Shortcuts

Brannigans Consulting Limited

Type: NZ Limited Company (Ltd)
9429030414716
NZBN
4153938
Company Number
Registered
Company Status
N721130
Industry classification code
Employment Placement Service (candidates And Contractors)
Industry classification description
Current address
27 Straven Road
Riccarton
Christchurch 8011
New Zealand
Physical & registered & service address used since 15 Aug 2018

Brannigans Consulting Limited was incorporated on 18 Dec 2012 and issued an NZ business identifier of 9429030414716. The registered LTD company has been managed by 7 directors: Nicholas Gerald Carter - an active director whose contract started on 18 Dec 2012,
Sally Louise Wynn-Williams - an active director whose contract started on 18 Dec 2012,
Suzanne Helen Suckling - an inactive director whose contract started on 01 Apr 2019 and was terminated on 07 May 2021,
Paul Leatham Davey - an inactive director whose contract started on 31 Jul 2013 and was terminated on 09 Jun 2017,
Angela Janine Peebles - an inactive director whose contract started on 10 Aug 2016 and was terminated on 22 May 2017.
As stated in our data (last updated on 27 Feb 2024), the company uses 1 address: 27 Straven Road, Riccarton, Christchurch, 8011 (types include: physical, registered).
Up until 15 Aug 2018, Brannigans Consulting Limited had been using 23 Straven Road, Riccarton, Christchurch as their physical address.
A total of 1200 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 1200 shares are held by 1 entity, namely:
Brannigans Holdings Limited (an entity) located at Fendalton, Christchurch postcode 8011. Brannigans Consulting Limited has been classified as "Employment placement service (candidates and contractors)" (business classification N721130).

Addresses

Previous addresses

Address: 23 Straven Road, Riccarton, Christchurch, 8011 New Zealand

Physical & registered address used from 11 Aug 2017 to 15 Aug 2018

Address: 273 Montreal Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 18 Dec 2012 to 11 Aug 2017

Financial Data

Basic Financial info

Total number of Shares: 1200

Annual return filing month: August

Annual return last filed: 15 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1200
Entity (NZ Limited Company) Brannigans Holdings Limited
Shareholder NZBN: 9429050647798
Fendalton
Christchurch
8011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wynn-williams, Sally Louise Fendalton
Christchurch
8041
New Zealand
Individual Wynn-williams, Sally Louise Fendalton
Christchurch
8041
New Zealand
Individual Wynn-williams, Sally Louise Fendalton
Christchurch
8041
New Zealand
Individual Smith, Richard Burnside
Christchurch
8053
New Zealand
Individual Carter, Nicholas Gerald Taylors Mistake
Christchurch
8081
New Zealand
Individual Carter, Nicholas Gerald Taylors Mistake
Christchurch
8081
New Zealand
Individual Wynn-williams, James David Fendalton
Christchurch
8041
New Zealand
Individual Wynn-williams, James David Fendalton
Christchurch
8041
New Zealand
Entity Dublavay Dublavay Trustees Limited
Shareholder NZBN: 9429042418061
Company Number: 6028628
Christchurch
8013
New Zealand
Individual Carter, Amy Taylors Mistake
Christchurch
8081
New Zealand
Individual Peebles, Angela Janine Rd 1
Amberley
7481
New Zealand
Entity Canterbury Trustees (2014) Limited
Shareholder NZBN: 9429041020074
Company Number: 4832219
Individual Gilroy, Thomas Adam Saint Albans
Christchurch
8014
New Zealand
Individual Peebles, Lindy Jody Saint Albans
Christchurch
8014
New Zealand
Director Angela Janine Peebles Rd 1
Amberley
7481
New Zealand
Entity Canterbury Trustees (2014) Limited
Shareholder NZBN: 9429041020074
Company Number: 4832219
Directors

Nicholas Gerald Carter - Director

Appointment date: 18 Dec 2012

Address: Taylors Mistake, Christchurch, 8081 New Zealand

Address used since 18 Dec 2012


Sally Louise Wynn-williams - Director

Appointment date: 18 Dec 2012

Address: Fendalton, Christchurch, 8041 New Zealand

Address used since 18 Dec 2012


Suzanne Helen Suckling - Director (Inactive)

Appointment date: 01 Apr 2019

Termination date: 07 May 2021

Address: Mangawhai Heads, Mangawhai, 0505 New Zealand

Address used since 15 Mar 2020

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 01 Apr 2019


Paul Leatham Davey - Director (Inactive)

Appointment date: 31 Jul 2013

Termination date: 09 Jun 2017

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 22 Aug 2016


Angela Janine Peebles - Director (Inactive)

Appointment date: 10 Aug 2016

Termination date: 22 May 2017

Address: Rd 1, Amberley, 7481 New Zealand

Address used since 22 Aug 2016


Andrew David Mason - Director (Inactive)

Appointment date: 10 Aug 2016

Termination date: 22 May 2017

Address: Rd 1, Amberley, 7481 New Zealand

Address used since 10 Aug 2016


Angela Janine Peebles - Director (Inactive)

Appointment date: 18 Dec 2012

Termination date: 10 Aug 2016

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 18 Dec 2012

Nearby companies

Akaroa Winery Limited
23 Straven Road

Oriental Treasures Limited
29a Straven Road

Icy Treasures Limited
29a Straven Road

Maidstone Associates Limited
2/17 Kahu Road

Ahari Investments Limited
25a Kahu Road

Punky Brewster Limited
60 Kilmarnock Street

Similar companies

Bishop Associates Limited
Level 1, Building 2

Buildfirst Contracting Limited
14b Leslie Hills Drive

Decipher Group Limited
Unit 6, Barry Hogan Place

Green Light Recruitment (2013) Limited
119 Blenheim Road

Nz Dairy Careers Limited
111 Blenheim Road

The Talent Hive Limited
99 Clarence Street