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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Other (Other) | Brands Australia Pty Ltd Atf Brands Australia Unit Trust |
Surrey Hills Vic 3127 Australia |
20 Jan 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lawrence, Peter Leonard |
Lilydale Vic 3140 Australia |
03 Sep 2012 - 20 Jan 2014 |
Individual | Tresckitta, Joseph Frank |
Mill Park Vic 3082 Australia |
03 Sep 2012 - 20 Jan 2014 |
Individual | Fekete, Joe |
Balwyn North Vic 3104 Australia |
03 Sep 2012 - 20 Jan 2014 |
Individual | Dessmann, Robert Edward |
Taylors Lakes Vic 3038 Australia |
03 Sep 2012 - 20 Jan 2014 |
Director | John Desmond Allen |
Alphington Vic 3078 Australia |
03 Sep 2012 - 20 Jan 2014 |
Director | Joe Fekete |
Balwyn North Vic 3104 Australia |
03 Sep 2012 - 20 Jan 2014 |
Individual | Allen, John Desmond |
Alphington Vic 3078 Australia |
03 Sep 2012 - 20 Jan 2014 |
Director | Rule, John Michael |
Tarneit Vic 3029 Australia |
03 Sep 2012 - 20 Jan 2014 |
Director | Robert Edward Dessmann |
Taylors Lakes Vic 3038 Australia |
03 Sep 2012 - 20 Jan 2014 |
Director | Joseph Frank Tresckitta |
Mill Park Vic 3082 Australia |
03 Sep 2012 - 20 Jan 2014 |
Individual | Martin, Shane Donald |
Eltham Vic 3095 Australia |
03 Sep 2012 - 20 Jan 2014 |
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
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