Brave New World (Ncs) Limited, a registered company, was started on 03 Feb 2009. 9429032401271 is the New Zealand Business Number it was issued. "Rental of residential property" (business classification L671160) is how the company is classified. The company has been supervised by 2 directors: Claire Louise Savage - an active director whose contract started on 03 Feb 2009,
Neil Christopher Savage - an active director whose contract started on 03 Feb 2009.
Last updated on 02 May 2024, our data contains detailed information about 1 address: 10 Wiggins Street, Sumner, Christchurch, 8081 (category: registered, physical).
Brave New World (Ncs) Limited had been using 119 Sumnervale Drive, Sumner, Christchurch as their physical address until 05 Nov 2018.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (50%).
Principal place of activity
10 Wiggins Street, Sumner, Christchurch, 8081 New Zealand
Previous address
Address: 119 Sumnervale Drive, Sumner, Christchurch, 8081 New Zealand
Physical & registered address used from 03 Feb 2009 to 05 Nov 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 08 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Savage, Neil Christopher |
Opawa Christchurch 8023 New Zealand |
03 Feb 2009 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Savage, Claire Louise |
Sumner Christchurch 8081 New Zealand |
03 Feb 2009 - |
Claire Louise Savage - Director
Appointment date: 03 Feb 2009
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 06 Dec 2013
Neil Christopher Savage - Director
Appointment date: 03 Feb 2009
Address: Opawa, Christchurch, 8023 New Zealand
Address used since 07 Dec 2018
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 30 Mar 2010
10 Cameron Street Limited
10 Cameron Street
100 Percent Rentals Limited
178 Broadway Avenue
100% Cotton Limited
20 Torlesse Street
107 Beach Road Limited
1/14 Whitford-maraetai Road
1157 Limited
57 Handyside Street
115a Queen Street Limited
205 Princes Street