Shortcuts

Brandt Tractor Limited

Type: NZ Limited Company (Ltd)
9429031916875
NZBN
2322970
Company Number
Registered
Company Status
Current address
Hudson Gavin Martin
Level 8
2 Commerce Street, Auckland
Other address (Address For Share Register) used since 21 Sep 2009
Hudson Gavin Martin
Level 16, 45 Queen Street
Auckland 1010
New Zealand
Other address (Address For Share Register) used since 24 Oct 2019
Level 12, City Chambers
142 Featherston Street
Wellington 6011
New Zealand
Records & other (Address For Share Register) & shareregister address used since 04 Nov 2022

Brandt Tractor Limited, a registered company, was started on 21 Sep 2009. 9429031916875 is the number it was issued. This company has been managed by 17 directors: Timothy Michael William Ormrod - an active director whose contract began on 25 Jul 2019,
Matthew Taylor Semple - an active director whose contract began on 22 Oct 2021,
Andrew Ryan Semple - an active director whose contract began on 22 Oct 2021,
Shaun Semple - an active director whose contract began on 22 Oct 2021,
Christopher Semple - an active director whose contract began on 22 Oct 2021.
Updated on 17 Apr 2024, BizDb's database contains detailed information about 6 addresses the company uses, namely: Level 12, City Chambers, 142 Featherston Street, Wellington, 6011 (registered address),
Level 12, City Chambers, 142 Featherston Street, Wellington, 6011 (service address),
Level 12, City Chambers, 142 Featherston Street, Wellington, 6011 (records address),
Level 12, City Chambers, 142 Featherston Street, Wellington, 6011 (shareregister address) among others.
Brandt Tractor Limited had been using Hudson Gavin Martin, Level 16, 45 Queen Street, Auckland as their registered address up until 30 Nov 2022.
Past names used by the company, as we managed to find at BizDb, included: from 10 Aug 2012 to 28 Oct 2021 they were called Cervus Equipment Nz Limited, from 25 Sep 2009 to 10 Aug 2012 they were called Agriturf Limited and from 21 Sep 2009 to 25 Sep 2009 they were called 12345 Limited.
One entity owns all company shares (exactly 356649 shares) - Brandt Tractor Ltd - located at 6011, Regina, Saskatchewan.

Addresses

Other active addresses

Address #4: Level 12, City Chambers, 142 Featherston Street, Wellington, 6011 New Zealand

Physical & service & registered address used from 30 Nov 2022

Address #5: Level 12, City Chambers, 142 Featherston Street, Wellington, 6011 New Zealand

Records & shareregister address used from 05 Oct 2023

Address #6: Level 12, City Chambers, 142 Featherston Street, Wellington, 6011 New Zealand

Registered & service address used from 13 Oct 2023

Previous addresses

Address #1: Hudson Gavin Martin, Level 16, 45 Queen Street, Auckland, 1010 New Zealand

Registered address used from 04 Nov 2019 to 30 Nov 2022

Address #2: 15 Darragh Road, Feilding, 4775 New Zealand

Physical address used from 13 Sep 2019 to 30 Nov 2022

Address #3: 163 Fairs Road, Level 1, Milson, Palmerston North, 4414 New Zealand

Physical address used from 19 Nov 2013 to 13 Sep 2019

Address #4: 1 Bounty Place, Kelvin Grove, Palmerston North, 4414 New Zealand

Physical address used from 09 Dec 2011 to 19 Nov 2013

Address #5: Hudson Gavin Martin, Level 8, 2 Commerce Street, Auckland New Zealand

Registered address used from 21 Sep 2009 to 04 Nov 2019

Address #6: Hudson Gavin Martin, Level 8, 2 Commerce Street, Auckland New Zealand

Physical address used from 21 Sep 2009 to 09 Dec 2011

Financial Data

Basic Financial info

Total number of Shares: 356649

Annual return filing month: October

Financial report filing month: October

Annual return last filed: 04 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 356649
Other (Other) Brandt Tractor Ltd Regina
Saskatchewan
S4P 3R8
Canada

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Weir, Claire Maree Rd 22, Stratford
Taranaki
4392
New Zealand
Individual Winchcombe, Timothy Edward Takapau
4287
New Zealand
Entity Antrim Trustee Company (2012) Limited
Shareholder NZBN: 9429030681439
Company Number: 3806561
Entity Greenline Tractors And Equipment Limited
Shareholder NZBN: 9429038618093
Company Number: 645250
Individual Weir, Andrew James Rd22 Stratford 4392

New Zealand
Individual Harty, Timothy Gordon Havelock North
Hastings Rd2

New Zealand
Individual Harty, Nicola Jane Rd 2
Hastings
4172
New Zealand
Entity H W Holdings (2008) Limited
Shareholder NZBN: 9429032475340
Company Number: 2191249
Entity Farmex Hawkes Bay Limited
Shareholder NZBN: 9429035402862
Company Number: 1511753
Entity Greenline Tractors And Equipment Limited
Shareholder NZBN: 9429038618093
Company Number: 645250
Director Timothy Gordon Harty Havelock North
Hastings Rd2

New Zealand
Director Andrew James Weir Rd22 Stratford 4392

New Zealand
Entity H W Holdings (2008) Limited
Shareholder NZBN: 9429032475340
Company Number: 2191249
Entity Universal Engineering Limited
Shareholder NZBN: 9429036715978
Company Number: 1172223
Entity Universal Engineering Limited
Shareholder NZBN: 9429036715978
Company Number: 1172223
Entity Farmex Hawkes Bay Limited
Shareholder NZBN: 9429035402862
Company Number: 1511753
Entity Antrim Trustee Company (2012) Limited
Shareholder NZBN: 9429030681439
Company Number: 3806561

Ultimate Holding Company

21 Oct 2021
Effective Date
Brandt Tractor Ltd
Name
Company
Type
CA
Country of origin
5201, 333-96 Avenue Ne
Calgary
Alberta T3K 0S3
Canada
Address
Directors

Timothy Michael William Ormrod - Director

Appointment date: 25 Jul 2019

ASIC Name: Brandt Tractor Pty Ltd

Address: Lake Gardens, Ballarat, Vic, 3355 Australia

Address: Victoria, 3350 Australia

Address used since 25 Jul 2019


Matthew Taylor Semple - Director

Appointment date: 22 Oct 2021

Address: Regina, Saskatchewan, S4V 3L2 Canada

Address used since 22 Oct 2021


Andrew Ryan Semple - Director

Appointment date: 22 Oct 2021

Address: Box 7a, Regina, Saskatchewan, S4P 2Z1 Canada

Address used since 22 Oct 2021


Shaun Semple - Director

Appointment date: 22 Oct 2021

Address: Box 7a, Regina, Saskatchewan, S4P 2Z1 Canada

Address used since 22 Oct 2021


Christopher Semple - Director

Appointment date: 22 Oct 2021

Address: Box 7a, Regina, Saskatchewan, S4P 2Z1 Canada

Address used since 22 Oct 2021


Angela Sherilee Lekatsas - Director (Inactive)

Appointment date: 15 May 2019

Termination date: 22 Oct 2021

Address: Calgary, Alberta, T2J 7E8 Canada

Address used since 15 May 2019


George William Forbes - Director (Inactive)

Appointment date: 05 Jul 2019

Termination date: 22 Oct 2021

Address: Rd 3, Whangarei, 0173 New Zealand

Address used since 05 Jul 2019


Timothy Gordon Harty - Director (Inactive)

Appointment date: 01 Dec 2017

Termination date: 08 Aug 2019

Address: Rd 2, Hastings, 4172 New Zealand

Address used since 01 Dec 2017


Mark Lorne Bradley - Director (Inactive)

Appointment date: 12 Jan 2012

Termination date: 13 Jul 2019

Address: Fort Langley, British Columbia, V1M 3T1 Canada

Address used since 01 Dec 2017

Address: Tauriko, Tauranga, 3110 New Zealand

Address used since 14 Jan 2016


Graham William Drake - Director (Inactive)

Appointment date: 01 Feb 2017

Termination date: 15 May 2019

Address: Calgary, Alberta, T2M 2K8 Canada

Address used since 01 Feb 2017


Calvin Lorne Johnson - Director (Inactive)

Appointment date: 10 Aug 2012

Termination date: 01 Feb 2017

Address: Airdrie, Alberta, T4B 2L5 Canada

Address used since 10 Aug 2012


Leigh Denise Judd - Director (Inactive)

Appointment date: 02 Dec 2014

Termination date: 01 Feb 2017

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 02 Dec 2014


Andrew Weir - Director (Inactive)

Appointment date: 28 Mar 2013

Termination date: 02 Dec 2014

Address: Merrilands, New Plymouth, 4312 New Zealand

Address used since 28 Mar 2013


Graham Drake - Director (Inactive)

Appointment date: 01 Jul 2010

Termination date: 08 Apr 2013

Address: Alberta, T2M2N4 Canada

Address used since 01 Jul 2010


Timothy Gordon Harty - Director (Inactive)

Appointment date: 21 Sep 2009

Termination date: 10 Aug 2012

Address: Havelock North, Hastings Rd2, New Zealand

Address used since 21 Sep 2009


Andrew James Weir - Director (Inactive)

Appointment date: 21 Sep 2009

Termination date: 10 Aug 2012

Address: Rd22 Stratford 4392, New Zealand

Address used since 21 Sep 2009


Peter Lacey - Director (Inactive)

Appointment date: 21 Sep 2009

Termination date: 30 Jul 2012

Address: Calgary Alberta, Canada T3k 5p3,

Address used since 21 Sep 2009

Nearby companies