Brand Machine Limited, a registered company, was incorporated on 27 Jun 2008. 9429032693355 is the NZBN it was issued. The company has been managed by 7 directors: Jack S. - an active director whose contract started on 06 Oct 2023,
Jennifer Lobb - an active director whose contract started on 26 Jun 2024,
Cormac O. - an active director whose contract started on 22 Jan 2025,
Darren S. - an inactive director whose contract started on 06 Oct 2023 and was terminated on 28 Feb 2025,
Andrew Mitchell - an inactive director whose contract started on 27 Jun 2008 and was terminated on 26 Jun 2024.
Last updated on 04 Jun 2025, BizDb's database contains detailed information about 1 address: 9 Huron Street, Takapuna, Auckland, 0622 (type: registered, service).
Brand Machine Limited had been using 5A William Street, Takapuna, Auckland as their registered address up until 17 May 2022.
Previous names for this company, as we managed to find at BizDb, included: from 01 Dec 2008 to 03 Aug 2012 they were called Magnet Customer Attraction Limited, from 19 Nov 2008 to 01 Dec 2008 they were called Magnet Communicate Limited and from 27 Jun 2008 to 19 Nov 2008 they were called Lime Tree Group Limited.
Other active addresses
Address #4: 9 Huron Street, Takapuna, Auckland, 0622 New Zealand
Registered & service address used from 08 Jul 2024
Previous addresses
Address #1: 5a William Street, Takapuna, Auckland, 0622 New Zealand
Registered address used from 02 Aug 2012 to 17 May 2022
Address #2: Flat 1, 6 Brown Street, Hauraki, Auckland, 0622 New Zealand
Physical & registered address used from 11 Jul 2011 to 02 Aug 2012
Address #3: C/-christmas Gouwland Limited, Level 12, Citi Building, 23 Customs Street, Auckland
Registered & physical address used from 27 Jun 2008 to 27 Jun 2008
Address #4: 24 Valhalla Drive, Birkenhead New Zealand
Physical & registered address used from 27 Jun 2008 to 11 Jul 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 08 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Other (Other) | Inspired Thinking Group Holdings Limited | 21 Jun 2022 - | |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Pope, Paul |
Manly Whangaparaoa 0930 New Zealand |
27 Jun 2008 - 21 Jun 2022 |
| Individual | Mitchell, Andrew |
Takapuna Auckland 0622 New Zealand |
27 Jun 2008 - 21 Jun 2022 |
| Individual | Mitchell, Miranda |
Takapuna Auckland 0622 New Zealand |
27 Jun 2008 - 21 Jun 2022 |
| Individual | Mitchell, Miranda |
Takapuna Auckland 0622 New Zealand |
27 Jun 2008 - 21 Jun 2022 |
| Individual | Mitchell, Andrew |
Takapuna Auckland 0622 New Zealand |
27 Jun 2008 - 21 Jun 2022 |
Ultimate Holding Company
Jack S. - Director
Appointment date: 06 Oct 2023
Jennifer Lobb - Director
Appointment date: 26 Jun 2024
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 27 Jun 2024
Cormac O. - Director
Appointment date: 22 Jan 2025
Darren S. - Director (Inactive)
Appointment date: 06 Oct 2023
Termination date: 28 Feb 2025
Andrew Mitchell - Director (Inactive)
Appointment date: 27 Jun 2008
Termination date: 26 Jun 2024
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 07 Jul 2023
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 20 Jul 2012
Mark L. - Director (Inactive)
Appointment date: 13 Jun 2022
Termination date: 06 Oct 2023
Miranda Mitchell - Director (Inactive)
Appointment date: 27 Jun 2008
Termination date: 13 Jun 2022
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 20 Jul 2012
Pp Management Limited
5 William Street
Sebala Limited
5 William Street
Dacman Holdings Lp
5 William Street
Stewart-murray Trustees Limited
5 William Street
Zdirect Limited
24 Ewen Street
Filters To Go Limited
24 Ewen Street