Shortcuts

Brown & Syme Holdings Limited

Type: NZ Limited Company (Ltd)
9429034614495
NZBN
1675042
Company Number
Registered
Company Status
Current address
94 Shortland Street
Wainoni
Christchurch 8061
New Zealand
Physical & registered address used since 20 Nov 2017
7a Maldon Street
Sydenham
Christchurch 8023
New Zealand
Service address used since 07 Dec 2022
7a Maldon Street
Sydenham
Christchurch 8023
New Zealand
Registered & service address used since 16 Feb 2023

Brown & Syme Holdings Limited, a registered company, was launched on 05 Aug 2005. 9429034614495 is the business number it was issued. The company has been supervised by 4 directors: Peter John Mason - an active director whose contract began on 05 Aug 2005,
Richard Anthony Haynes - an active director whose contract began on 28 Sep 2005,
Bruce Charles Hodges - an inactive director whose contract began on 28 Sep 2005 and was terminated on 29 Mar 2023,
Philip Edward Bancroft - an inactive director whose contract began on 05 Aug 2005 and was terminated on 19 Dec 2007.
Updated on 25 Apr 2024, our database contains detailed information about 1 address: 7A Maldon Street, Sydenham, Christchurch, 8023 (types include: registered, service).
Brown & Syme Holdings Limited had been using 17B Rochester Street, Linwood, Christchurch as their registered address until 20 Nov 2017.
More names used by the company, as we established at BizDb, included: from 05 Aug 2005 to 15 Aug 2005 they were named Brown and Syme Holdings Limited.
A total of 120 shares are allotted to 6 shareholders (4 groups). The first group is comprised of 1 share (0.83%) held by 1 entity. Moving on the second group includes 2 shareholders in control of 59 shares (49.17%). Lastly there is the third share allocation (59 shares 49.17%) made up of 2 entities.

Addresses

Previous addresses

Address #1: 17b Rochester Street, Linwood, Christchurch, 8062 New Zealand

Registered & physical address used from 03 Mar 2015 to 20 Nov 2017

Address #2: 2 Hopkins Street, Woolston, Christchurch, 8643 New Zealand

Registered & physical address used from 02 Jun 2011 to 03 Mar 2015

Address #3: 192 Manchester Street, Christchurch New Zealand

Physical address used from 01 Feb 2010 to 02 Jun 2011

Address #4: 21 Te Rama Place, Christchurch New Zealand

Registered address used from 05 Aug 2005 to 02 Jun 2011

Address #5: 21 Te Rama Place, Christchurch

Physical address used from 05 Aug 2005 to 01 Feb 2010

Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: February

Annual return last filed: 05 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Haynes, Richard Anthony Stoke
Nelson
7011
New Zealand
Shares Allocation #2 Number of Shares: 59
Individual Haynes, Richard Anthony Stoke
Nelson
7011
New Zealand
Individual Haynes, Susan Margaret Stoke
Nelson
7011
New Zealand
Shares Allocation #3 Number of Shares: 59
Individual Cleine, William John Halswell
Christchurch
8025
New Zealand
Individual Mason, Peter John Akaroa
Akaroa
7520
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Mason, Peter John Halswell
Christchurch
8025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hodges, Bruce Charles Rd 7
Rangiora
7477
New Zealand
Individual Mason, Marie Jocelyn Halswell
Christchurch
8025
New Zealand
Individual Bancroft, Helen Jane Cromwell
Individual Bancroft, Philip Edward Glen Coe Road
Crown Tce Rd1, Queenstown
Directors

Peter John Mason - Director

Appointment date: 05 Aug 2005

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 13 Oct 2015

Address: Akaroa, Akaroa, 7520 New Zealand

Address used since 04 Feb 2018


Richard Anthony Haynes - Director

Appointment date: 28 Sep 2005

Address: Stoke, Nelson, 7011 New Zealand

Address used since 16 May 2011


Bruce Charles Hodges - Director (Inactive)

Appointment date: 28 Sep 2005

Termination date: 29 Mar 2023

Address: Rd 7, Rangiora, 7477 New Zealand

Address used since 02 Feb 2022

Address: Rangiora, Rangiora, 7400 New Zealand

Address used since 07 Jan 2016


Philip Edward Bancroft - Director (Inactive)

Appointment date: 05 Aug 2005

Termination date: 19 Dec 2007

Address: Cromwell,

Address used since 05 Aug 2005

Nearby companies

City East Charitable Trust
110 Shortland Street

Joda Industries Limited
18 Dolamore Place

Scorpio Corporation Limited
18 Dolamore Place

Dundee Corporation Limited
18 Dolamore Place

Tru Track Limited
18 Dolamore Place

Ola Taumafai Charitable Trust
118 Shortland Street