Brightview Food Centre Limited was started on 11 Apr 2011 and issued an NZBN of 9429031139991. The registered LTD company has been managed by 2 directors: Susan Mary Adams - an active director whose contract began on 11 Apr 2011,
Christopher Derek Adams - an inactive director whose contract began on 11 Apr 2011 and was terminated on 11 Apr 2016.
As stated in our information (last updated on 04 Apr 2024), the company registered 1 address: 11 Johnston Road, Nightcaps, Nightcaps, 9630 (type: postal, registered).
Up to 02 May 2022, Brightview Food Centre Limited had been using 21 Brownston Street, Wanaka, Wanaka as their registered address.
A total of 1000 shares are allocated to 3 groups (3 shareholders in total). In the first group, 450 shares are held by 1 entity, namely:
Adams, Susan Mary (a director) located at Te Anau, Te Anau postcode 9600.
The second group consists of 1 shareholder, holds 5 per cent shares (exactly 50 shares) and includes
Sutherland, Lynda Jane - located at Nightcaps, Nightcaps.
The next share allotment (50 shares, 5%) belongs to 1 entity, namely:
Sutherland, Keith Allan, located at Nightcaps, Nightcaps (an individual). Brightview Food Centre Limited has been categorised as "Grocery supermarket operation" (business classification G411040).
Previous addresses
Address #1: 21 Brownston Street, Wanaka, Wanaka, 9305 New Zealand
Registered & physical address used from 12 Apr 2019 to 02 May 2022
Address #2: 21 Brownston Street, Wanaka, Wanaka, 9305 New Zealand
Physical & registered address used from 12 Aug 2013 to 12 Apr 2019
Address #3: 21 Brownston Street, Wanaka, Wanaka, 9305 New Zealand
Registered address used from 11 Apr 2011 to 12 Aug 2013
Address #4: 173 Spey Street, Invercargill, Invercargill, 9810 New Zealand
Physical address used from 11 Apr 2011 to 12 Aug 2013
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 03 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 450 | |||
Director | Adams, Susan Mary |
Te Anau Te Anau 9600 New Zealand |
11 Apr 2011 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Sutherland, Lynda Jane |
Nightcaps Nightcaps 9630 New Zealand |
14 Oct 2011 - |
Shares Allocation #3 Number of Shares: 50 | |||
Individual | Sutherland, Keith Allan |
Nightcaps Nightcaps 9630 New Zealand |
14 Oct 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Adams, Christopher Derek |
Rd 1 Otautau 9689 New Zealand |
11 Apr 2011 - 11 Sep 2023 |
Susan Mary Adams - Director
Appointment date: 11 Apr 2011
Address: Te Anau, Te Anau, 9600 New Zealand
Address used since 06 Apr 2017
Address: Rd 1, Otautau, 9689 New Zealand
Address used since 06 Apr 2017
Christopher Derek Adams - Director (Inactive)
Appointment date: 11 Apr 2011
Termination date: 11 Apr 2016
Address: Rd 1, Otautau, 9689 New Zealand
Address used since 11 Apr 2011
The Pilgrimage Boutique Limited
21 Brownston Street
Red River Ranch Limited
21 Brownston Street
Filmer Road Limited
21 Brownston Street
Aspiring Performance Limited
21 Brownston Street
Arrow Dairy Limited
21 Brownston Street
Orchard Road Water Bore (2008) Limited
21 Brownston Street
Alpine Supermarket Limited
C/- Cook Adam & Co
Bbk Limited
139 Springvale Road
Blackstone Supermarket Limited
Unit 3/22 Hallenstein Street
Hocquette Limited
19 Shotover Street
Hollyer Holdings Limited
18a Loop Road
Wrightwild Limited
64 Gorge Road