Shortcuts

Brown Brothers Engineers Limited

Type: NZ Limited Company (Ltd)
9429031990899
NZBN
122192
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
C245120
Industry classification code
Pump And Compressor Mfg
Industry classification description
Current address
16 Sir Wattie James Drive
Horby
Christchurch 8042
New Zealand
Office & delivery address used since 11 Mar 2020
Po Box 16205
Hornby
Christchurch 8441
New Zealand
Postal address used since 11 Mar 2020
16 Sir Wattie James Drive
Hornby
Christchurch 8042
New Zealand
Registered & physical & service address used since 27 Nov 2020

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.

Addresses

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

Contact info
64 3 3646607
Phone
lisa.stuthridge@brownbros.co.nz
11 Mar 2020 nzbn-reserved-invoice-email-address-purpose
www.brownbros.co.nz
06 Mar 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 400000
Entity (NZ Limited Company) Axflow Holding New Zealand Limited
Shareholder NZBN: 9429046955210
Hornby
Christchurch
8042
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mace, Edward William Merivale
Christchurch
8014
New Zealand
Entity Mace Engineering Limited
Shareholder NZBN: 9429031997447
Company Number: 121193
Addington
Christchurch
8011
New Zealand
Entity Mace Engineering Limited
Shareholder NZBN: 9429031997447
Company Number: 121193
Addington
Christchurch
8011
New Zealand

Ultimate Holding Company

30 Nov 2020
Effective Date
B.j.a. Croonen B.v
Name
Company
Type
NL
Country of origin
Directors

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

Similar companies

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