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%).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 9334 | |||
| Entity (NZ Limited Company) | Collins Properties (manukau Rd) Limited Shareholder NZBN: 9429037907013 |
Newmarket Auckland 1023 New Zealand |
24 Apr 2007 - |
| Shares Allocation #2 Number of Shares: 4667 | |||
| Entity (NZ Limited Company) | Collins Properties (manukau Rd) Limited Shareholder NZBN: 9429037907013 |
Newmarket Auckland 1023 New Zealand |
24 Apr 2007 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Neal, Paul Edgar |
Westmere Auckland New Zealand |
01 Sep 2008 - 26 Jun 2012 |
| Entity | Bandit Holdings Limited Shareholder NZBN: 9429033676388 Company Number: 1897972 |
Newmarket Auckland 1023 New Zealand |
29 Mar 2007 - 25 May 2023 |
| Individual | Lepionka, Stefan John |
Herne Bay Auckland New Zealand |
01 Sep 2008 - 26 Jun 2012 |
| Individual | Hughes, Nigel |
Herne Bay Auckland New Zealand |
01 Sep 2008 - 26 Jun 2012 |
| Entity | Mon Ellis Nominees Limited Shareholder NZBN: 9429033492438 Company Number: 1927490 |
04 Apr 2007 - 26 Jun 2012 | |
| Individual | Ellis, Marc Christopher Gwynne |
St Mary's Bay Auckland |
29 Mar 2007 - 27 Jun 2010 |
| Individual | Neal, Simon |
Westmere Auckland New Zealand |
01 Sep 2008 - 26 Jun 2012 |
| Entity | Mon Ellis Nominees Limited Shareholder NZBN: 9429033492438 Company Number: 1927490 |
04 Apr 2007 - 26 Jun 2012 |
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
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