Shortcuts

Brandcom Limited

Type: NZ Limited Company (Ltd)
9429032267709
NZBN
2240492
Company Number
Registered
Company Status
M696252
Industry classification code
Marketing Consultancy Service
Industry classification description
Current address
10 Charisma Court
Rd 3
Cromwell 9383
New Zealand
Physical & registered & service address used since 26 Jun 2019
10 Charisma Court
Rd 3
Cromwell 9383
New Zealand
Postal address used since 05 Aug 2019
10 Charisma Court
Rd 3
Cromwell 9383
New Zealand
Office & delivery address used since 04 Aug 2020

Brandcom Limited was incorporated on 12 May 2009 and issued an NZ business identifier of 9429032267709. This registered LTD company has been managed by 3 directors: Carryn Colton - an active director whose contract started on 12 May 2009,
Geoffrey Leslie Matthews - an active director whose contract started on 12 May 2009,
Dean Graham Affleck - an inactive director whose contract started on 28 May 2009 and was terminated on 19 Aug 2010.
As stated in our data (updated on 09 Mar 2024), this company filed 1 address: 10 Charisma Court, Rd 3, Cromwell, 9383 (types include: office, delivery).
Up to 26 Jun 2019, Brandcom Limited had been using Level 1, 65 Centennial Avenue, Alexandra as their registered address.
A total of 102 shares are issued to 4 groups (6 shareholders in total). When considering the first group, 55 shares are held by 2 entities, namely:
Cp Trustees Limited (an entity) located at Invercargill, Invercargill postcode 9810,
Matthews, Geoffrey Leslie (an individual) located at Saint Clair, Dunedin postcode 9012.
The second group consists of 1 shareholder, holds 0.98 per cent shares (exactly 1 share) and includes
Matthews, Geoffrey Leslie - located at Saint Clair, Dunedin.
The third share allotment (1 share, 0.98%) belongs to 1 entity, namely:
Colton, Carryn, located at Rd 3, Cromwell (an individual). Brandcom Limited was classified as "Marketing consultancy service" (ANZSIC M696252).

Addresses

Principal place of activity

10 Charisma Court, Rd 3, Cromwell, 9383 New Zealand


Previous addresses

Address #1: Level 1, 65 Centennial Avenue, Alexandra New Zealand

Registered & physical address used from 05 Jun 2009 to 26 Jun 2019

Address #2: 3 Mincher Road, Kelvin Heights, Queenstown 9300

Registered & physical address used from 12 May 2009 to 05 Jun 2009

Contact info
64 27 5511202
08 Aug 2018 Phone
carryn@brandcom.co.nz
04 Aug 2020 nzbn-reserved-invoice-email-address-purpose
carryn@brandcom.co.nz
08 Aug 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 102

Annual return filing month: August

Annual return last filed: 03 Aug 2020

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 55
Entity (NZ Limited Company) Cp Trustees Limited
Shareholder NZBN: 9429036827589
Invercargill
Invercargill
9810
New Zealand
Individual Matthews, Geoffrey Leslie Saint Clair
Dunedin
9012
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Matthews, Geoffrey Leslie Saint Clair
Dunedin
9012
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Colton, Carryn Rd 3
Cromwell
9383
New Zealand
Shares Allocation #4 Number of Shares: 45
Individual Colton, Carryn Rd 3
Cromwell
9383
New Zealand
Individual Brown, Michael James Brooklyn
Wellington
6021
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Neil, Tracey Catherine Kelvin Heights
Queenstown 9300

New Zealand
Entity Southern Trustees 2005 Limited
Shareholder NZBN: 9429034620960
Company Number: 1673066
Entity Southern Trustees 2005 Limited
Shareholder NZBN: 9429034620960
Company Number: 1673066
Directors

Carryn Colton - Director

Appointment date: 12 May 2009

Address: Rd 3, Cromwell, 9383 New Zealand

Address used since 02 Jun 2011


Geoffrey Leslie Matthews - Director

Appointment date: 12 May 2009

Address: Saint Clair, Dunedin, 9012 New Zealand

Address used since 04 Jul 2018

Address: Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 12 May 2009


Dean Graham Affleck - Director (Inactive)

Appointment date: 28 May 2009

Termination date: 19 Aug 2010

Address: 65 Centennial Ave, Alexandra,

Address used since 28 May 2009

Similar companies

Exposed Limited
4 Hillview Road

Indeed We Can Limited
4 Hotop Place

Jamestown Holdings Limited
3 May Lane

Marketier Limited
10 Charisma Court

Martin Direct Limited
61 Adamson Drive

Svg Enterprises Limited
Level 1, 69 Tarbert Street