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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100004 | |||
Entity (NZ Limited Company) | Brosnan Holdings Limited Shareholder NZBN: 9429031430470 |
East Tamaki Auckland 2013 New Zealand |
16 Dec 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Twin Streams Trustee Limited Shareholder NZBN: 9429031271462 Company Number: 3226307 |
11 Oct 2013 - 04 May 2016 | |
Individual | Brosnan, Craig John |
St Albans Christchurch 8052 New Zealand |
11 Oct 2013 - 04 May 2016 |
Entity | Twin Streams Trustee Limited Shareholder NZBN: 9429031271462 Company Number: 3226307 |
11 Oct 2013 - 04 May 2016 | |
Director | Brosnan, Philip Andrew |
Rd 2 Albany 0792 New Zealand |
11 Oct 2013 - 04 May 2016 |
Ultimate Holding Company
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
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
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