Brown Brothers Engineers Limited, a registered company, was registered on 27 Mar 1944. 9429031990899 is the NZ business identifier it was issued. "Pump and compressor mfg" (ANZSIC C245120) is how the company has been categorised. This company has been supervised by 7 directors: Leif W. - an active director whose contract started on 28 Sep 2018,
John Michael Inkster - an active director whose contract started on 28 Sep 2018,
Lisa May Stuthridge - an active director whose contract started on 28 Sep 2018,
Andreas L. - an active director whose contract started on 29 Aug 2023,
Per C. - an inactive director whose contract started on 28 Sep 2018 and was terminated on 29 Aug 2023.
Updated on 24 Apr 2024, the BizDb database contains detailed information about 1 address: 16 Sir Wattie James Drive, Hornby, Christchurch, 8042 (types include: registered, physical).
Brown Brothers Engineers Limited had been using 16 Sir Wattie James Drive, Horby, Christchurch as their registered address until 27 Nov 2020.
Old names used by the company, as we found at BizDb, included: from 27 Mar 1944 to 28 Jan 1992 they were named Brown Bros Engineers Ltd.
One entity owns all company shares (exactly 400000 shares) - Axflow Holding New Zealand Limited - located at 8042, Hornby, Christchurch.
Principal place of activity
16 Sir Wattie James Drive, Horby, Christchurch, 8042 New Zealand
Previous addresses
Address #1: 16 Sir Wattie James Drive, Horby, Christchurch, 8042 New Zealand
Registered & physical address used from 08 Oct 2018 to 27 Nov 2020
Address #2: 3 Picton Avenue, Addington, Christchurch, 8011 New Zealand
Physical & registered address used from 28 Oct 2015 to 08 Oct 2018
Address #3: 40 Walker Street, Christchurch New Zealand
Physical & registered address used from 05 Oct 2004 to 28 Oct 2015
Address #4: 183 Durham Street, Christchurch
Physical & registered address used from 27 Jun 1997 to 05 Oct 2004
Basic Financial info
Total number of Shares: 400000
Annual return filing month: March
Annual return last filed: 18 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 400000 | |||
Entity (NZ Limited Company) | Axflow Holding New Zealand Limited Shareholder NZBN: 9429046955210 |
Hornby Christchurch 8042 New Zealand |
28 Sep 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mace, Edward William |
Merivale Christchurch 8014 New Zealand |
27 Mar 1944 - 20 Jun 2018 |
Entity | Mace Engineering Limited Shareholder NZBN: 9429031997447 Company Number: 121193 |
Addington Christchurch 8011 New Zealand |
27 Mar 1944 - 28 Sep 2018 |
Entity | Mace Engineering Limited Shareholder NZBN: 9429031997447 Company Number: 121193 |
Addington Christchurch 8011 New Zealand |
27 Mar 1944 - 28 Sep 2018 |
Ultimate Holding Company
Leif W. - Director
Appointment date: 28 Sep 2018
John Michael Inkster - Director
Appointment date: 28 Sep 2018
ASIC Name: Brown Brothers Engineers Australia Pty Ltd
Address: Shailer Park, Queensland, 4128 Australia
Address used since 28 Sep 2018
Address: Arndell Park, New South Wales, 2148 Australia
Lisa May Stuthridge - Director
Appointment date: 28 Sep 2018
Address: Rd 1, Kaiapoi, 7691 New Zealand
Address used since 28 Mar 2023
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 28 Sep 2018
Andreas L. - Director
Appointment date: 29 Aug 2023
Per C. - Director (Inactive)
Appointment date: 28 Sep 2018
Termination date: 29 Aug 2023
Edward William Mace - Director (Inactive)
Appointment date: 27 Mar 1990
Termination date: 28 Sep 2018
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 17 Feb 2014
Michelle Alexandra Mace - Director (Inactive)
Appointment date: 17 Jun 2010
Termination date: 28 Sep 2018
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 17 Feb 2014
Brent Connor Homes Limited
205 Durham Street
Minilifts Incorporated Limited
205 Durham Street
Pegasus Chambers 2015 Limited
205 Durham Street
Miceltech Limited
205 Durham Street
Allied Air Compressors Limited
81 Claridges Road
Bilge Systems Limited
38 Charles Street
Mgudy Limited
1 Udy Street
Orbis Holdings Limited
32 Taupo Quay
Pp Assets Limited
64 High Street
Southland Pump Sales & Service Limited
120 Don Street