Shortcuts

Brands International Limited

Type: NZ Limited Company (Ltd)
9429033786599
NZBN
1879151
Company Number
Registered
Company Status
Current address
7 Jim Hickey Way
Rolleston
Rolleston 7614
New Zealand
Registered & physical & service address used since 06 Jul 2022
7 Mckenzie Street
Geraldine
Geraldine 7930
New Zealand
Registered & service address used since 18 May 2023

Brands International Limited, a registered company, was registered on 07 Nov 2006. 9429033786599 is the NZ business number it was issued. The company has been supervised by 6 directors: Robin John Densem - an active director whose contract started on 01 Sep 2015,
Paul Edward Young - an active director whose contract started on 01 Sep 2015,
David Reginald Phillipson - an inactive director whose contract started on 07 Nov 2006 and was terminated on 31 Mar 2017,
Robin John Densem - an inactive director whose contract started on 07 Nov 2006 and was terminated on 01 Dec 2010,
Paul Edward Young - an inactive director whose contract started on 07 Nov 2006 and was terminated on 01 Dec 2010.
Last updated on 17 May 2025, BizDb's data contains detailed information about 1 address: 7 Mckenzie Street, Geraldine, Geraldine, 7930 (category: registered, service).
Brands International Limited had been using 75 Hungerford Drive, Rolleston, Rolleston as their physical address until 06 Jul 2022.
A total of 315000 shares are allotted to 8 shareholders (3 groups). The first group includes 209900 shares (66.63 per cent) held by 3 entities. Next we have the second group which consists of 2 shareholders in control of 70000 shares (22.22 per cent). Lastly we have the 3rd share allocation (35100 shares 11.14 per cent) made up of 3 entities.

Addresses

Previous addresses

Address #1: 75 Hungerford Drive, Rolleston, Rolleston, 7615 New Zealand

Physical & registered address used from 12 Jul 2021 to 06 Jul 2022

Address #2: 8 Witney Lane, Rd 4, Ashburton, 7774 New Zealand

Registered & physical address used from 12 Feb 2020 to 12 Jul 2021

Address #3: 49 Coleridge Street, Sydenham, Christchurch, 8023 New Zealand

Physical & registered address used from 19 Jun 2019 to 12 Feb 2020

Address #4: 49 Coleridge Street, Sydenham, Christchurch, 8023 New Zealand

Physical & registered address used from 19 Dec 2016 to 19 Jun 2019

Address #5: 20a Wroxton Terrace, Merivale, Christchurch, 8014 New Zealand

Registered & physical address used from 10 Sep 2015 to 19 Dec 2016

Address #6: 47a Strathavon Road, Miramar, Wellington, 6022 New Zealand

Registered & physical address used from 28 Feb 2013 to 10 Sep 2015

Address #7: 2a Westburn Terrace, Christchurch New Zealand

Physical & registered address used from 07 Nov 2006 to 28 Feb 2013

Financial Data

Basic Financial info

Total number of Shares: 315000

Annual return filing month: June

Annual return last filed: 17 Jul 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 209900
Individual Phillipson, Gregory Musgrove Thomas Christchurch

New Zealand
Individual Phillipson, David Reginald Miramar
Wellington
6022
New Zealand
Individual Densem, Robin John Merivale
Christchurch

New Zealand
Shares Allocation #2 Number of Shares: 70000
Individual Young, Paul Edward R D 6
Christchurch

New Zealand
Individual Down, Gillian Anne Avonhead
Christchurch

New Zealand
Shares Allocation #3 Number of Shares: 35100
Individual Densem, Robin John Merivale
Christchurch

New Zealand
Individual Phillipson, David Reginald Miramar
Wellington
6022
New Zealand
Individual Phillipson, Gregory Musgrove Thomas Christchurch

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Densem, Yvonne Averil Merivale
Christchurch

New Zealand
Individual Phillipson, David Reginald Christchurch
Individual Marshall, Justin Lewis Strowan
Christchurch
Individual Abbot, Gavin Mark Victoria Square
100 Armagh Street, Christchurch

New Zealand
Individual Densem, Robin John Merivale
Christchurch
Individual Young, Paul Edward Fendalton
Christchurch
Directors

Robin John Densem - Director

Appointment date: 01 Sep 2015

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 01 Sep 2015


Paul Edward Young - Director

Appointment date: 01 Sep 2015

Address: Rd 6, Christchurch, 7676 New Zealand

Address used since 01 Sep 2015


David Reginald Phillipson - Director (Inactive)

Appointment date: 07 Nov 2006

Termination date: 31 Mar 2017

Address: Miramar, Wellington, 6022 New Zealand

Address used since 20 Feb 2013


Robin John Densem - Director (Inactive)

Appointment date: 07 Nov 2006

Termination date: 01 Dec 2010

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 07 Nov 2006


Paul Edward Young - Director (Inactive)

Appointment date: 07 Nov 2006

Termination date: 01 Dec 2010

Address: Rd 6, Christchurch, 7676 New Zealand

Address used since 12 May 2010


Justin Lewis Marshall - Director (Inactive)

Appointment date: 04 Apr 2008

Termination date: 31 Oct 2008

Address: Strowan, Christchurch,

Address used since 04 Apr 2008

Nearby companies

Magellan Specialists Limited
49 Coleridge Street

G J Bobsien Limited
49 Coleridge Street

Science Alive Charitable Trust
Science Alive

Nz Mainco Limited
41 Coleridge Street

Christchurch Science Technology Trust Board
Science Alive Building

Air Tool Solutions Limited
37a Coleridge Street