Brandstand (Nz) Limited, a registered company, was incorporated on 27 Oct 2005. 9429034474457 is the number it was issued. The company has been run by 2 directors: Stuart Charles Mcneil - an active director whose contract began on 27 Oct 2005,
Louise Anne O'shannessey - an inactive director whose contract began on 27 Oct 2005 and was terminated on 02 Jun 2021.
Updated on 24 Feb 2024, BizDb's database contains detailed information about 1 address: 8A Piermark Drive, Rosedale, Auckland, 0632 (types include: physical, registered).
Brandstand (Nz) Limited had been using 4F Piermark Drive, Rosedale, Auckland as their registered address up to 10 Mar 2020.
A total of 1000 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 1 share (0.1%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 998 shares (99.8%). Finally we have the next share allotment (1 share 0.1%) made up of 1 entity.
Previous addresses
Address: 4f Piermark Drive, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 28 Jun 2011 to 10 Mar 2020
Address: 14h Vega Place, Mairangi Bay, Auckland New Zealand
Physical & registered address used from 29 Feb 2008 to 28 Jun 2011
Address: 1/4 William Pickering Drive, North Harbour, Auckland
Physical & registered address used from 27 Oct 2005 to 29 Feb 2008
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 31 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Mcneil, Stuart Charles |
Rd 3 Riverhead 0793 New Zealand |
27 Oct 2005 - |
Shares Allocation #2 Number of Shares: 998 | |||
Entity (NZ Limited Company) | Mcneil And O'shannessey Trustees Limited Shareholder NZBN: 9429034464809 |
Rosedale Auckland 0632 New Zealand |
27 Oct 2005 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | O'shannessey, Louise Anne |
Rosedale Auckland 0632 New Zealand |
27 Oct 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcneil, Peter |
Dannevirke New Zealand |
27 Oct 2005 - 28 Feb 2012 |
Individual | Bennett, John |
Dannevirke New Zealand |
27 Oct 2005 - 28 Feb 2012 |
Stuart Charles Mcneil - Director
Appointment date: 27 Oct 2005
Address: Rd 3, Riverhead, 0793 New Zealand
Address used since 02 Mar 2020
Address: Rosedale, Auckland, 0632 New Zealand
Address used since 21 Jun 2011
Louise Anne O'shannessey - Director (Inactive)
Appointment date: 27 Oct 2005
Termination date: 02 Jun 2021
Address: Rd 3, Riverhead, 0793 New Zealand
Address used since 02 Mar 2020
Address: Rosedale, Auckland, 0632 New Zealand
Address used since 21 Jun 2011
Riesolve Limited
The Shed, 6 Faith Grove
Trade Colour Print Limited
8h Piermark Drive
Enviropod International Limited
7c Piermark Drive
Highline Holdings Limited
7c Piermark Drive
Yeoman Trustees Limited
7c Piermark Drive
Stormwater360 New Zealand Limited
7c Piermark Drive