Brasell Safety Nets Limited, a registered company, was incorporated on 18 Oct 1974. 9429031848817 is the NZBN it was issued. The company has been run by 4 directors: Roger David Brasell - an active director whose contract began on 15 Apr 1996,
Annette Lorraine Brasell - an active director whose contract began on 15 Apr 1996,
Jennifer May Brasell - an inactive director whose contract began on 18 Oct 1974 and was terminated on 15 Apr 1996,
Robert Arthur Brasell - an inactive director whose contract began on 18 Oct 1974 and was terminated on 15 Apr 1996.
Updated on 24 Mar 2024, the BizDb database contains detailed information about 1 address: 8 Park Street, Ashburton, 7700 (type: physical, registered).
Brasell Safety Nets Limited had been using 144 Tancred Street, Ashburton as their physical address up to 16 Aug 2019.
More names used by this company, as we managed to find at BizDb, included: from 18 Oct 1974 to 05 Dec 2017 they were called Brasell Blocklayers Limited.
A total of 2000 shares are issued to 2 shareholders (2 groups). The first group consists of 1000 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1000 shares (50%).
Previous addresses
Address: 144 Tancred Street, Ashburton, 7700 New Zealand
Physical & registered address used from 22 May 2017 to 16 Aug 2019
Address: Capon & Madden, 73 Burnett Street, Ashburton
Registered address used from 28 Jul 2000 to 28 Jul 2000
Address: 73 Burnett Street, Ashburton New Zealand
Registered address used from 28 Jul 2000 to 22 May 2017
Address: 201-213 West Street, Ashburton
Physical address used from 22 Jan 1999 to 22 Jan 1999
Address: 73 Burnett Street, Ashburton New Zealand
Physical address used from 22 Jan 1999 to 22 May 2017
Address: Capon & Madden, 73 Burnett Street, Ashburton
Physical address used from 22 Jan 1999 to 22 Jan 1999
Address: 201-213 West Street, Ashburton
Registered address used from 22 Jan 1999 to 28 Jul 2000
Basic Financial info
Total number of Shares: 2000
Annual return filing month: July
Financial report filing month: March
Annual return last filed: 17 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Individual | Brasell, Roger David |
Netherby Ashburton 7700 New Zealand |
18 Oct 1974 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Individual | Brasell, Annette Lorraine |
Netherby Ashburton 7700 New Zealand |
18 Oct 1974 - |
Roger David Brasell - Director
Appointment date: 15 Apr 1996
Address: Netherby, Ashburton, 7700 New Zealand
Address used since 13 Jul 2022
Address: Allenton, Ashburton, 7700 New Zealand
Address used since 10 Jul 2018
Address: Allenton, Ashburton, 7700 New Zealand
Address used since 20 Jul 2017
Annette Lorraine Brasell - Director
Appointment date: 15 Apr 1996
Address: Netherby, Ashburton, 7700 New Zealand
Address used since 13 Jul 2022
Address: Allenton, Ashburton, 7700 New Zealand
Address used since 10 Jul 2018
Address: Allenton, Ashburton, 7700 New Zealand
Address used since 20 Jul 2017
Jennifer May Brasell - Director (Inactive)
Appointment date: 18 Oct 1974
Termination date: 15 Apr 1996
Address: Ashburton,
Address used since 18 Oct 1974
Robert Arthur Brasell - Director (Inactive)
Appointment date: 18 Oct 1974
Termination date: 15 Apr 1996
Address: Ashburton,
Address used since 18 Oct 1974
Demeter Fields Limited
144 Tancred Street
Edsal Limited
144 Tancred Street
Jmd Dairy Limited
144 Tancred Street
Lionfern Limited
144 Tancred Street
Matikas Dairies Limited
144 Tancred Street
Read Agriculture Limited
144 Tancred Street