Bramhall International Limited was started on 03 Apr 1980 and issued a number of 9429032254945. The registered LTD company has been managed by 3 directors: Ian George Fletcher - an active director whose contract started on 02 Aug 1990,
Patrick James Callinan - an active director whose contract started on 28 Feb 2021,
Phyllis Mayfield Fletcher - an inactive director whose contract started on 03 Aug 1990 and was terminated on 10 Aug 1998.
According to our database (last updated on 26 Mar 2024), the company filed 1 address: 57 George Crescent, Rd 2, Pukekohe, 2677 (category: registered, physical).
Up to 08 Jun 2021, Bramhall International Limited had been using 18A Bowscale Place, Northpark, Auckland as their registered address.
BizDb identified other names for the company: from 03 Apr 1980 to 30 Mar 1998 they were named Campa Pacific Limited.
A total of 10000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 10000 shares are held by 1 entity, namely:
Fletcher, Ian George (an individual) located at Howick, Auckland postcode 2014.
Previous addresses
Address: 18a Bowscale Place, Northpark, Auckland, 2013 New Zealand
Registered & physical address used from 11 Jun 2020 to 08 Jun 2021
Address: 22 Picton Street, Howick New Zealand
Registered & physical address used from 02 Oct 2007 to 11 Jun 2020
Address: C/-pat Callinan Accounting Limited, Shop 6, Rosscourt, 43 Cook Street, Howick
Registered & physical address used from 01 Jul 2004 to 02 Oct 2007
Address: 51a West Tamaki Road, St Heliers, Auckland
Physical address used from 22 May 1997 to 01 Jul 2004
Address: C/- J J Van Eden, 5 Fuchsia Lane, Matangi, Hamilton
Registered address used from 10 Apr 1997 to 01 Jul 2004
Address: C/- I G Fletcher, 30a Glendowie Road, Glendowie, Auckland 5
Registered address used from 06 Sep 1991 to 10 Apr 1997
Address: Chambers Nicholls, Carlton Hse, 5 Carlton Gore Rd, Auckland 3
Registered address used from 24 Jul 1991 to 06 Sep 1991
Basic Financial info
Total number of Shares: 10000
Annual return filing month: May
Annual return last filed: 13 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Individual | Fletcher, Ian George |
Howick Auckland 2014 New Zealand |
03 Apr 1980 - |
Ian George Fletcher - Director
Appointment date: 02 Aug 1990
Address: Broadbeach, Gold Coast, Queensland, 4218 Australia
Address used since 27 Jan 2022
Address: Northpark, Auckland, 2013 New Zealand
Address used since 10 Jul 2019
Address: Flat Bush, Manukau, 2016 New Zealand
Address used since 30 Aug 2009
Patrick James Callinan - Director
Appointment date: 28 Feb 2021
Address: Rd 2, Pukekohe, 2677 New Zealand
Address used since 28 Feb 2021
Phyllis Mayfield Fletcher - Director (Inactive)
Appointment date: 03 Aug 1990
Termination date: 10 Aug 1998
Address: Tamaki Drive, Auckland,
Address used since 03 Aug 1990
Ultimate Building Solutions Limited
Flat 2, 22 Picton Street
Toppik Nz Limited
Flat 1, 22 Picton Street
Triple A & Y Limited
22 Picton Street
Tiki Quarry Farms Limited
22 Picton Street
Formtool Engineering Services Limited
Flat 1, 22 Picton Street
Rockfield Woodworkers (2003) Limited
22 Picton Street