Shortcuts

Brand It Group Limited

Type: NZ Limited Company (Ltd)
9429033532257
NZBN
1921291
Company Number
Registered
Company Status
Current address
Level 2, 5-7 Kingdon Street
Newmarket
Auckland 1023
New Zealand
Physical & registered & service address used since 28 Apr 2015

Brand It Group Limited, a registered company, was incorporated on 29 Mar 2007. 9429033532257 is the NZ business number it was issued. The company has been managed by 5 directors: Beverley Nola Collins - an active director whose contract started on 12 Jun 2015,
Timothy John Cook - an inactive director whose contract started on 04 Apr 2007 and was terminated on 12 Jun 2015,
Nick Dalton - an inactive director whose contract started on 29 Mar 2007 and was terminated on 08 Mar 2013,
Ben Hickey - an inactive director whose contract started on 29 Mar 2007 and was terminated on 08 Mar 2013,
Marc Christopher Gwynne Ellis - an inactive director whose contract started on 29 Mar 2007 and was terminated on 06 Oct 2008.
Last updated on 24 May 2025, BizDb's data contains detailed information about 1 address: Level 2, 5-7 Kingdon Street, Newmarket, Auckland, 1023 (type: physical, registered).
Brand It Group Limited had been using Level 4, 5-7 Kingdon Street, Newmarket, Auckland as their registered address up until 28 Apr 2015.
A total of 14001 shares are allotted to 2 shareholders (2 groups). The first group consists of 9334 shares (66.67%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 4667 shares (33.33%).

Addresses

Previous addresses

Address: Level 4, 5-7 Kingdon Street, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 12 Mar 2015 to 28 Apr 2015

Address: 5-7 Kingdon Street, Level 4, Bupa House, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 01 Feb 2013 to 12 Mar 2015

Address: C/-kdb Business Advisory Ltd, Level 2, 123 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 29 Jun 2012 to 01 Feb 2013

Address: C/-kdb Chartered Accountants Limited, Level 2, 123 Carlton Road, Newmarket, Auckland New Zealand

Physical address used from 07 Dec 2009 to 29 Jun 2012

Address: C/-kdb Chartered Accountants Limited, Level 2, 123 Carlton Gore Road, Newmarket, Auckland New Zealand

Registered address used from 07 Dec 2009 to 29 Jun 2012

Address: 99 Queen Street, Auckland

Registered & physical address used from 29 Mar 2007 to 07 Dec 2009

Financial Data

Basic Financial info

Total number of Shares: 14001

Annual return filing month: July

Annual return last filed: 02 Jul 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 9334
Entity (NZ Limited Company) Collins Properties (manukau Rd) Limited
Shareholder NZBN: 9429037907013
Newmarket
Auckland
1023
New Zealand
Shares Allocation #2 Number of Shares: 4667
Entity (NZ Limited Company) Collins Properties (manukau Rd) Limited
Shareholder NZBN: 9429037907013
Newmarket
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Neal, Paul Edgar Westmere
Auckland

New Zealand
Entity Bandit Holdings Limited
Shareholder NZBN: 9429033676388
Company Number: 1897972
Newmarket
Auckland
1023
New Zealand
Individual Lepionka, Stefan John Herne Bay
Auckland

New Zealand
Individual Hughes, Nigel Herne Bay
Auckland

New Zealand
Entity Mon Ellis Nominees Limited
Shareholder NZBN: 9429033492438
Company Number: 1927490
Individual Ellis, Marc Christopher Gwynne St Mary's Bay
Auckland
Individual Neal, Simon Westmere
Auckland

New Zealand
Entity Mon Ellis Nominees Limited
Shareholder NZBN: 9429033492438
Company Number: 1927490
Directors

Beverley Nola Collins - Director

Appointment date: 12 Jun 2015

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 30 Sep 2016


Timothy John Cook - Director (Inactive)

Appointment date: 04 Apr 2007

Termination date: 12 Jun 2015

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 04 Apr 2007


Nick Dalton - Director (Inactive)

Appointment date: 29 Mar 2007

Termination date: 08 Mar 2013

Address: Waiheke Island, Auckland, 1081 New Zealand

Address used since 29 Mar 2007


Ben Hickey - Director (Inactive)

Appointment date: 29 Mar 2007

Termination date: 08 Mar 2013

Address: Waiheke Island, Auckland, 1081 New Zealand

Address used since 29 Mar 2007


Marc Christopher Gwynne Ellis - Director (Inactive)

Appointment date: 29 Mar 2007

Termination date: 06 Oct 2008

Address: St Mary's Bay, Auckland,

Address used since 29 Mar 2007

Nearby companies

Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent

Cornwall Trustees 73 Limited
Level 6, 135 Broadway

Cornwall Trustees 72 Limited
Level 6, 135 Broadway

Auckland Plumbers Group Limited
Level 4, 19 Morgan Street

Your Property Services Limited
Level 4, 19 Morgan Street

Grovers Investments Limited
Level 6, 135 Broadway