Shortcuts

Braemar Eco-village Limited

Type: NZ Limited Company (Ltd)
9429030547254
NZBN
3961358
Company Number
Registered
Company Status
L671250
Industry classification code
Rental Of Commercial Property
Industry classification description
Current address
42 High Street
Blenheim
Blenheim 7201
New Zealand
Registered & physical & service address used since 04 Oct 2012
5 Braemar Place
Nelson South
Nelson 7010
New Zealand
Postal & delivery address used since 06 Aug 2019
42 High Street
Blenheim
Blenheim 7201
New Zealand
Office address used since 06 Aug 2019

Braemar Eco-Village Limited was incorporated on 04 Oct 2012 and issued a business number of 9429030547254. The registered LTD company has been run by 23 directors: Lindsay Macdonald Wood - an active director whose contract began on 24 Nov 2015,
Alison Gwyneth Locke - an active director whose contract began on 28 Jun 2016,
Michael Brian Moss - an active director whose contract began on 28 Jun 2016,
Kerin Anne Parfitt - an active director whose contract began on 28 Jun 2016,
Kathleen Anne Henderson - an active director whose contract began on 28 Jun 2016.
As stated in our information (last updated on 13 Mar 2024), this company registered 1 address: 49 Oxford Street, Richmond, Richmond, 7020 (types include: registered, service).
Up until 07 Jun 2023, Braemar Eco-Village Limited had been using 49 Oxford Street, Richmond, Richmond as their registered address.
A total of 20 shares are allocated to 9 groups (14 shareholders in total). When considering the first group, 2 shares are held by 1 entity, namely:
Yellin, Felicity Leah (a director) located at Nelson South, Nelson postcode 7010.
Then there is a group that consists of 2 shareholders, holds 10 per cent shares (exactly 2 shares) and includes
Proctor-Thomson, Alan Michael - located at Nelson South, Nelson,
Proctor-Thomson, Sarah Belle - located at Nelson South, Nelson.
The 3rd share allotment (2 shares, 10%) belongs to 1 entity, namely:
Parfitt, Kerin Anne, located at Nelson South, Nelson (an individual). Braemar Eco-Village Limited is classified as "Rental of commercial property" (business classification L671250).

Addresses

Other active addresses

Address #4: 49 Oxford Street, Richmond, Richmond, 7020 New Zealand

Registered & service address used from 07 Jun 2023

Principal place of activity

42 High Street, Blenheim, Blenheim, 7201 New Zealand


Previous address

Address #1: 49 Oxford Street, Richmond, Richmond, 7020 New Zealand

Registered & service address used from 01 Mar 2023 to 07 Jun 2023

Contact info
locke.alison@gmail.com
22 Jun 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 20

Annual return filing month: October

Annual return last filed: 17 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2
Director Yellin, Felicity Leah Nelson South
Nelson
7010
New Zealand
Shares Allocation #2 Number of Shares: 2
Director Proctor-thomson, Alan Michael Nelson South
Nelson
7010
New Zealand
Director Proctor-thomson, Sarah Belle Nelson South
Nelson
7010
New Zealand
Shares Allocation #3 Number of Shares: 2
Individual Parfitt, Kerin Anne Nelson South
Nelson
7010
New Zealand
Shares Allocation #4 Number of Shares: 2
Individual Stewart, Simon Donald Nelson South
Nelson
7010
New Zealand
Individual Sintenie, Anna Bernarda Nelson South
Nelson
7010
New Zealand
Shares Allocation #5 Number of Shares: 4
Individual Fisher, Jane Louise Nelson South
Nelson
7010
New Zealand
Shares Allocation #6 Number of Shares: 2
Individual Locke, Alison Gwyneth Nelson South
Nelson
7010
New Zealand
Individual Moss, Michael Brian Nelson South
Nelson
7010
New Zealand
Shares Allocation #7 Number of Shares: 2
Individual Smith, Andrew Nelson South
Nelson
7010
New Zealand
Individual Henderson, Kathleen Anne Nelson South
Nelson
7010
New Zealand
Shares Allocation #8 Number of Shares: 2
Other (Other) Future Peaks Trust Nelson South
Nelson
7010
New Zealand
Shares Allocation #9 Number of Shares: 2
Individual Walton, Trevor John Nelson South
Nelson
7010
New Zealand
Individual Coldham-fussell, Angela Margaret Nelson South
Nelson
7010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Calderbank, Marie Nelson South
Nelson
7010
New Zealand
Individual Kerr, Carole Patricia Nelson South
Nelson
7010
New Zealand
Individual Calderbank, Maria Nelson South
Nelson
7010
New Zealand
Individual Lingard, Letitia Anne The Wood
Nelson
7010
New Zealand
Individual Norman, Annabel Claire Beachville
Nelson
7010
New Zealand
Individual Calderbank, Gary Andrew Nelson South
Nelson
7010
New Zealand
Individual Whinney, Emily Bluett Nelson South
Nelson
7010
New Zealand
Individual Lingard, Matthew Benjamin The Wood
Nelson
7010
New Zealand
Individual Doherty, Patrick Charles Nelson South
Nelson
7010
New Zealand
Individual Fletcher, Will Nelson South
Nelson
7010
New Zealand
Director Calderbank, Maria Nelson South
Nelson
7010
New Zealand
Entity Braemar Village Limited
Shareholder NZBN: 9429032737394
Company Number: 2133475
Individual Bell, Jacquetta Harper Street
Nelson
7010
New Zealand
Individual Fletcher, Susan Nelson South
Nelson
7010
New Zealand
Entity Braemar Village Limited
Shareholder NZBN: 9429032737394
Company Number: 2133475
Director Jacquetta Bell Harper Street
Nelson
7010
New Zealand
Individual Lawley, Alison Elizabeth Nelson South
Nelson
7010
New Zealand
Directors

Lindsay Macdonald Wood - Director

Appointment date: 24 Nov 2015

Address: Nelson South, Nelson, 7010 New Zealand

Address used since 24 Nov 2015

Address: Nelson South, Nelson, 7010 New Zealand

Address used since 24 Nov 2015


Alison Gwyneth Locke - Director

Appointment date: 28 Jun 2016

Address: Nelson South, Nelson, 7010 New Zealand

Address used since 28 Jun 2016


Michael Brian Moss - Director

Appointment date: 28 Jun 2016

Address: Nelson South, Nelson, 7010 New Zealand

Address used since 28 Jun 2016


Kerin Anne Parfitt - Director

Appointment date: 28 Jun 2016

Address: Nelson South, Nelson, 7010 New Zealand

Address used since 28 Jun 2016


Kathleen Anne Henderson - Director

Appointment date: 28 Jun 2016

Address: Nelson South, Nelson, 7010 New Zealand

Address used since 28 Jun 2016


Jane Louise Fisher - Director

Appointment date: 28 Jun 2016

Address: Nelson South, Nelson, 7010 New Zealand

Address used since 28 Jun 2016


Andrew John Smith - Director

Appointment date: 28 Jun 2016

Address: Nelson South, Nelson, 7010 New Zealand

Address used since 28 Jun 2016


Trevor John Walton - Director

Appointment date: 05 Aug 2019

Address: Nelson South, Nelson, 7010 New Zealand

Address used since 05 Aug 2019


Angela Margaret Coldham-fussell - Director

Appointment date: 05 Aug 2019

Address: Nelson South, Nelson, 7010 New Zealand

Address used since 05 Aug 2019


Anna Bernarda Sintenie - Director

Appointment date: 29 Sep 2020

Address: Nelson South, Nelson, 7010 New Zealand

Address used since 29 Sep 2020


Simon Donald Stewart - Director

Appointment date: 29 Sep 2020

Address: Nelson South, Nelson, 7010 New Zealand

Address used since 29 Sep 2020


Sarah Belle Proctor-thomson - Director

Appointment date: 17 Feb 2023

Address: Nelson South, Nelson, 7010 New Zealand

Address used since 17 Feb 2023


Alan Michael Proctor-thomson - Director

Appointment date: 17 Feb 2023

Address: Nelson South, Nelson, 7010 New Zealand

Address used since 17 Feb 2023


Felicity Leah Yellin - Director

Appointment date: 21 Apr 2023

Address: Nelson South, Nelson, 7010 New Zealand

Address used since 21 Apr 2023


Marie Calderbank - Director (Inactive)

Appointment date: 04 Oct 2012

Termination date: 20 Apr 2023

Address: Nelson South, Nelson, 7010 New Zealand

Address used since 16 Sep 2016


Carole Patricia Kerr - Director (Inactive)

Appointment date: 25 Apr 2017

Termination date: 20 Apr 2023

Address: Nelson South, Nelson, 7010 New Zealand

Address used since 25 Apr 2017


Gary Andrew Calderbank - Director (Inactive)

Appointment date: 04 Oct 2012

Termination date: 05 Jul 2019

Address: Nelson South, Nelson, 7010 New Zealand

Address used since 14 Aug 2013


Alison Elizabeth Lawley - Director (Inactive)

Appointment date: 28 Jun 2016

Termination date: 05 Jul 2019

Address: Nelson South, Nelson, 7010 New Zealand

Address used since 28 Jun 2016


Susan Dallas Fletcher - Director (Inactive)

Appointment date: 25 Apr 2017

Termination date: 12 Apr 2019

Address: Nelson South, Nelson, 7010 New Zealand

Address used since 25 Apr 2017


William Robert Fletcher - Director (Inactive)

Appointment date: 25 Apr 2017

Termination date: 12 Apr 2019

Address: Nelson South, Nelson, 7010 New Zealand

Address used since 25 Apr 2017


Patrick Doherty - Director (Inactive)

Appointment date: 04 Oct 2012

Termination date: 01 Jul 2016

Address: Nelson South, Nelson, 7010 New Zealand

Address used since 14 Aug 2013


Annabel Norman - Director (Inactive)

Appointment date: 04 Oct 2012

Termination date: 04 Oct 2013

Address: Beachville, Nelson, 7010 New Zealand

Address used since 04 Oct 2012


Jacquetta Bell - Director (Inactive)

Appointment date: 04 Oct 2012

Termination date: 04 Oct 2013

Address: Harper Street, Nelson, 7010 New Zealand

Address used since 04 Oct 2012

Nearby companies

Gary Ching Limited
42 High Street

Aero Fuels Limited
40 High Street

Ortho-dent Denture Clinic Limited
Unit 2, 40 High Street

Idiens Builders Limited
40 High Street

Popey's Contracting Limited
40 High Street

Brightfuture99 Limited
35 High Street

Similar companies

Eighty Nine Limited
76 High Street

Glengyle Holdings Limited
2 Alfred Street

John Emlyn Property Limited
54 Market Street

Madina Group Limited
2 Alfred Street

Mcintosh Investments Limited
2 Alfred Street

The Ben Morven Homestead Limited
2 Alfred Street