Brenwyn Finance Limited was registered on 14 Feb 1969 and issued an NZ business number of 9429031907507. The removed LTD company has been supervised by 4 directors: John Samuel Cook - an active director whose contract began on 05 Feb 1992,
Sally Gwynneth Cook - an active director whose contract began on 05 Feb 1992,
Stephen Paul Mccormack - an inactive director whose contract began on 05 Feb 1992 and was terminated on 29 Nov 2002,
Christene Mccormack - an inactive director whose contract began on 05 Feb 1992 and was terminated on 29 Nov 2002.
According to BizDb's database (last updated on 07 Sep 2023), the company filed 1 address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (category: physical, registered).
Up until 30 Mar 2017, Brenwyn Finance Limited had been using Level 1, 567 Wairakei Road, Burnside, Christchurch as their physical address.
A total of 1000 shares are issued to 1 group (2 shareholders in total). As far as the first group is concerned, 1000 shares are held by 2 entities, namely:
Cook, John Samuel (an individual) located at Christchurch,
Cook, Sally Gwynneth (an individual) located at Christchurch.
Previous addresses
Address: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 01 Mar 2017 to 30 Mar 2017
Address: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 24 Feb 2012 to 01 Mar 2017
Address: Hfk Limited Chartered Accountants, Unit 4, 567 Wairakei Road, Christchurch, 8053 New Zealand
Registered & physical address used from 17 Feb 2011 to 24 Feb 2012
Address: Unit 4/567 Wairakei Road, Christchurch New Zealand
Physical & registered address used from 30 Jan 2006 to 17 Feb 2011
Address: 12 Main North Road, Christchurch
Physical address used from 04 Jun 1997 to 30 Jan 2006
Address: 12 Main North Rd, Papanui, Christchurch 5
Registered address used from 04 Jun 1997 to 30 Jan 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 07 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Cook, John Samuel |
Christchurch |
28 Feb 2007 - |
Individual | Cook, Sally Gwynneth |
Christchurch |
14 Feb 1969 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cook, John Samuel |
Christchurch |
14 Feb 1969 - 28 Feb 2007 |
Individual | Mccormack, Christene |
Christchurch |
12 Feb 2004 - 12 Feb 2004 |
Individual | Mccormack, Stephen Paul |
Christchurch |
12 Feb 2004 - 12 Feb 2004 |
John Samuel Cook - Director
Appointment date: 05 Feb 1992
Address: South New Brighton, Christchurch, 8062 New Zealand
Address used since 11 Aug 2015
Sally Gwynneth Cook - Director
Appointment date: 05 Feb 1992
Address: South New Brighton, Christchurch, 8062 New Zealand
Address used since 05 Feb 2016
Stephen Paul Mccormack - Director (Inactive)
Appointment date: 05 Feb 1992
Termination date: 29 Nov 2002
Address: Christchurch,
Address used since 05 Feb 1992
Christene Mccormack - Director (Inactive)
Appointment date: 05 Feb 1992
Termination date: 29 Nov 2002
Address: Christchurch,
Address used since 05 Feb 1992
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street