Bravura Solutions (Nz) Limited, a registered company, was started on 10 May 2005. 9429034783818 is the number it was issued. This company has been run by 10 directors: Neil Montford - an active director whose contract started on 30 Jun 2023,
Andrew Russell - an active director whose contract started on 30 Jun 2023,
Nigel L. - an inactive director whose contract started on 03 Sep 2021 and was terminated on 30 Jun 2023,
Brent Allan Henley - an inactive director whose contract started on 11 Mar 2022 and was terminated on 30 Jun 2023,
Jason Keith Tong - an inactive director whose contract started on 06 Mar 2012 and was terminated on 06 Oct 2022.
Updated on 09 Apr 2024, our database contains detailed information about 1 address: L4, 152 Fanshawe Street, Auckland, 1010 (type: registered, physical).
Bravura Solutions (Nz) Limited had been using Level 4, 152 Fanshawe Street, Auckland as their registered address up to 13 Apr 2017.
One entity owns all company shares (exactly 1000 shares) - 111 148 826 - Bravura Solutions Operations Pty Limited - located at 1010, Sydney, Nsw.
Previous addresses
Address: Level 4, 152 Fanshawe Street, Auckland, 1010 New Zealand
Registered & physical address used from 05 Apr 2012 to 13 Apr 2017
Address: Grant Thornton New Zealand Ltd, Level 4, 152 Fanshawe Street, Auckland, 1010 New Zealand
Registered address used from 12 May 2011 to 05 Apr 2012
Address: Grant Thornton New Zealand Ltd, Level 4, 152 Fanshawe Street, Auckland New Zealand
Registered address used from 21 May 2010 to 12 May 2011
Address: Grant Thornton New Zealand Ltd, Level 4, 152 Fanshawe Street, Auckland New Zealand
Physical address used from 21 May 2010 to 05 Apr 2012
Address: Grant Thornton Auckland Limited, Level 4, 152 Fanshawe Street, Auckland
Physical & registered address used from 01 Jul 2009 to 21 May 2010
Address: Grant Thornton Auckland Limited, 152 Fanshawe Street, Auckland
Physical & registered address used from 12 Jun 2008 to 01 Jul 2009
Address: C/-o'halloran North Shore Ltd, 6/39 Porana Road, Glenfield, Auckland
Registered & physical address used from 10 May 2005 to 12 Jun 2008
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Financial report filing month: June
Annual return last filed: 05 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other (Other) | 111 148 826 - Bravura Solutions Operations Pty Limited |
Sydney Nsw 2000 Australia |
10 May 2005 - |
Ultimate Holding Company
Neil Montford - Director
Appointment date: 30 Jun 2023
ASIC Name: Bravura Solutions (australia) Pty. Limited
Address: Willoughby East, Nsw, 2068 Australia
Address used since 30 Jun 2023
Andrew Russell - Director
Appointment date: 30 Jun 2023
ASIC Name: Bravura Solutions Limited
Address: North Sydney, Nsw, 2060 Australia
Address used since 30 Jun 2023
Nigel L. - Director (Inactive)
Appointment date: 03 Sep 2021
Termination date: 30 Jun 2023
Brent Allan Henley - Director (Inactive)
Appointment date: 11 Mar 2022
Termination date: 30 Jun 2023
ASIC Name: Bravura Solutions (australia) Pty. Limited
Address: Sydney, Nsw, 2000 Australia
Address: Collaroy Plateau, Nsw, 2097 Australia
Address used since 11 Mar 2022
Jason Keith Tong - Director (Inactive)
Appointment date: 06 Mar 2012
Termination date: 06 Oct 2022
ASIC Name: Bravura Solutions (australia) Pty. Limited
Address: Ormond, Victoria, 3204 Australia
Address used since 06 Mar 2012
Address: Sydney, Nsw 2000, Australia
Werner Martin Deda - Director (Inactive)
Appointment date: 22 Sep 2014
Termination date: 11 Mar 2022
ASIC Name: Bravura Solutions (australia) Pty. Limited
Address: Allambie Heights, Nsw, 2100 Australia
Address used since 02 May 2018
Address: Clontarf, Nsw 2093, Australia
Address used since 10 Mar 2016
Address: Sydney, Nsw 2000, Australia
Rebecca Lynne Lowde - Director (Inactive)
Appointment date: 16 Mar 2010
Termination date: 26 Jun 2014
Address: Warriewood, Nsw, 2102 Australia
Address used since 06 Mar 2012
Simon Kenneth Woodfull - Director (Inactive)
Appointment date: 10 May 2005
Termination date: 08 Apr 2011
Address: Burwood, Victoria 3125, Australia,
Address used since 05 Mar 2010
Iain Maxwell Dunstan - Director (Inactive)
Appointment date: 10 May 2005
Termination date: 23 Feb 2010
Address: Centennial Park, Nsw 2021, Australia,
Address used since 16 Jan 2007
Christopher John Ryan - Director (Inactive)
Appointment date: 18 May 2005
Termination date: 04 Dec 2009
Address: Benowa Waters, Queensland, 4217, Australia,
Address used since 18 May 2005
Gummerson Fabrics Limited
L4, 152 Fanshawe Street
Red Eagle Limited
L4, 152 Fanshawe Street
Pioneer Capital Ii Nominees Limited
L4, 152 Fanshawe Street
Pioneer Capital Ii Limited
L4, 152 Fanshawe Street
Pioneer Capital (gp Ii) Limited
L4, 152 Fanshawe Street
Epi-use New Zealand Limited
L4, 152 Fanshawe Street