Shortcuts

Bramstone Limited

Type: NZ Limited Company (Ltd)
9429030579590
NZBN
3925920
Company Number
Registered
Company Status
Current address
Level 1, 270 St Asaph Street
Christchurch Central
Christchurch 8011
New Zealand
Registered & physical & service address used since 30 Jun 2021

Bramstone Limited, a registered company, was launched on 25 Jul 2012. 9429030579590 is the NZBN it was issued. This company has been managed by 3 directors: Steve Charles Pomeroy - an active director whose contract started on 25 Jul 2012,
Ava Wilson - an active director whose contract started on 12 Dec 2014,
Ava Nakagawa - an active director whose contract started on 12 Dec 2014.
Last updated on 26 Mar 2024, our data contains detailed information about 1 address: Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 (types include: registered, physical).
Bramstone Limited had been using Level 1, 270 St Asaph Street, Christchurch Central, Christchurch as their registered address up until 30 Jun 2021.
A total of 100 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 45 shares (45%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 25 shares (25%). Lastly there is the next share allocation (30 shares 30%) made up of 1 entity.

Addresses

Previous addresses

Address: Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand

Registered & physical address used from 18 Apr 2019 to 30 Jun 2021

Address: Level 1, 22 Foster Street, Tower Junction, Christchurch, 8011 New Zealand

Physical & registered address used from 23 Oct 2015 to 18 Apr 2019

Address: Suite 1, 294 Kilmore Street, Christchurch Central, Christchurch, 8011 New Zealand

Registered address used from 13 Oct 2015 to 23 Oct 2015

Address: Level 1, 22 Foster Street, Addington,, Christchurch, 8011 New Zealand

Registered address used from 20 Oct 2014 to 13 Oct 2015

Address: Level 1, 22 Foster Street, Addington,, Christchurch, 8011 New Zealand

Physical address used from 20 Oct 2014 to 23 Oct 2015

Address: 137 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 25 Jul 2012 to 20 Oct 2014

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 08 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 45
Director Nakagawa, Ava Christchurch Central
Christchurch
8011
New Zealand
Shares Allocation #2 Number of Shares: 25
Director Pomeroy, Steve Charles Kennedys Bush
Christchurch
8025
New Zealand
Shares Allocation #3 Number of Shares: 30
Individual Kneale, Brad Sydenham
Christchurch
8023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wilson, Ava Hillsborough
Christchurch
8022
New Zealand
Directors

Steve Charles Pomeroy - Director

Appointment date: 25 Jul 2012

Address: Kennedys Bush, Christchurch, 8025 New Zealand

Address used since 19 May 2014


Ava Wilson - Director

Appointment date: 12 Dec 2014

Address: Hillsborough, Christchurch, 8022 New Zealand

Address used since 12 Dec 2014


Ava Nakagawa - Director

Appointment date: 12 Dec 2014

Address: Christchurch Central, Christchurch, 8011 New Zealand

Address used since 17 Oct 2022

Address: Hillsborough, Christchurch, 8022 New Zealand

Address used since 12 Dec 2014

Nearby companies

Pag Property Holdings Limited
Apartment 17e, 166 Gloucester Street

Paible Limited
Apartment 17w, 166 Gloucester Street

Pag Dental Limited
Apartment 17e, 166 Gloucester Street

Malvern District Residents Action Group
Second Floor

Pure Vitality International Limited
168 Gloucester Street

The Sexual Abuse Centre (christchurch) Trust
159a Gloucester St