Bramble & Burr Fine Leather Goods Limited, a registered company, was incorporated on 18 Jul 2012. 9429030599932 is the NZ business identifier it was issued. "Leather good retailing - except apparel" (ANZSIC G425920) is how the company is categorised. This company has been run by 3 directors: Katherine Aldred - an active director whose contract began on 18 Jul 2012,
Katherine Harrowell - an active director whose contract began on 18 Jul 2012,
Michael Harrowell - an inactive director whose contract began on 18 Jul 2012 and was terminated on 04 Feb 2015.
Updated on 23 Mar 2024, our database contains detailed information about 1 address: 346 Kumeti Road, Dannevirke, 4972 (types include: physical, registered).
Bramble & Burr Fine Leather Goods Limited had been using 27 Yarmouth Road, Flaxmere, Hastings as their physical address up to 04 May 2021.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 25 shares (25 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 75 shares (75 per cent).
Principal place of activity
346 Kumeti Road, Dannevirke, 4972 New Zealand
Previous addresses
Address: 27 Yarmouth Road, Flaxmere, Hastings, 4120 New Zealand
Physical & registered address used from 03 May 2019 to 04 May 2021
Address: 17 Armour Place, Onekawa, Napier, 4110 New Zealand
Physical & registered address used from 08 May 2017 to 03 May 2019
Address: 46 Valerie Close, Rd 3, Warkworth, 0983 New Zealand
Physical & registered address used from 16 Jun 2016 to 08 May 2017
Address: 16 Day Dawn Crescent, Rd 6, Warkworth, 0986 New Zealand
Physical & registered address used from 13 Feb 2015 to 16 Jun 2016
Address: 366 Govan Wilson Road, Rd 5, Warkworth, 0985 New Zealand
Physical & registered address used from 16 May 2013 to 13 Feb 2015
Address: 353a Mahurangi East Road, Snells Beach, Rd6 Warkworth, Auckland, 0920 New Zealand
Physical & registered address used from 18 Jul 2012 to 16 May 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 18 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Aldred, Ben Douglas |
Rd 2 Dannevirke 4972 New Zealand |
27 Apr 2021 - |
Shares Allocation #2 Number of Shares: 75 | |||
Director | Harrowell, Katherine |
Rd 2 Dannevirke 4972 New Zealand |
18 Jul 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Harrowell, Michael |
Rd 5 Warkworth 0985 New Zealand |
18 Jul 2012 - 04 Feb 2015 |
Director | Michael Harrowell |
Rd 5 Warkworth 0985 New Zealand |
18 Jul 2012 - 04 Feb 2015 |
Katherine Aldred - Director
Appointment date: 18 Jul 2012
Address: Dannevirke, 4972 New Zealand
Katherine Harrowell - Director
Appointment date: 18 Jul 2012
Address: Dannevirke, 4972 New Zealand
Address used since 26 Apr 2021
Address: Flaxmere, Hastings, 4120 New Zealand
Address used since 25 Apr 2019
Address: Onekawa, Napier, 4110 New Zealand
Address used since 29 Apr 2017
Michael Harrowell - Director (Inactive)
Appointment date: 18 Jul 2012
Termination date: 04 Feb 2015
Address: Rd 5, Warkworth, 0985 New Zealand
Address used since 04 Apr 2013
Murray Adams Contracting Limited
7 Armour Place
Engrave O Print Limited
13 Cranby Crescent
Hikoi Tuatahi Charitable Trust
102 Riverbend Road
"the Oasis" Elim Church Trust
44 Wycliffe Street
Maraenui Marae Establishment Trust
7 Plowman Crescent
Internet Scholar Limited
13 Percy Bear Terrace
Cheneniah Limited
30b Wright Street
Konev Leather Limited
Level 2 70 The Terrace
Mds Leatherworks Limited
1181 Cameron Road
Nitro Express Limited
17 Te Papa Road
The Tannery Incorporated Limited
12 Fuller Grove
Zrizti Limited
14 Muirfield Crescent