Brazil Express Limited, a registered company, was registered on 30 Jan 2009. 9429032458381 is the number it was issued. "Grocery wholesaling - multiple product ranges" (ANZSIC F360110) is how the company has been classified. The company has been managed by 5 directors: Eliseu Paulo Batista De Oliveira - an active director whose contract started on 06 Nov 2012,
Rosane Prompt De Oliveira - an active director whose contract started on 09 Jun 2013,
Veronica Prompt De Oliveira - an inactive director whose contract started on 30 Jan 2009 and was terminated on 31 Mar 2014,
Jeronimo Prompt De Oliveira - an inactive director whose contract started on 03 Aug 2010 and was terminated on 01 Jul 2013,
Rosane De Oliveira - an inactive director whose contract started on 30 Jan 2009 and was terminated on 03 Aug 2010.
Updated on 14 Mar 2024, the BizDb data contains detailed information about 1 address: Unit 8, 16 Curly Mcleod Way, Mount Maunganui, 3175 (type: postal, office).
Brazil Express Limited had been using 8/16 Curly Mcleod Way, Mount Maunganui, Mount Maunganui as their physical address up until 17 Nov 2020.
A total of 100 shares are allocated to 3 shareholders (3 groups). The first group consists of 5 shares (5%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 5 shares (5%). Lastly we have the 3rd share allocation (90 shares 90%) made up of 1 entity.
Principal place of activity
Unit 8, 16 Curly Mcleod Way, Mount Maunganui, 3175 New Zealand
Previous addresses
Address #1: 8/16 Curly Mcleod Way, Mount Maunganui, Mount Maunganui, 7135 New Zealand
Physical address used from 24 Aug 2020 to 17 Nov 2020
Address #2: 31 Fahey Avenue, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Physical address used from 13 Nov 2017 to 24 Aug 2020
Address #3: 31 Fahey Avenue, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Registered address used from 13 Nov 2017 to 17 Nov 2020
Address #4: 11 San Vito Place, Henderson, Auckland, 0612 New Zealand
Registered address used from 03 Nov 2016 to 13 Nov 2017
Address #5: 15 Mako Street, West Harbour, Auckland, 0618 New Zealand
Physical address used from 14 Nov 2014 to 13 Nov 2017
Address #6: 15 Mako Street, West Harbour, Auckland, 0618 New Zealand
Registered address used from 20 Oct 2014 to 03 Nov 2016
Address #7: 1 San Diego Court, Henderson, Auckland, 0612 New Zealand
Physical address used from 08 Jan 2014 to 14 Nov 2014
Address #8: 1 San Diego Court, Henderson, Auckland, 0612 New Zealand
Registered address used from 08 Jan 2014 to 20 Oct 2014
Address #9: 15a, Constable Lane, West Harbour, Auckland, 0618 New Zealand
Physical & registered address used from 11 May 2012 to 08 Jan 2014
Address #10: 41 Jonathon Street, Brookfield, Tauranga, 3110 New Zealand
Registered & physical address used from 11 Aug 2010 to 11 May 2012
Address #11: 84 Eighth Avenue, Tauranga New Zealand
Physical & registered address used from 24 May 2010 to 11 Aug 2010
Address #12: 41 Jonathon Street, Brookfield, Tauranga
Physical & registered address used from 18 Feb 2010 to 24 May 2010
Address #13: 193, Eleventh Avenue, Tauranga
Registered & physical address used from 30 Jan 2009 to 18 Feb 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 04 Jan 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Individual | De Oliveira, Rosane Prompt |
Mount Maunganui Mount Maunganui 3116 New Zealand |
09 Jun 2013 - |
Shares Allocation #2 Number of Shares: 5 | |||
Individual | De Oliveira, Eliseu Paulo Batista |
Mount Maunganui Mount Maunganui 3116 New Zealand |
06 Nov 2012 - |
Shares Allocation #3 Number of Shares: 90 | |||
Entity (NZ Limited Company) | Brazil Group Participations Limited Shareholder NZBN: 9429030021914 |
Mount Maunganui 3175 New Zealand |
18 Apr 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | De Oliveira, Veronica Prompt |
West Harbour Auckland 0618 New Zealand |
30 Jan 2009 - 06 May 2013 |
Individual | De Oliveira, Jeronimo Prompt |
Brookfield Tauranga 3110 New Zealand |
03 Aug 2010 - 25 Aug 2013 |
Individual | De Oliveira, Rosane |
Tauranga New Zealand |
30 Jan 2009 - 03 Aug 2010 |
Ultimate Holding Company
Eliseu Paulo Batista De Oliveira - Director
Appointment date: 06 Nov 2012
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 13 Dec 2020
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 20 Oct 2014
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 01 Dec 2017
Rosane Prompt De Oliveira - Director
Appointment date: 09 Jun 2013
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 13 Dec 2020
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 20 Oct 2014
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 01 Dec 2017
Veronica Prompt De Oliveira - Director (Inactive)
Appointment date: 30 Jan 2009
Termination date: 31 Mar 2014
Address: Ranui, Auckland, 0612 New Zealand
Address used since 10 Oct 2014
Jeronimo Prompt De Oliveira - Director (Inactive)
Appointment date: 03 Aug 2010
Termination date: 01 Jul 2013
Address: Centre, Auckland, 1010 New Zealand
Address used since 06 Nov 2012
Rosane De Oliveira - Director (Inactive)
Appointment date: 30 Jan 2009
Termination date: 03 Aug 2010
Address: Tauranga 3110, New Zealand
Address used since 17 May 2010
Passive Fire Solutions Limited
15 San Vito Place
Vito Trading Limited
4 San Vito Place
Lq Properties Limited
1 San Vito Place
Kishore Investments Limited
2 San Vito Place
Zohebz Transport Limited
19 San Vito Place
Khans Holding (nz) Limited
19 San Vito Place
A-z International Tradings Limited
35 San Marino Drive
Emayse Limited
71 Forest Hill Road
Fgt Trading Limited
42c Henderson Valley Road
Plential Limited
Suite 13e, 30 Westward Ho
Trade Foods Nz Limited
Suite 2
Universal Trade Limited
126 Railside Avenue