Brookland Properties Limited was incorporated on 18 Jun 2010 and issued an NZBN of 9429031488976. The registered LTD company has been managed by 2 directors: James Christopher Robert Brook - an active director whose contract started on 18 Jun 2010,
Megan Alison Brook - an active director whose contract started on 22 Jun 2010.
According to our information (last updated on 19 Feb 2024), this company registered 1 address: 7 St Clair Close, Harewood, Christchurch, 8051 (category: registered, physical).
Up until 21 Apr 2020, Brookland Properties Limited had been using 32 Windermere Road, Papanui, Christchurch as their physical address.
A total of 120 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 60 shares are held by 1 entity, namely:
Brook, James Christopher Robert (an individual) located at Harewood, Christchurch postcode 8051.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 60 shares) and includes
Brook, Megan Alison - located at Harewood, Christchurch. Brookland Properties Limited is categorised as "Building, residential - renting or leasing - other than holiday" (business classification L671120).
Previous addresses
Address: 32 Windermere Road, Papanui, Christchurch, 8053 New Zealand
Physical & registered address used from 03 Apr 2017 to 21 Apr 2020
Address: Unit 6b, Midway Business Park, 303 Blenheim Road, Upper Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 18 Jun 2010 to 03 Apr 2017
Basic Financial info
Total number of Shares: 120
Annual return filing month: October
Annual return last filed: 14 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Individual | Brook, James Christopher Robert |
Harewood Christchurch 8051 New Zealand |
18 Jun 2010 - |
Shares Allocation #2 Number of Shares: 60 | |||
Individual | Brook, Megan Alison |
Harewood Christchurch 8051 New Zealand |
18 Jun 2010 - |
James Christopher Robert Brook - Director
Appointment date: 18 Jun 2010
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 24 Apr 2020
Address: Papanui, Christchurch 8053, 8053 New Zealand
Address used since 05 Oct 2015
Megan Alison Brook - Director
Appointment date: 22 Jun 2010
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 24 Apr 2020
Address: Papanui, Christchurch 8083, 8053 New Zealand
Address used since 05 Oct 2015
Horopito Retreat Limited
59 Windermere Road
Jd Marrable Design Consultant's Limited
36a St James Avenue
Maynard Family Trust Limited
9 Windermere Road
Design Crete Canterbury Limited
64 Windermere Road
Concrete Extensions Limited
12 Condell Avenue
Kaupapa Whakaora Trust
77 Windermere Road
Allan Property Ni Limited
15 Dormer Street
Beleza 2006 Limited
200 Blighs Rd
Blue Suede Limited
Level 1
Gjek Properties 2019 Limited
15 Dormer Street
H R S Holdings Limited
28 Blighs Road
Sunset Lifestyle Limited
47c Harris Crescent