Shortcuts

Brandland Limited

Type: NZ Limited Company (Ltd)
9429033279008
NZBN
1960716
Company Number
Registered
Company Status
Current address
Level 2, 45 Camp Street
Queenstown 9300
New Zealand
Registered & physical & service address used since 01 Apr 2022
Level 1
65 Centennial Avenue
Alexandra 9020
New Zealand
Registered & service address used since 11 May 2023

Brandland Limited was incorporated on 02 Jul 2007 and issued an NZ business number of 9429033279008. The registered LTD company has been run by 4 directors: Sally Margaret Mcchlery - an active director whose contract began on 02 Jul 2007,
Kimberley Melissa Gare - an inactive director whose contract began on 20 May 2022 and was terminated on 01 Mar 2023,
Reece Brendon John Mcchlery - an inactive director whose contract began on 02 Jul 2007 and was terminated on 21 May 2022,
Benjamin Armstrong Parsons - an inactive director whose contract began on 28 Sep 2017 and was terminated on 03 Jun 2021.
As stated in our database (last updated on 17 May 2025), the company filed 1 address: Level 1, 65 Centennial Avenue, Alexandra, 9020 (category: registered, service).
Up to 01 Apr 2022, Brandland Limited had been using Level 2, 45 Camp Street, Queenstown, Queenstown as their registered address.
BizDb found old names used by the company: from 02 Jul 2007 to 16 Jul 2014 they were called Online Signs Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Mcchlery, Reece Brendon John (an individual) located at Arrowtown.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Mcchlery, Sally Margaret - located at Arrowtown.

Addresses

Previous addresses

Address #1: Level 2, 45 Camp Street, Queenstown, Queenstown, 9300 New Zealand

Registered & physical address used from 04 Jun 2019 to 01 Apr 2022

Address #2: 8 Church Street, Queenstown, Queenstown, 9300 New Zealand

Physical & registered address used from 24 Jul 2014 to 04 Jun 2019

Address #3: Herron Accounting Ca, Level 1 Bradleys Building, Cow Lane, Queenstown, 9300 New Zealand

Physical & registered address used from 10 Jun 2011 to 24 Jul 2014

Address #4: Herron Macdonald Ca, Level 1 Bradleys Building, Cow Lane, Queenstown New Zealand

Registered & physical address used from 01 Jun 2010 to 10 Jun 2011

Address #5: C/-herron Macdonald, Stagepost Building, Murray Terrace, Cromwell

Registered & physical address used from 02 Jul 2007 to 01 Jun 2010

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 01 May 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Mcchlery, Reece Brendon John Arrowtown
Shares Allocation #2 Number of Shares: 50
Individual Mcchlery, Sally Margaret Arrowtown

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gare, Thomas Rd 1
Queenstown
9371
New Zealand
Individual Parsons, Benjamin Armstrong Kingston
9793
New Zealand
Individual Gare, Kimberley Melissa Rd 1
Queenstown
9371
New Zealand
Directors

Sally Margaret Mcchlery - Director

Appointment date: 02 Jul 2007

Address: Arrowtown, Arrowtown, 9302 New Zealand

Address used since 25 May 2010


Kimberley Melissa Gare - Director (Inactive)

Appointment date: 20 May 2022

Termination date: 01 Mar 2023

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 20 May 2022


Reece Brendon John Mcchlery - Director (Inactive)

Appointment date: 02 Jul 2007

Termination date: 21 May 2022

Address: Arrowtown, Arrowtown, 9302 New Zealand

Address used since 25 May 2010


Benjamin Armstrong Parsons - Director (Inactive)

Appointment date: 28 Sep 2017

Termination date: 03 Jun 2021

Address: Kingston, 9793 New Zealand

Address used since 01 Apr 2021

Address: Lower Shotover, Queenstown, 9304 New Zealand

Address used since 28 Sep 2017

Nearby companies