Brandcore Plc Limited was started on 27 Sep 2005 and issued a business number of 9429034524589. This registered LTD company has been managed by 9 directors: Christopher John Quin - an active director whose contract began on 07 Sep 2015,
Mary Monica Devine - an active director whose contract began on 24 Feb 2022,
Stephen Grant Anderson - an inactive director whose contract began on 31 Oct 2008 and was terminated on 24 Feb 2022,
Murray Peter Jordan - an inactive director whose contract began on 01 Dec 2010 and was terminated on 07 Sep 2015,
Craig Arthur Wilson - an inactive director whose contract began on 01 Apr 2010 and was terminated on 30 Jul 2013.
As stated in our information (updated on 27 Apr 2024), the company uses 3 addresses: 35 Landing Drive, Mangere, Auckland, 2022 (physical address),
35 Landing Drive, Mangere, Auckland, 2022 (registered address),
35 Landing Drive, Mangere, Auckland, 2022 (service address),
35 Landing Drive, Mangere, Auckland, 2022 (other address) among others.
Up until 22 Feb 2021, Brandcore Plc Limited had been using Suite 1, 60 Roma Road, Mount Roskill, Auckland as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Liquorland Limited (an entity) located at Mangere, Auckland postcode 2022. Brandcore Plc Limited was categorised as "Grocery supermarket operation" (business classification G411040).
Previous addresses
Address #1: Suite 1, 60 Roma Road, Mount Roskill, Auckland, 1041 New Zealand
Registered & physical address used from 03 Feb 2012 to 22 Feb 2021
Address #2: 60 Roma Road, Mt Roskill, Auckland New Zealand
Physical & registered address used from 10 Nov 2008 to 03 Feb 2012
Address #3: 1 Bairds Road, Otahuhu, Auckland
Physical & registered address used from 27 Sep 2005 to 10 Nov 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Financial report filing month: September
Annual return last filed: 12 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Liquorland Limited Shareholder NZBN: 9429038655418 |
Mangere Auckland 2022 New Zealand |
27 Sep 2005 - |
Christopher John Quin - Director
Appointment date: 07 Sep 2015
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 12 Jan 2018
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 07 Sep 2015
Mary Monica Devine - Director
Appointment date: 24 Feb 2022
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 24 Feb 2022
Stephen Grant Anderson - Director (Inactive)
Appointment date: 31 Oct 2008
Termination date: 24 Feb 2022
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 16 Feb 2010
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 08 Feb 2019
Murray Peter Jordan - Director (Inactive)
Appointment date: 01 Dec 2010
Termination date: 07 Sep 2015
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 01 Dec 2010
Craig Arthur Wilson - Director (Inactive)
Appointment date: 01 Apr 2010
Termination date: 30 Jul 2013
Address: Whitby, Wellington 5024,
Address used since 01 Apr 2010
Antony John Carter - Director (Inactive)
Appointment date: 31 Oct 2008
Termination date: 01 Dec 2010
Address: 26 Albert Street, Auckland City 1010,
Address used since 31 Jul 2009
Anthony Scott Mcneil - Director (Inactive)
Appointment date: 31 Oct 2008
Termination date: 31 Mar 2010
Address: Paremata, Wellington, 5024 New Zealand
Address used since 31 Oct 2008
Hamish William Stevens - Director (Inactive)
Appointment date: 27 Sep 2005
Termination date: 31 Oct 2008
Address: Howick, Auckland,
Address used since 27 Sep 2005
Brian James Blake - Director (Inactive)
Appointment date: 27 Sep 2005
Termination date: 31 Oct 2008
Address: St Heliers, Auckland,
Address used since 27 Sep 2005
T & A Carmichael (2013) Limited
60 Roma Road
N & R Developments Limited
60 Roma Road
Retail Property Holdings Limited
Suite 1, 60 Roma Road
Foodstuffs North Island Limited
Suite 1, 60 Roma Road
Turas Limited
60 Roma Road
La Moi Trading Limited
60 Roma Road, Mount Roskill
Chislehurst Holdings Limited
60 Roma Road
Gizzy Groceries Limited
60 Roma Road
Gladstone Retail Limited
60 Roma Road
Lincoln Road Food Warehouse Limited
60 Roma Road
T & A Carmichael (2013) Limited
60 Roma Road
T & A Chawla Limited
Suite 1, 60 Roma Road