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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Mcchlery, Reece Brendon John |
Arrowtown |
02 Jul 2007 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Mcchlery, Sally Margaret |
Arrowtown |
02 Jul 2007 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Gare, Thomas |
Rd 1 Queenstown 9371 New Zealand |
15 Jun 2022 - 21 Mar 2023 |
| Individual | Parsons, Benjamin Armstrong |
Kingston 9793 New Zealand |
21 Dec 2017 - 15 Jun 2021 |
| Individual | Gare, Kimberley Melissa |
Rd 1 Queenstown 9371 New Zealand |
29 Jun 2022 - 21 Mar 2023 |
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
Taylormade Plumbing & Solar Limited
8 Church Street
Codyandco Limited
8 Church Street
Golden Qt Limited
Level 1
Unit 7 Limited
Level 1
Artektus Limited
1st Floor
Queenstown Trustees Limited
1st Floor