Bruns Storage Solutions Limited, a registered company, was started on 23 Sep 2004. 9429035162438 is the NZ business identifier it was issued. "Garden tool wholesaling" (ANZSIC F333915) is how the company was categorised. This company has been run by 1 director, named Denis Patrick Ramsay - an active director whose contract began on 23 Sep 2004.
Updated on 07 Apr 2024, BizDb's database contains detailed information about 1 address: 3 Tuatua Lane, Pegasus, Pegasus, 7612 (type: registered, physical).
Bruns Storage Solutions Limited had been using 30 Englfield Road, Belfast, Christchurch as their physical address up to 10 Nov 2021.
Other names used by the company, as we identified at BizDb, included: from 11 Feb 2015 to 16 Jul 2019 they were named Bruns Australasia Limited, from 23 Sep 2004 to 11 Feb 2015 they were named Traditions Limited.
A total of 500 shares are issued to 2 shareholders (2 groups). The first group consists of 250 shares (50 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 250 shares (50 per cent).
Principal place of activity
3 Tuatua Lane, Pegasus, Pegasus, 7612 New Zealand
Previous addresses
Address #1: 30 Englfield Road, Belfast, Christchurch, 8051 New Zealand
Physical & registered address used from 11 Nov 2020 to 10 Nov 2021
Address #2: App 14 Bayview, 90 Customhouse Street, Gisborne, 4010 New Zealand
Physical & registered address used from 30 Mar 2020 to 11 Nov 2020
Address #3: Flat 14 Bay View, 90 Customhouse Street, Gisborne, Gisborne, 4010 New Zealand
Registered & physical address used from 13 Nov 2017 to 30 Mar 2020
Address #4: 125 Wellesley Road, Napier South, Napier, 4110 New Zealand
Registered & physical address used from 14 Aug 2015 to 13 Nov 2017
Address #5: 6/3 Tironui Station Road West, Takanini, Auckland, 2112 New Zealand
Physical address used from 06 Jan 2014 to 14 Aug 2015
Address #6: 6/3 Tironui Station Road West, Takanini, Auckland, 2112 New Zealand
Physical address used from 22 Oct 2013 to 06 Jan 2014
Address #7: 6/3 Tironui Station Road West, Takanini, Auckland, 2112 New Zealand
Registered address used from 22 Oct 2013 to 14 Aug 2015
Address #8: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 19 Apr 2013 to 22 Oct 2013
Address #9: C/-andrew Hamilton Chartered Accountant, Level 3, 258 Stuart Street, Dunedin New Zealand
Physical & registered address used from 22 Oct 2009 to 19 Apr 2013
Address #10: C/-mckenzie Chartered Accountants Ltd, 120 Thames Street, Oamaru
Registered & physical address used from 23 Sep 2004 to 22 Oct 2009
Basic Financial info
Total number of Shares: 500
Annual return filing month: November
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Individual | Ramsay, Denis Patrick |
Pegasus Pegasus 7612 New Zealand |
23 Sep 2004 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Ramsay, Ingrid |
Pegasus Pegasus 7612 New Zealand |
23 Sep 2004 - |
Denis Patrick Ramsay - Director
Appointment date: 23 Sep 2004
Address: Pegasus, Pegasus, 7612 New Zealand
Address used since 02 Nov 2021
Address: Belfast, Christchurch, 8051 New Zealand
Address used since 03 Nov 2020
Address: 90 Customhouse Street, Gisborne, 4010 New Zealand
Address used since 14 Feb 2018
Address: Napier, 4110 New Zealand
Address used since 02 Nov 2015
Address: Gisborne, 4010 New Zealand
Address used since 02 Nov 2018
Eco Frog Limited
125 Wellesley Road
Motutahi Limited
131 Wellesley Road
Aotearoa Maori Homestay Trust
92 Nelson Crescent
Gwada Group Limited
25 Morris Street
Fergus George Limited
4 Warren Street
Beacon Research Limited
Wellesley Road
Garden Edge Limited
3 Byron Street
Harvest Horticulture Limited
9 Cowley Drive
Jafsco Limited
Kpmg
Pro Scrape Limited
49 Ridge View Crescent
Winwin Enterprises Limited
20 Arawa Street