Shortcuts

Brosnan Construction Canterbury Limited

Type: NZ Limited Company (Ltd)
9429031270847
NZBN
3227547
Company Number
Registered
Company Status
L671205
Industry classification code
Building Contractor - All Construction Sub-contracted
Industry classification description
Current address
116 Harris Road
East Tamaki
Auckland 2140
New Zealand
Physical address used since 05 Nov 2018
Level 1, 60 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Registered & service address used since 01 Nov 2023

Brosnan Construction Canterbury Limited was started on 16 Dec 2010 and issued a number of 9429031270847. This registered LTD company has been managed by 7 directors: Philip Andrew Brosnan - an active director whose contract began on 16 Dec 2010,
Craig John Brosnan - an active director whose contract began on 01 Oct 2013,
Suzanne Maree Tindal - an active director whose contract began on 01 Dec 2020,
James Gerard Quinn - an active director whose contract began on 01 Jun 2022,
Geoffrey Bernard Nash - an active director whose contract began on 01 Jul 2022.
According to our database (updated on 04 Apr 2024), the company uses 2 addresses: Level 1, 60 Highbrook Drive, East Tamaki, Auckland, 2013 (registered address),
Level 1, 60 Highbrook Drive, East Tamaki, Auckland, 2013 (service address),
116 Harris Road, East Tamaki, Auckland, 2140 (physical address).
Until 01 Nov 2023, Brosnan Construction Canterbury Limited had been using 116 Harris Road, East Tamaki, Auckland as their registered address.
BizDb found previous names used by the company: from 04 Oct 2012 to 28 Nov 2012 they were called Brosnan Residential Limited, from 16 Dec 2010 to 04 Oct 2012 they were called Rlb Construction Limited.
A total of 100004 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100004 shares are held by 1 entity, namely:
Brosnan Holdings Limited (an entity) located at East Tamaki, Auckland postcode 2013. Brosnan Construction Canterbury Limited was categorised as "Building contractor - all construction sub-contracted" (business classification L671205).

Addresses

Previous addresses

Address #1: 116 Harris Road, East Tamaki, Auckland, 2140 New Zealand

Registered & service address used from 05 Nov 2018 to 01 Nov 2023

Address #2: 1st Floor, 2 Burns Avenue, Takapuna, Auckland, 0622 New Zealand

Registered address used from 16 Jul 2012 to 05 Nov 2018

Address #3: 1st Floor, 2 Burns Avenue,, Takapuna, Auckland, 0622 New Zealand

Registered address used from 29 Jul 2011 to 16 Jul 2012

Address #4: 1st Floor, 2 Burns Avenue,, Takapuna, Auckland, 0622 New Zealand

Physical address used from 29 Jul 2011 to 05 Nov 2018

Address #5: 1st Floor, Spicers House, 2 Burns Avenue, Takapuna, 0622 New Zealand

Registered & physical address used from 16 Dec 2010 to 29 Jul 2011

Financial Data

Basic Financial info

Total number of Shares: 100004

Annual return filing month: July

Annual return last filed: 02 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100004
Entity (NZ Limited Company) Brosnan Holdings Limited
Shareholder NZBN: 9429031430470
East Tamaki
Auckland
2013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Twin Streams Trustee Limited
Shareholder NZBN: 9429031271462
Company Number: 3226307
Individual Brosnan, Craig John St Albans
Christchurch
8052
New Zealand
Entity Twin Streams Trustee Limited
Shareholder NZBN: 9429031271462
Company Number: 3226307
Director Brosnan, Philip Andrew Rd 2
Albany
0792
New Zealand

Ultimate Holding Company

03 May 2016
Effective Date
Brosnan Holdings Limited
Name
Ltd
Type
3055885
Ultimate Holding Company Number
NZ
Country of origin
Directors

Philip Andrew Brosnan - Director

Appointment date: 16 Dec 2010

Address: Rd 2, Albany, 0792 New Zealand

Address used since 01 Oct 2014


Craig John Brosnan - Director

Appointment date: 01 Oct 2013

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 01 May 2015


Suzanne Maree Tindal - Director

Appointment date: 01 Dec 2020

Address: Dundowran Beach, Queensland, 4655 Australia

Address used since 06 May 2022

Address: Bethlehem, Tauranga, 3110 New Zealand

Address used since 01 Dec 2020


James Gerard Quinn - Director

Appointment date: 01 Jun 2022

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 01 Jun 2022

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 01 Jun 2022


Geoffrey Bernard Nash - Director

Appointment date: 01 Jul 2022

Address: Chatswood, Auckland, 0626 New Zealand

Address used since 20 Jan 2023

Address: Northcote, Auckland, 0627 New Zealand

Address used since 01 Jul 2022


Pamela June Bell - Director (Inactive)

Appointment date: 01 Dec 2020

Termination date: 04 Mar 2022

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 01 Dec 2020


Alexandra Caroline Beaumont - Director (Inactive)

Appointment date: 01 Dec 2020

Termination date: 15 Jul 2021

Address: Rd 4, Hunua, 2584 New Zealand

Address used since 01 Dec 2020

Nearby companies

Knoben Limited
1st Floor

Newco Construction (2013) Limited
1st Floor, 2 Burns Avenue

Smartleds New Zealand Limited
1st Floor

Econest Limited
1st Floor, 2 Burns Ave

H & A Trustees (no10) Limited
1st Floor

H & A Trustees (no8) Limited
1st Floor, 2 Burns Avenue

Similar companies

Abron Properties (2004) Limited
Level 1, 46 Hurstmere Road

Aj's Contracting Limited
Level 3

Aspect Management Limited
9 Hauraki Road

Brosnan Construction Limited
1st Floor, 2 Burns Avenue

Brosnan Limited
1st Floor

Lateral Constructions Limited
40 Taharoto Road