Browns Real Estate Limited, a registered company, was started on 22 Dec 2004. 9429035025177 is the number it was issued. This company has been supervised by 4 directors: Mark Percy Ashford Harris - an active director whose contract started on 11 Feb 2010,
Julian Robert Brown - an active director whose contract started on 11 Feb 2010,
Nigel Douglas Brown - an inactive director whose contract started on 22 Dec 2004 and was terminated on 24 Jan 2014,
Paul Percy Ashford Harris - an inactive director whose contract started on 11 Feb 2010 and was terminated on 24 Jan 2014.
Updated on 22 May 2025, BizDb's data contains detailed information about 2 addresses the company uses, specifically: Level 2, 14 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 (registered address),
Level 2, 14 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 (service address),
Level 6, 12 Viaduct Harbour Avenue, Auckland, 1010 (physical address).
Browns Real Estate Limited had been using Level 6, 12 Viaduct Harbour Avenue, Auckland as their registered address up until 05 Oct 2023.
Other names used by the company, as we managed to find at BizDb, included: from 24 Mar 2005 to 09 Sep 2010 they were named Browns Real Estate Limited, from 09 Mar 2005 to 24 Mar 2005 they were named Browns Realty Limited and from 22 Dec 2004 to 09 Mar 2005 they were named Browns Real Estate Limited.
A total of 1000 shares are issued to 5 shareholders (2 groups). The first group is comprised of 500 shares (50%) held by 2 entities. Moving on the second group includes 3 shareholders in control of 500 shares (50%).
Previous addresses
Address #1: Level 6, 12 Viaduct Harbour Avenue, Auckland, 1010 New Zealand
Registered & service address used from 30 Jul 2014 to 05 Oct 2023
Address #2: C/-crowe Horwath, Level 1, 13 Camp Street, Queenstown 9300, 9348 New Zealand
Registered & physical address used from 05 Mar 2014 to 30 Jul 2014
Address #3: C/-whk, Level 1, 13 Camp Street, Queenstown 9300 New Zealand
Physical & registered address used from 08 Oct 2009 to 05 Mar 2014
Address #4: C/-whk Cook Adam Ward Wilson, 10 Athol Street, Queenstown
Registered & physical address used from 11 Jun 2008 to 08 Oct 2009
Address #5: C/-ward Wilson Limited, 10 Athol Street, Queenstown
Registered & physical address used from 13 Apr 2005 to 11 Jun 2008
Address #6: C/-hm Assoc.-property & Business Law, The Junction, Cnr Robins & Gorge Roads, Queenstown, (att: Russell Mawhinney)
Registered & physical address used from 16 Mar 2005 to 13 Apr 2005
Address #7: Aws Legal, 5 Athol Street, Queenstown
Physical & registered address used from 22 Dec 2004 to 16 Mar 2005
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 20 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 500 | |||
| Individual | Harper, Alan Bertram |
Arrowtown Arrowtown 9302 New Zealand |
28 Nov 2017 - |
| Individual | Harris, Mark Percy Ashford |
Rd 1 Queenstown 9371 New Zealand |
22 Dec 2004 - |
| Shares Allocation #2 Number of Shares: 500 | |||
| Individual | Brown, Julie Olive Evelyn |
Rd 1 Queenstown 9371 New Zealand |
22 Dec 2004 - |
| Individual | Brown, Julian Robert |
Rd 1 Queenstown 9371 New Zealand |
22 Dec 2004 - |
| Entity (NZ Limited Company) | Jb & Jb Trustee Company Limited Shareholder NZBN: 9429046036087 |
Christchurch Central Christchurch 8013 New Zealand |
19 Apr 2017 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Harris, Paul Percy Ashford |
Mossman 2088 Nsw, Australia |
22 Dec 2004 - 28 Nov 2017 |
| Individual | Boulgaris, Michael John |
Queenstown |
09 Mar 2005 - 09 Mar 2005 |
| Other | Stewart Ashford Pty Limited | 12 Oct 2009 - 09 Jun 2015 | |
| Individual | Brown, Derek Herbert |
Ladies Mile Rd1, Queenstown New Zealand |
22 Dec 2004 - 09 Jun 2015 |
| Individual | Brown, Douglas Maxwell |
Queenstown New Zealand |
22 Dec 2004 - 09 Jun 2015 |
| Other | Null - Stewart Ashford Pty Limited | 12 Oct 2009 - 09 Jun 2015 |
Mark Percy Ashford Harris - Director
Appointment date: 11 Feb 2010
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 15 Jan 2014
Julian Robert Brown - Director
Appointment date: 11 Feb 2010
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 01 Jun 2022
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 17 Jun 2016
Nigel Douglas Brown - Director (Inactive)
Appointment date: 22 Dec 2004
Termination date: 24 Jan 2014
Address: Queenstown, 9300 New Zealand
Address used since 22 Dec 2004
Paul Percy Ashford Harris - Director (Inactive)
Appointment date: 11 Feb 2010
Termination date: 24 Jan 2014
Address: Mossman 2088, New South Wales, Australia,
Address used since 11 Feb 2010
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street