Shortcuts

Brownzy Holdings Limited

Type: NZ Limited Company (Ltd)
9429032671766
NZBN
2148319
Company Number
Registered
Company Status
Current address
C/-chapmans Chartered Accountants Ltd
Level 1, Westgate Chambers, Main Str
Westgate Centre, Waitakere City
Other address (Address For Share Register) used since 01 Jul 2008
6577 Pouto Road
Rd 1
Te Kopuru 0391
New Zealand
Registered & physical address used since 14 Sep 2021

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Individual Matthew Carson Quba Building, Quay Park
Auckland City

New Zealand
Individual Craig Stephen Rendle Rd 1
Te Kopuru
0391
New Zealand
Individual Morag Anne Rendle Rd 1
Te Kopuru
0391
New Zealand
Directors

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

Nearby companies

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