Braemar Development Co Limited, a registered company, was registered on 10 Mar 2006. 9429034273180 is the NZ business identifier it was issued. This company has been run by 2 directors: John Doherty - an active director whose contract began on 10 Mar 2006,
Karen Anne Doherty - an active director whose contract began on 10 Mar 2006.
Updated on 15 May 2025, the BizDb data contains detailed information about 4 addresses the company uses, namely: Suite 105 The Point Apartments, 121 Customs Street West, Auckland Central, Auckland, 1010 (registered address),
Suite 105 The Point Apartments, 121 Customs Street West, Auckland Central, Auckland, 1010 (physical address),
Suite 105 The Point Apartments, 121 Customs Street West, Auckland Central, Auckland, 1010 (service address),
Suite 105 The Point Apartments, 121 Customs Street West, Auckland Central, Auckland, 1010 (other address) among others.
Braemar Development Co Limited had been using 2/21 Speight Road, Kohimarama, Auckland as their registered address up to 19 Nov 2020.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Other active addresses
Address #4: Suite 105 The Point Apartments, 121 Customs Street West, Auckland Central, Auckland, 1010 New Zealand
Registered & physical & service address used from 19 Nov 2020
Previous addresses
Address #1: 2/21 Speight Road, Kohimarama, Auckland, 1070 New Zealand
Registered & physical address used from 14 Aug 2018 to 19 Nov 2020
Address #2: 38b Speight Road, Kohimarama, Auckland, 1071 New Zealand
Registered & physical address used from 25 Oct 2016 to 14 Aug 2018
Address #3: 55 A Maxwelton Drive, Mairangi Bay, Auckland, 0630 New Zealand
Registered & physical address used from 12 Nov 2013 to 25 Oct 2016
Address #4: 3/7 Montrose Terrace, Mairangi Bay, Auckland, 0630 New Zealand
Registered & physical address used from 29 Nov 2011 to 12 Nov 2013
Address #5: 4a Braemar Road, Rothesay Bay, Auckland New Zealand
Registered & physical address used from 08 Nov 2007 to 29 Nov 2011
Address #6: 156 Bush Road, Albany, Auckland
Physical & registered address used from 10 Mar 2006 to 08 Nov 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 29 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Doherty, Karen Anne |
Auckland Central Auckland 1010 New Zealand |
10 Mar 2006 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Doherty, John |
Auckland Central Auckland 1010 New Zealand |
10 Mar 2006 - |
John Doherty - Director
Appointment date: 10 Mar 2006
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 11 Nov 2020
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 06 Aug 2018
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 14 Oct 2016
Karen Anne Doherty - Director
Appointment date: 10 Mar 2006
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 11 Nov 2020
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 14 Oct 2016
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 06 Aug 2018
The Stripped Snack Company Limited
2-42 Speight Rd
Co-pilot Limited
36 Speight Road
Freelance It Limited
Flat 1, 32 Speight Road
Teeth Whitening Associates Limited
1/291 Tamaki Drive
Brulie Residential Limited
1/291 Tamaki Drive
National Business Institute Limited
1/291 Tamaki Drive