Brunton Homes Limited, a registered company, was registered on 15 Sep 2008. 9429032608137 is the NZ business number it was issued. This company has been supervised by 3 directors: Richard Philip Searle - an active director whose contract started on 27 Feb 2012,
George Reginald Searle - an inactive director whose contract started on 15 Sep 2008 and was terminated on 27 Feb 2012,
Warwick John Searle - an inactive director whose contract started on 15 Sep 2008 and was terminated on 27 Feb 2012.
Last updated on 18 May 2025, our data contains detailed information about 1 address: 189 Riverpoint Road, Rd 1, Gisborne, 4071 (types include: physical, service).
Brunton Homes Limited had been using 1 Hamilton Drive, Gisborne as their physical address until 11 May 2018.
A total of 1000 shares are allocated to 4 shareholders (3 groups). The first group is comprised of 998 shares (99.8%) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (0.1%). Lastly we have the 3rd share allotment (1 share 0.1%) made up of 1 entity.
Previous addresses
Address #1: 1 Hamilton Drive, Gisborne, 4010 New Zealand
Physical address used from 07 Mar 2012 to 11 May 2018
Address #2: 1 Hamilton Drive, Gisborne, 4010 New Zealand
Registered address used from 07 Mar 2012 to 15 Mar 2017
Address #3: 49 Sterling Park, Gisborne New Zealand
Physical & registered address used from 03 Mar 2010 to 07 Mar 2012
Address #4: 5 Gladstone Road, Gisborne
Physical address used from 06 Mar 2009 to 03 Mar 2010
Address #5: 7 Gladstone Road, Gisborne
Physical address used from 15 Sep 2008 to 06 Mar 2009
Address #6: 260 Gladstone Road, Gisborne
Registered address used from 15 Sep 2008 to 03 Mar 2010
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 11 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 998 | |||
| Individual | Searle, Kirsten Julie |
Gisborne RD1 New Zealand |
28 Feb 2012 - |
| Individual | Searle, Richard Philip |
Gisborne New Zealand |
15 Sep 2008 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Searle, Kirsten Julie |
Gisborne RD1 New Zealand |
28 Feb 2012 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Searle, Richard Philip |
Gisborne New Zealand |
15 Sep 2008 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Kite, Peter Douglas |
Gisborne 4010 New Zealand |
28 Feb 2012 - 12 May 2025 |
| Individual | Searle, George Reginald |
Gisborne New Zealand |
15 Sep 2008 - 28 Feb 2012 |
| Entity | Brunton Road Developments Limited Shareholder NZBN: 9429033788234 Company Number: 1879377 |
15 Sep 2008 - 28 Feb 2012 | |
| Individual | Searle, Warwick John |
Gisborne New Zealand |
15 Sep 2008 - 28 Feb 2012 |
| Entity | Brunton Road Developments Limited Shareholder NZBN: 9429033788234 Company Number: 1879377 |
15 Sep 2008 - 28 Feb 2012 |
Richard Philip Searle - Director
Appointment date: 27 Feb 2012
Address: Rd1, Gisborne, 4010 New Zealand
Address used since 27 Feb 2012
George Reginald Searle - Director (Inactive)
Appointment date: 15 Sep 2008
Termination date: 27 Feb 2012
Address: Gisborne, 4071 New Zealand
Address used since 15 Sep 2008
Warwick John Searle - Director (Inactive)
Appointment date: 15 Sep 2008
Termination date: 27 Feb 2012
Address: Gisborne, 4072 New Zealand
Address used since 15 Sep 2008
Jdt Recruitment Limited
6 Hamilton Drive
John Lewin Enterprises Limited
2 Murdoch Rd
Motel Oasis Limited
5 Sponge Bay Road
Gisborne Oasis Limited
5 Sponge Bay Road
Jana Holdings Limited
Hamilton Drive
Gisborne Property Maintenance Company Limited
76 Hamilton Drive