Shortcuts

Brandchap Limited

Type: NZ Limited Company (Ltd)
9429033685076
NZBN
1896638
Company Number
Registered
Company Status
L671150
Industry classification code
Investment - Residential Property
Industry classification description
Current address
74 Gore Street
Bluff 9814
New Zealand
Physical & service address used since 14 Nov 2013
72 Gore Street
Bluff
Southland 9814
New Zealand
Other address (Address For Share Register) used since 01 Nov 2015
74 Gore Street
Bluff 9814
New Zealand
Office address used since 02 Oct 2019

Brandchap Limited was registered on 11 Jan 2007 and issued an NZBN of 9429033685076. This registered LTD company has been run by 2 directors: Cherie Chapman - an active director whose contract started on 11 Jan 2007,
Lynne Brandon - an inactive director whose contract started on 11 Jan 2007 and was terminated on 26 Jul 2011.
As stated in BizDb's information (updated on 29 Mar 2024), this company registered 1 address: 74 Gore Street, Bluff, 9814 (type: registered, postal).
Up until 03 Nov 2020, Brandchap Limited had been using 72 Gore Street, Bluff as their registered address.
A total of 5000 shares are allocated to 1 group (1 sole shareholder). In the first group, 5000 shares are held by 1 entity, namely:
Chapman, Cherie Joy (an individual) located at Bluff, Southland postcode 9814. Brandchap Limited is categorised as "Investment - residential property" (ANZSIC L671150).

Addresses

Other active addresses

Address #4: 74 Gore Street, Bluff, Southland, 9814 New Zealand

Other (Address For Share Register) & records & shareregister address (Address For Share Register) used from 26 Oct 2020

Address #5: 74 Gore Street, Bluff, 9814 New Zealand

Postal & delivery address used from 26 Oct 2020

Address #6: 74 Gore Street, Bluff, 9814 New Zealand

Registered address used from 03 Nov 2020

Principal place of activity

37a Mckinley Crescent, Brooklyn, Wellington, 6021 New Zealand


Previous addresses

Address #1: 72 Gore Street, Bluff, 9814 New Zealand

Registered address used from 09 Nov 2015 to 03 Nov 2020

Address #2: 74 Gore Street, Bluff, 9814 New Zealand

Registered address used from 14 Nov 2013 to 09 Nov 2015

Address #3: 34a Hair Street, Wainuiomata, Lower Hutt, 5014 New Zealand

Registered & physical address used from 28 Nov 2011 to 14 Nov 2013

Address #4: 37a Mckinley Crescent, Brooklyn, Wellington, 6021 New Zealand

Registered & physical address used from 05 Nov 2010 to 28 Nov 2011

Address #5: 37a Mckinley Crescent, Brooklyn, Wellington, 6021 New Zealand

Registered & physical address used from 03 Nov 2010 to 05 Nov 2010

Address #6: 18 Reuben Avenue, Brooklyn, Wellington New Zealand

Registered & physical address used from 06 Nov 2009 to 03 Nov 2010

Address #7: 34a Hair Street, Wainuiomata, Lower Hutt

Registered & physical address used from 11 Jan 2007 to 06 Nov 2009

Contact info
64 27260 6899
21 Dec 2023
64 21041 4943
10 Nov 2018 Phone
cheriechapman1961@gmail.com
21 Dec 2023 nzbn-reserved-invoice-email-address-purpose
cheriechap@xtra.co.nz
02 Oct 2019 nzbn-reserved-invoice-email-address-purpose
cheriechap@xtra.co.nz
10 Nov 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: October

Annual return last filed: 29 Jan 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 5000
Individual Chapman, Cherie Joy Bluff
Southland
9814
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Brandon, Lynne Brooklyn
Wellington

New Zealand
Directors

Cherie Chapman - Director

Appointment date: 11 Jan 2007

Address: Bluff, Southland, 9814 New Zealand

Address used since 29 Nov 2021

Address: Bluff, Southland, 9814 New Zealand

Address used since 01 Nov 2015


Lynne Brandon - Director (Inactive)

Appointment date: 11 Jan 2007

Termination date: 26 Jul 2011

Address: Brooklyn, Wellington, 6021 New Zealand

Address used since 01 Nov 2009

Similar companies

929 Limited
128 Avon Road

Alpine Rentals Limited
101 Don Street

Golden Apple Limited
65 Taiepa Road

Greenwood Estate Limited
33 Hardy Street

Oreti Limited
277 Oreti Rd

Ruby & Ruth Designs Limited
123 William Street