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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 45 | |||
Director | Nakagawa, Ava |
Christchurch Central Christchurch 8011 New Zealand |
26 Aug 2019 - |
Shares Allocation #2 Number of Shares: 25 | |||
Director | Pomeroy, Steve Charles |
Kennedys Bush Christchurch 8025 New Zealand |
25 Jul 2012 - |
Shares Allocation #3 Number of Shares: 30 | |||
Individual | Kneale, Brad |
Sydenham Christchurch 8023 New Zealand |
29 Jan 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wilson, Ava |
Hillsborough Christchurch 8022 New Zealand |
10 Oct 2014 - 26 Aug 2019 |
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
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