Shortcuts

Brosnan Holdings Limited

Type: NZ Limited Company (Ltd)
9429031430470
NZBN
3055885
Company Number
Registered
Company Status
E329930
Industry classification code
Construction Services Nec
Industry classification description
Current address
116 Harris Road
East Tamaki
Auckland 2140
New Zealand
Physical & registered & service 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 Holdings Limited, a registered company, was registered on 06 Aug 2010. 9429031430470 is the business number it was issued. "Construction services nec" (ANZSIC E329930) is how the company has been classified. The company has been run by 9 directors: Philip Andrew Brosnan - an active director whose contract started on 09 Sep 2010,
Craig John Brosnan - an active director whose contract started on 04 May 2016,
Suzanne Maree Tindal - an active director whose contract started on 01 Dec 2020,
James Gerard Quinn - an active director whose contract started on 01 Jun 2022,
Geoffrey Bernard Nash - an active director whose contract started on 01 Jul 2022.
Updated on 17 Mar 2024, the BizDb data contains detailed information about 1 address: Level 1, 60 Highbrook Drive, East Tamaki, Auckland, 2013 (type: registered, service).
Brosnan Holdings Limited had been using 1St Floor, 2 Burns Ave, Takapuna, Auckland as their registered address up to 05 Nov 2018.
Previous aliases used by this company, as we found at BizDb, included: from 05 Aug 2010 to 17 Sep 2010 they were named Bgl Construction Limited.
A total of 1000000 shares are issued to 7 shareholders (3 groups). The first group consists of 200000 shares (20%) held by 3 entities. There is also a second group which includes 3 shareholders in control of 400000 shares (40%). Lastly there is the 3rd share allocation (400000 shares 40%) made up of 1 entity.

Addresses

Previous addresses

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

Registered & physical address used from 09 May 2014 to 05 Nov 2018

Address #2: 1st Floor, Spicers House, 2 Burns Ave, Takapuna, Auckland, 0622 New Zealand

Physical & registered address used from 16 May 2012 to 09 May 2014

Address #3: 1st Floor, Spicers House, 2 Burns Ave, Takapuna, Auckland, 0622 New Zealand

Registered & physical address used from 09 May 2011 to 16 May 2012

Address #4: 1st Floor, Spicers House, 2 Burns Ave, Takapuna, North Shore City, 0622 New Zealand

Physical & registered address used from 06 Aug 2010 to 09 May 2011

Financial Data

Basic Financial info

Total number of Shares: 1000000

Annual return filing month: May

Annual return last filed: 01 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 200000
Individual Nash, Geoffrey Bernard Chatswood
Auckland
0626
New Zealand
Individual Nash, Josephine Amelia Chatswood
Auckland
0626
New Zealand
Entity (NZ Limited Company) Dht (2020) 5 Limited
Shareholder NZBN: 9429048559515
Albany
Auckland
0632
New Zealand
Shares Allocation #2 Number of Shares: 400000
Individual Brosnan, Philip Andrew Rd 2, Albany
0792
New Zealand
Individual Brosnan, Michelle Rd 2, Albany
0792
New Zealand
Entity (NZ Limited Company) Sw Trust Services (twenty) Limited
Shareholder NZBN: 9429047859548
Takapuna
Auckland
0622
New Zealand
Shares Allocation #3 Number of Shares: 400000
Entity (NZ Limited Company) Twin Streams Trustee Limited
Shareholder NZBN: 9429031271462
152 Quay Street
Auckland
1142
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Brosnan, Philip Andrew Rd 2
Albany
0792
New Zealand
Director Brosnan, Philip Andrew Rd 2
Albany
0792
New Zealand
Director Brosnan, Philip Andrew Rd 2
Albany
0792
New Zealand
Director Brosnan, Philip Andrew Rd 2
Albany
0792
New Zealand
Individual Brosnan, Michelle Rd 2
Albany
0792
New Zealand
Individual Brosnan, Michelle Rd 2
Albany
0792
New Zealand
Individual Brosnan, Michelle Rd 2
Albany
0792
New Zealand
Individual Brosnan, Michelle Rd 2
Albany
0792
New Zealand
Individual Nash, Josephine Amelia Northcote
Auckland
0627
New Zealand
Individual Nash, Josephine Amelia Northcote
Auckland
0627
New Zealand
Individual Nash, Josephine Amelia Chatswood
Auckland
0626
New Zealand
Individual Nash, Geoffrey Bernard Northcote
Auckland
0627
New Zealand
Individual Nash, Geoffrey Bernard Northcote
Auckland
0627
New Zealand
Individual Nash, Geoffrey Bernard Chatswood
Auckland
0626
New Zealand
Individual Henning, Evan William Hobsonville
Waitakere
0618
New Zealand
Entity P Brosnan Trustee Limited
Shareholder NZBN: 9429031334303
Company Number: 3177289
Individual Brosnan, Michelle Rd 2
Albany
0792
New Zealand
Director Brosnan, Philip Andrew Rd 2
Albany
0792
New Zealand
Director Evan William Henning Hobsonville
Waitakere
0618
New Zealand
Entity P Brosnan Trustee Limited
Shareholder NZBN: 9429031334303
Company Number: 3177289
Directors

Philip Andrew Brosnan - Director

Appointment date: 09 Sep 2010

Address: Rd 2, Albany, 0792 New Zealand

Address used since 01 Oct 2014


Craig John Brosnan - Director

Appointment date: 04 May 2016

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 04 May 2016


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


Alistair Campbell Dickie - Director (Inactive)

Appointment date: 01 Feb 2022

Termination date: 25 Mar 2022

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 01 Feb 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


Evan William Henning - Director (Inactive)

Appointment date: 06 Aug 2010

Termination date: 09 Sep 2010

Address: Hobsonville, Waitakere, 0618 New Zealand

Address used since 06 Aug 2010

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

4s Motors Limited
105 Wairau Road

A1 Directional Drilling Limited
15a The Strand

Brosnan Construction Limited
1st Floor, 2 Burns Avenue

Construction Resources Limited
22 Egremont Street

Thermosash Service & Maintenance Limited
41 Poland Road

Wltrading Limited
59a Potter Avenue