Shortcuts

J T Brats Limited

Type: NZ Limited Company (Ltd)
9429030683044
NZBN
3804318
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
14b Kaiwaka Road
Waiuku
Waiuku 2123
New Zealand
Registered address used since 03 Sep 2018
14b Kaiwaka Road
Waiuku
Waiuku 2123
New Zealand
Physical & service address used since 15 Apr 2019

J T Brats Limited was incorporated on 03 May 2012 and issued a New Zealand Business Number of 9429030683044. The registered LTD company has been supervised by 9 directors: Reginald James Ryan - an active director whose contract began on 25 Mar 2015,
Doreen Anne Ryan - an active director whose contract began on 25 Mar 2015,
Julian Mark Airey - an inactive director whose contract began on 03 May 2012 and was terminated on 25 Mar 2015,
Craig Wyles Inder - an inactive director whose contract began on 03 May 2012 and was terminated on 25 Mar 2015,
Gregory Dean Stringer - an inactive director whose contract began on 03 May 2012 and was terminated on 25 Mar 2015.
According to our data (last updated on 20 Mar 2024), the company filed 1 address: 14B Kaiwaka Road, Waiuku, Waiuku, 2123 (types include: physical, service).
Up until 03 Sep 2018, J T Brats Limited had been using 29 Grove Road, Papakura, Papakura as their registered address.
A total of 100 shares are issued to 4 groups (4 shareholders in total). When considering the first group, 49 shares are held by 1 entity, namely:
Ryan, Reginald James (an individual) located at Waiuku, Waiuku postcode 2123.
The second group consists of 1 shareholder, holds 49% shares (exactly 49 shares) and includes
Ryan, Doreen Anne - located at Waiuku, Waiuku.
The next share allocation (1 share, 1%) belongs to 1 entity, namely:
Rosemergy, Tanya Anne, located at Papakura, Papakura (an individual). J T Brats Limited was categorised as "Trustee service" (business classification K641965).

Addresses

Principal place of activity

14b Kaiwaka Road, Waiuku, Waiuku, 2123 New Zealand


Previous addresses

Address #1: 29 Grove Road, Papakura, Papakura, 2110 New Zealand

Registered address used from 09 Apr 2015 to 03 Sep 2018

Address #2: 29 Grove Road, Papakura, Papakura, 2110 New Zealand

Physical address used from 09 Apr 2015 to 15 Apr 2019

Address #3: 52 Wood Street, Papakura, Auckland, 2244 New Zealand

Registered & physical address used from 03 May 2012 to 09 Apr 2015

Contact info
64 09 2998288
Phone
rreginald99@gmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 04 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 49
Individual Ryan, Reginald James Waiuku
Waiuku
2123
New Zealand
Shares Allocation #2 Number of Shares: 49
Individual Ryan, Doreen Anne Waiuku
Waiuku
2123
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Rosemergy, Tanya Anne Papakura
Papakura
2110
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Ryan, Shane Douglas Mangatawhiri
2675
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Maskell, Paul Martin Mission Bay
Auckland
1071
New Zealand
Individual Airey, Julian Mark Mount Eden
Auckland
1024
New Zealand
Individual Stringer, Gregory Dean Epsom
Auckland
1023
New Zealand
Individual Bush, Sarah Elaine Birkenhead
Auckland
0626
New Zealand
Director Sarah Elaine Bush Birkenhead
Auckland
0626
New Zealand
Director Julian Mark Airey Mount Eden
Auckland
1024
New Zealand
Director Craig Wyles Inder Rd 1
Waiuku
2681
New Zealand
Director Christopher Maurice Lynch Pahurehure
Papakura
2113
New Zealand
Individual Inder, Craig Wyles Rd 1
Waiuku
2681
New Zealand
Director Paul Martin Maskell Mission Bay
Auckland
1071
New Zealand
Director Gregory Dean Stringer Epsom
Auckland
1023
New Zealand
Individual Saunders, Philip Russell Northcote
Auckland
0627
New Zealand
Individual Lynch, Christopher Maurice Pahurehure
Papakura
2113
New Zealand
Directors

Reginald James Ryan - Director

Appointment date: 25 Mar 2015

Address: Papakura, Papakura, 2110 New Zealand

Address used since 25 Mar 2015

Address: Waiuku, Waiuku, 2123 New Zealand

Address used since 25 Aug 2018


Doreen Anne Ryan - Director

Appointment date: 25 Mar 2015

Address: Waiuku, Waiuku, 2123 New Zealand

Address used since 25 Aug 2018

Address: Papakura, Papakura, 2110 New Zealand

Address used since 25 Mar 2015


Julian Mark Airey - Director (Inactive)

Appointment date: 03 May 2012

Termination date: 25 Mar 2015

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 03 May 2012


Craig Wyles Inder - Director (Inactive)

Appointment date: 03 May 2012

Termination date: 25 Mar 2015

Address: Rd 1, Waiuku, 2681 New Zealand

Address used since 03 May 2012


Gregory Dean Stringer - Director (Inactive)

Appointment date: 03 May 2012

Termination date: 25 Mar 2015

Address: Epsom, Auckland, 1023 New Zealand

Address used since 01 Feb 2013


Christopher Maurice Lynch - Director (Inactive)

Appointment date: 03 May 2012

Termination date: 25 Mar 2015

Address: Pahurehure, Papakura, 2113 New Zealand

Address used since 03 May 2012


Sarah Elaine Bush - Director (Inactive)

Appointment date: 03 May 2012

Termination date: 25 Mar 2015

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 03 May 2012


Paul Martin Maskell - Director (Inactive)

Appointment date: 03 May 2012

Termination date: 25 Mar 2015

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 03 May 2012


Philip Russell Saunders - Director (Inactive)

Appointment date: 08 Apr 2013

Termination date: 28 Feb 2014

Address: Northcote, Auckland, 0627 New Zealand

Address used since 08 Apr 2013

Nearby companies
Similar companies

Greg Smirk Trustee Limited
20a Edmund Hillary Avenue

Hood Holdings Trustee Limited
16 Clevedon Road

Kirsty Hilliam Family Trust Limited
37 Fernaig Street

Raumati Ray Trustees Limited
26 Laurie Avenue

Shane Hawkins Trustee Limited
83 Ingram St,

Sheath Trustees Limited
98 Great South Road