Brownzy Holdings Limited, a registered company, was launched on 01 Jul 2008. 9429032671766 is the NZBN it was issued. The company has been supervised by 1 director, named Craig Stephen Rendle - an active director whose contract started on 01 Jul 2008.
Updated on 18 May 2022, our database contains detailed information about 2 addresses this company uses, specifically: 6577 Pouto Road, Rd 1, Te Kopuru, 0391 (registered address),
6577 Pouto Road, Rd 1, Te Kopuru, 0391 (physical address),
C/-Chapmans Chartered Accountants Ltd, Level 1, Westgate Chambers, Main Str, Westgate Centre, Waitakere City (other address).
Brownzy Holdings Limited had been using 79 Pine Harbour Parade, Beachlands, Auckland as their registered address up to 14 Sep 2021.
All company shares (100 shares exactly) are under control of a single group consisting of 3 entities, namely:
Matthew Carson (an individual) located at Quba Building, Quay Park, Auckland City,
Craig Rendle (an individual) located at Rd 1, Te Kopuru postcode 0391,
Morag Rendle (an individual) located at Rd 1, Te Kopuru postcode 0391.
Previous addresses
Address #1: 79 Pine Harbour Parade, Beachlands, Auckland, 2018 New Zealand
Registered & physical address used from 11 Sep 2019 to 14 Sep 2021
Address #2: 82 Brownhill Road, Rd 1, Whitford, 2576 New Zealand
Registered & physical address used from 15 Nov 2018 to 11 Sep 2019
Address #3: Level 1, Westgate Chambers, Main Street, Westgate Centre, Waitakere City, 0614 New Zealand
Registered & physical address used from 01 Jul 2008 to 15 Nov 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 06 Sep 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Matthew Carson |
Quba Building, Quay Park Auckland City New Zealand |
23 Jul 2009 - |
Individual | Craig Stephen Rendle |
Rd 1 Te Kopuru 0391 New Zealand |
01 Jul 2008 - |
Individual | Morag Anne Rendle |
Rd 1 Te Kopuru 0391 New Zealand |
23 Jul 2009 - |
Craig Stephen Rendle - Director
Appointment date: 01 Jul 2008
Address: Rd 1, Te Kopuru, 0391 New Zealand
Address used since 06 Sep 2021
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 02 Sep 2020
Address: Rd 1, Whitford, 2576 New Zealand
Address used since 01 Jul 2017
Address: Whitford, Auckland, 2149 New Zealand
Address used since 01 Sep 2015
West Couriers Limited
Level 1, Westgate Chambers
Nationwide Touring Limited
Level 1, Westgate Chambers
Westgate Massey North Limited
Level 1, 1a / 7 Maki Street
Zoro Limited
Level 1, Westgate Chambers
Gubb Design Limited
Level 1, Westgate Chambers
Utopia Limited
Level 1, Westgate Chambers