Brewster Building Limited was started on 31 May 2012 and issued an NZBN of 9429030645066. The registered LTD company has been run by 1 director, named Deane Samuel Brewster - an active director whose contract started on 31 May 2012.
According to BizDb's information (last updated on 28 Mar 2024), the company registered 2 addresses: 6 Show Place, Addington, Christchurch, 8024 (registered address),
6 Show Place, Addington, Christchurch, 8024 (service address),
Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (physical address).
Until 06 Dec 2023, Brewster Building Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their registered address.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). In the first group, 750 shares are held by 1 entity, namely:
Brewster, Deane Samuel (a director) located at Rd 5, Christchurch postcode 7675.
Then there is a group that consists of 1 shareholder, holds 25% shares (exactly 250 shares) and includes
Brewster, Helen Louise - located at Rd 5, Christchurch. Brewster Building Limited was categorised as "House construction, alteration, renovation or general repair" (ANZSIC E301130).
Previous addresses
Address #1: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & service address used from 03 Oct 2019 to 06 Dec 2023
Address #2: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 07 Jul 2016 to 03 Oct 2019
Address #3: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 03 Jun 2015 to 07 Jul 2016
Address #4: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 09 May 2013 to 03 Jun 2015
Address #5: Level 2, Ami House, 116 Riccarton Road, Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 31 May 2012 to 09 May 2013
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 12 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 750 | |||
Director | Brewster, Deane Samuel |
Rd 5 Christchurch 7675 New Zealand |
31 May 2012 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Brewster, Helen Louise |
Rd 5 Christchurch 7675 New Zealand |
31 May 2012 - |
Deane Samuel Brewster - Director
Appointment date: 31 May 2012
Address: Rd 5, Christchurch, 7675 New Zealand
Address used since 14 Jun 2022
Address: West Melton, West Melton, 7618 New Zealand
Address used since 18 Mar 2015
Address: Rd 5, West Melton, 7675 New Zealand
Address used since 12 Jun 2019
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street
Can Renovate Limited
Level 4, 123 Victoria Street
House Levellers Limited
84 Slater Street
Keystone Construction Nz Limited
Level 2, 329 Durham Street
Offset Developments Limited
Level 4, 123 Victoria Street
Smartpanel Construction Limited
Level 3, 50 Victoria Street
Whalls Construction Limited
162 Hills Road