Shortcuts

Browne & Heaton Limited

Type: NZ Limited Company (Ltd)
9429031991636
NZBN
122081
Company Number
Registered
Company Status
Current address
474 Tuam Street
Christchurch
Records & other (Address For Share Register) & shareregister address used since 15 Oct 2008
474 Tuam Street
Christchurch 8011
New Zealand
Registered & physical & service address used since 14 May 2020
132 Jeffreys Road
Strowan
Christchurch 8052
New Zealand
Registered & service address used since 16 Nov 2023

Browne & Heaton Limited was registered on 04 Dec 1940 and issued an NZ business number of 9429031991636. The registered LTD company has been managed by 3 directors: Bernard Anthony Smith - an active director whose contract began on 25 Nov 1991,
Trevor Lancelot Smith - an inactive director whose contract began on 25 Nov 1991 and was terminated on 08 Mar 2017,
Anne Elizabeth Smith - an inactive director whose contract began on 25 Nov 1991 and was terminated on 18 Sep 2013.
According to BizDb's database (last updated on 05 May 2025), this company filed 1 address: 132 Jeffreys Road, Strowan, Christchurch, 8052 (category: registered, service).
Until 14 May 2020, Browne & Heaton Limited had been using 52 Cashel Street, Christchurch Central, Christchurch as their registered address.
A total of 209104 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 209104 shares are held by 1 entity, namely:
Smith, Bernard Anthony (an individual) located at Strowan, Christchurch postcode 8052.

Addresses

Previous addresses

Address #1: 52 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 04 Dec 2018 to 14 May 2020

Address #2: 474 Tuam Street, Christchurch New Zealand

Registered & physical address used from 27 Jun 2006 to 04 Dec 2018

Address #3: C/- Ernst & Young Limited, 6th Floor Ernst & Young House, 227 Cambridge Terrace, Christchurch

Physical address used from 02 Dec 2002 to 27 Jun 2006

Address #4: C/- Ernst & Young Ltd, 6th Floor Ernst & Young House, 227 Cambridge Terrace, Christchurch

Registered address used from 02 Dec 2002 to 27 Jun 2006

Address #5: 116 Tuam St, Christchurch

Registered address used from 01 Nov 2001 to 02 Dec 2002

Address #6: C/- Ernest & Young, 6th Floor Ernest & Young House, 227 Cambridge Road, Christchurch

Physical address used from 03 Nov 2000 to 03 Nov 2000

Address #7: C/- Ernst & Young, 6th Floor Ernst & Young House, 227 Cambridge Terrace, Christchurch

Physical address used from 03 Nov 2000 to 02 Dec 2002

Financial Data

Basic Financial info

Total number of Shares: 209104

Annual return filing month: November

Annual return last filed: 22 Nov 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 209104
Individual Smith, Bernard Anthony Strowan
Christchurch
8052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Smith, Trevor Lancelot Fendalton
Christchurch
8014
New Zealand
Individual Smith, Anne Elizabeth Christchurch
Individual Smith, Trevor Lancelot Fendalton
Christchurch
8014
New Zealand
Directors

Bernard Anthony Smith - Director

Appointment date: 25 Nov 1991

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 10 Nov 2015


Trevor Lancelot Smith - Director (Inactive)

Appointment date: 25 Nov 1991

Termination date: 08 Mar 2017

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 10 Nov 2015


Anne Elizabeth Smith - Director (Inactive)

Appointment date: 25 Nov 1991

Termination date: 18 Sep 2013

Address: Christchurch, 8014 New Zealand

Address used since 25 Nov 1991

Nearby companies

Vtoo Limited
474 Tuam Street

Vivace Investments Limited
474 Tuam St

Home Insulation Christchurch Limited
476 St Asaph Street

Euro Motors Limited
454 St Asaph Street

Frank & Co Limited
454 St Asaph Street

One On One Driver Training (2007) Limited
442 Tuam Street