Shortcuts

Brandcore Plc Limited

Type: NZ Limited Company (Ltd)
9429034524589
NZBN
1699668
Company Number
Registered
Company Status
G411040
Industry classification code
Grocery Supermarket Operation
Industry classification description
Current address
60 Roma Road
Mt Roskill
Auckland
Other address (Address For Share Register) used since 03 Nov 2008
35 Landing Drive
Mangere
Auckland 2022
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 03 Feb 2021
35 Landing Drive
Mangere
Auckland 2022
New Zealand
Physical & registered & service address used since 22 Feb 2021

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).

Addresses

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

Contact info
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Liquorland Limited
Shareholder NZBN: 9429038655418
Mangere
Auckland
2022
New Zealand
Directors

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

Nearby companies

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

Similar companies