Shortcuts

Brands Distribution Group Nz Limited

Type: NZ Limited Company (Ltd)
9429030553880
NZBN
3952738
Company Number
Registered
Company Status
Current address
L4, 152 Fanshawe Street
Auckland 1010
New Zealand
Registered & physical & service address used since 19 Feb 2016

Brands Distribution Group Nz Limited was started on 03 Sep 2012 and issued an NZ business number of 9429030553880. The registered LTD company has been supervised by 7 directors: John Michael Rule - an active director whose contract began on 03 Sep 2012,
Jozsef Fekete - an active director whose contract began on 01 Sep 2020,
Dawn Edmonds - an active director whose contract began on 01 Sep 2020,
John Desmond Allen - an inactive director whose contract began on 03 Sep 2012 and was terminated on 28 Feb 2019,
Joe Fekete - an inactive director whose contract began on 03 Sep 2012 and was terminated on 09 May 2017.
According to our database (last updated on 01 Apr 2024), this company filed 1 address: L4, 152 Fanshawe Street, Auckland, 1010 (category: registered, physical).
Up to 19 Feb 2016, Brands Distribution Group Nz Limited had been using Level 4, 152 Fanshawe Street, Auckland as their physical address.
A total of 10000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 10000 shares are held by 1 entity, namely:
Brands Australia Pty Ltd Atf Brands Australia Unit Trust (an other) located at Surrey Hills, Vic 3127.

Addresses

Previous addresses

Address: Level 4, 152 Fanshawe Street, Auckland, 1010 New Zealand

Physical & registered address used from 11 Feb 2015 to 19 Feb 2016

Address: Grant Thornton New Zealand Ltd, L4, 152 Fanshawe Street, Auckland, 1010 New Zealand

Physical & registered address used from 07 Jan 2014 to 11 Feb 2015

Address: Level 9 Tower Centre, 45 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 03 Sep 2012 to 07 Jan 2014

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: February

Financial report filing month: March

Annual return last filed: 01 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Other (Other) Brands Australia Pty Ltd Atf Brands Australia Unit Trust Surrey Hills
Vic 3127

Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lawrence, Peter Leonard Lilydale
Vic
3140
Australia
Individual Tresckitta, Joseph Frank Mill Park
Vic
3082
Australia
Individual Fekete, Joe Balwyn North
Vic
3104
Australia
Individual Dessmann, Robert Edward Taylors Lakes
Vic
3038
Australia
Director John Desmond Allen Alphington
Vic
3078
Australia
Director Joe Fekete Balwyn North
Vic
3104
Australia
Individual Allen, John Desmond Alphington
Vic
3078
Australia
Director Rule, John Michael Tarneit
Vic
3029
Australia
Director Robert Edward Dessmann Taylors Lakes
Vic
3038
Australia
Director Joseph Frank Tresckitta Mill Park
Vic
3082
Australia
Individual Martin, Shane Donald Eltham
Vic
3095
Australia
Directors

John Michael Rule - Director

Appointment date: 03 Sep 2012

ASIC Name: Brands Australia Pty. Ltd.

Address: 171 Union Road, Surrey Hills, Vic 3127, Australia

Address: Surrey Hills, Vic 3127, Australia

Address: Tarneit, Vic, 3029 Australia

Address used since 03 Sep 2012

Address: Surrey Hills, Vic 3127, Australia


Jozsef Fekete - Director

Appointment date: 01 Sep 2020

ASIC Name: Brands Australia Pty.ltd

Address: Balwyn North, Victoria 3104, Australia

Address used since 01 Sep 2020

Address: Surrey Hills, Vic 3127, Australia


Dawn Edmonds - Director

Appointment date: 01 Sep 2020

ASIC Name: Brands Australia Pty. Ltd.

Address: Carnegie, Vic 3163, Australia

Address used since 01 Sep 2020

Address: Surrey Hills, Vic 3127, Australia


John Desmond Allen - Director (Inactive)

Appointment date: 03 Sep 2012

Termination date: 28 Feb 2019

ASIC Name: Brands Australia Pty. Ltd.

Address: Surrey Hills, Vic 3127, Australia

Address: Alphington, Vic, 3078 Australia

Address used since 03 Sep 2012

Address: Surrey Hills, Vic 3127, Australia


Joe Fekete - Director (Inactive)

Appointment date: 03 Sep 2012

Termination date: 09 May 2017

Address: Balwyn North, Vic, 3104 Australia

Address used since 03 Sep 2012


Joseph Frank Tresckitta - Director (Inactive)

Appointment date: 03 Sep 2012

Termination date: 04 Sep 2013

Address: Mill Park, Vic, 3082 Australia

Address used since 03 Sep 2012


Robert Edward Dessmann - Director (Inactive)

Appointment date: 03 Sep 2012

Termination date: 04 Sep 2013

Address: Taylors Lakes, Vic, 3038 Australia

Address used since 03 Sep 2012

Nearby companies

Apartment Specialists Group Limited
L4, 152 Fanshawe Street

Haemonetics New Zealand Limited
L4, 152 Fanshawe Street

Mather Investments Limited
L4, 152 Fanshawe Street

Nz Trust Services (2011) Limited
L4, 152 Fanshawe Street

Triple R Limited
L4, 152 Fanshawe Street

Galvan Trustee Limited
L4, 152 Fanshawe Street