Shortcuts

Britomart Oriental Company

Type: Nz Unlimited Company (Ultd)
9429035197133
NZBN
1553945
Company Number
Registered
Company Status
Current address
Level 3
130 Quay Street
Auckland City New Zealand
Registered & physical & service address used since 02 Sep 2004
Level 3
130 Quay Street
Auckland City
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 02 Sep 2004
Level 3, 130 Quay Street
Auckland
Other (Address for Records) & records address (Address for Records) used since 28 Feb 2005

Britomart Oriental Company, a registered company, was launched on 02 Sep 2004. 9429035197133 is the NZ business identifier it was issued. This company has been run by 8 directors: Thomas Albert Cecil Murray - an active director whose contract started on 02 Sep 2004,
Matthew Gary Cockram - an active director whose contract started on 01 Jun 2005,
Melanie Joy Barber - an active director whose contract started on 02 Sep 2008,
Ross John Healy - an inactive director whose contract started on 02 Sep 2004 and was terminated on 22 Dec 2005,
Bruce Raymond Sheppard - an inactive director whose contract started on 19 May 2005 and was terminated on 22 Dec 2005.
Former names for the company, as we found at BizDb, included: from 04 Jan 2006 to 10 Jul 2006 they were named Britomart Oriental Limited, from 02 Sep 2004 to 04 Jan 2006 they were named Britomart Building No. 27 Limited.

Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: November

Annual return last filed: 22 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Entity (NZ Unlimited Company) Britomart Group Company
Shareholder NZBN: 9429031758000
130 Quay Street
Auckland Cbd

Ultimate Holding Company

Whitecloud Property Holdings Company
Name
Unltd
Type
1504036
Ultimate Holding Company Number
NZ
Country of origin
Level 3
130 Quay Street
Auckland New Zealand
Address
Directors

Thomas Albert Cecil Murray - Director

Appointment date: 02 Sep 2004

Address: Hauraki, Auckland, 0622 New Zealand

Address used since 24 Jul 2018

Address: Hauraki, North Shore City, 0622 New Zealand

Address used since 18 Feb 2010


Matthew Gary Cockram - Director

Appointment date: 01 Jun 2005

Address: Rd 1, Whitford, 2571 New Zealand

Address used since 11 Feb 2021

Address: Epsom, Auckland, 1023 New Zealand

Address used since 01 Jun 2005


Melanie Joy Barber - Director

Appointment date: 02 Sep 2008

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 01 Nov 2021

Address: Rd 4, Pukekohe, 2679 New Zealand

Address used since 18 Feb 2010


Ross John Healy - Director (Inactive)

Appointment date: 02 Sep 2004

Termination date: 22 Dec 2005

Address: Remuera, Auckland,

Address used since 02 Sep 2004


Bruce Raymond Sheppard - Director (Inactive)

Appointment date: 19 May 2005

Termination date: 22 Dec 2005

Address: Bucklands Beach, Auckland,

Address used since 19 May 2005


Daryl Edwin Simmons - Director (Inactive)

Appointment date: 01 Jun 2005

Termination date: 22 Dec 2005

Address: Somerville, Victoria 3912, Australia,

Address used since 01 Jun 2005


Peter George Wall - Director (Inactive)

Appointment date: 01 Jun 2005

Termination date: 22 Dec 2005

Address: Takapuna, Auckland,

Address used since 01 Jun 2005


Anthony Johann Schumacher - Director (Inactive)

Appointment date: 02 Sep 2004

Termination date: 01 Jun 2005

Address: Sandringham, Victoria 3191, Australia,

Address used since 02 Sep 2004

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street