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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 209900 | |||
| Individual | Phillipson, Gregory Musgrove Thomas |
Christchurch New Zealand |
24 Jan 2008 - |
| Individual | Phillipson, David Reginald |
Miramar Wellington 6022 New Zealand |
24 Jan 2008 - |
| Individual | Densem, Robin John |
Merivale Christchurch New Zealand |
24 Jan 2008 - |
| Shares Allocation #2 Number of Shares: 70000 | |||
| Individual | Young, Paul Edward |
R D 6 Christchurch New Zealand |
24 Jan 2008 - |
| Individual | Down, Gillian Anne |
Avonhead Christchurch New Zealand |
24 Jan 2008 - |
| Shares Allocation #3 Number of Shares: 35100 | |||
| Individual | Densem, Robin John |
Merivale Christchurch New Zealand |
24 Jan 2008 - |
| Individual | Phillipson, David Reginald |
Miramar Wellington 6022 New Zealand |
24 Jan 2008 - |
| Individual | Phillipson, Gregory Musgrove Thomas |
Christchurch New Zealand |
24 Jan 2008 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Densem, Yvonne Averil |
Merivale Christchurch New Zealand |
24 Jan 2008 - 07 Dec 2010 |
| Individual | Phillipson, David Reginald |
Christchurch |
07 Nov 2006 - 24 Jan 2008 |
| Individual | Marshall, Justin Lewis |
Strowan Christchurch |
24 Jan 2008 - 24 Jan 2008 |
| Individual | Abbot, Gavin Mark |
Victoria Square 100 Armagh Street, Christchurch New Zealand |
24 Jan 2008 - 07 Dec 2010 |
| Individual | Densem, Robin John |
Merivale Christchurch |
07 Nov 2006 - 27 Jun 2010 |
| Individual | Young, Paul Edward |
Fendalton Christchurch |
07 Nov 2006 - 24 Jan 2008 |
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
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