 May 2019 - |
Shares Allocation #2 Number of Shares: 997 | |||
Individual | Johnstone, Barbara Frances |
Rd 8 Christchurch 7678 New Zealand |
23 May 2013 - |
Individual | Johnstone, Gary Robert |
Rd 8 Christchurch 7678 New Zealand |
23 May 2013 - |
Entity (NZ Limited Company) | Carey Trustee Services Limited Shareholder NZBN: 9429030210431 |
Avonhead Christchurch 8042 New Zealand |
23 May 2013 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Johnstone, Gary Robert |
Rd 8 Christchurch 7678 New Zealand |
23 May 2013 - |
Shares Allocation #4 Number of Shares: 1 | |||
Director | Johnstone, Barbara Frances |
Rd 8 Christchurch 7678 New Zealand |
23 May 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Johnstone, Brendon Carl |
Rolleston Rolleston 7614 New Zealand |
09 Sep 2014 - 22 May 2019 |
Barbara Frances Johnstone - Director
Appointment date: 23 May 2013
Address: Rd 8, Christchurch, 7678 New Zealand
Address used since 23 May 2013
Gary Robert Johnstone - Director
Appointment date: 23 May 2013
Address: Rd 8, Christchurch, 7678 New Zealand
Address used since 23 May 2013
Simon Alfred Carey - Director
Appointment date: 30 Aug 2022
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 30 Aug 2022
O'connor Promotions Limited
96 Glenbogle Drive
Harberry Holdings Limited
164 Bellam Road
Harrington Hr Limited
164 Bellam Road
Rolleston Spray Painting Limited
152 Bellam Road
Ti Kouka Homestead Limited
105 Paige Place
Cox Freight Limited
145 Bellam Road
Ash Contracting Limited
253 Rolleston Drive
Charter Group Holding Limited
41 Shands Road
Charter Logistics Limited
41 Shands Road
Charter Transport Limited
41 Shands Road
Cwt Limited
Hoskyns Road
Milestone Limited
41 Barters Road