Brand Ecology Limited, a registered company, was incorporated on 26 Aug 2004. 9429035233718 is the NZBN it was issued. "Management services nec" (ANZSIC M696297) is how the company is classified. The company has been managed by 1 director, named Gregory James Menendez - an active director whose contract started on 26 Aug 2004.
Updated on 27 May 2025, our data contains detailed information about 1 address: 109 Main Road, Katikati, 3129 (category: registered, physical).
Brand Ecology Limited had been using 21B Mulgan Street, Katikati, Katikati as their registered address up until 22 Apr 2025.
A total of 100000 shares are allocated to 2 shareholders (2 groups). The first group includes 99999 shares (100%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1 share (0%).
Previous addresses
Address #1: 21b Mulgan Street, Katikati, Katikati, 3129 New Zealand
Registered address used from 21 Sep 2018 to 22 Apr 2025
Address #2: 163 Koutunui Road, Rd 1, Katikati, 3177 New Zealand
Registered & physical address used from 05 Oct 2016 to 21 Sep 2018
Address #3: 39 Harlston Road, Mount Albert, Auckland, 1025 New Zealand
Registered & physical address used from 16 Feb 2012 to 05 Oct 2016
Address #4: C/- Sheehan & Shaw Limited, 39 Jellicoe Street, Martinborough, 5711 New Zealand
Physical & registered address used from 29 Oct 2010 to 16 Feb 2012
Address #5: C/-sheehan & Shaw Limited, 39 Jellicoe Street, Martinborough 5711 New Zealand
Physical & registered address used from 26 Feb 2010 to 29 Oct 2010
Address #6: C/-sheehan & Associates Ltd, 6 Kitchener Street, Martinborough
Registered & physical address used from 08 Apr 2008 to 26 Feb 2010
Address #7: 125 Howe Street, Freemans Bay, Auckland
Physical & registered address used from 30 Oct 2006 to 08 Apr 2008
Address #8: Level 2, 27 Gillies Ave, Newmarket, Auckland
Physical address used from 16 Sep 2005 to 30 Oct 2006
Address #9: Level2, 27 Gillies Ave, Newmarket
Registered address used from 16 Sep 2005 to 30 Oct 2006
Address #10: Level 9, National Bank Tower, 209 Queen St, Auckland
Physical & registered address used from 26 Aug 2004 to 16 Sep 2005
Basic Financial info
Total number of Shares: 100000
Annual return filing month: September
Annual return last filed: 10 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 99999 | |||
| Individual | Menendez, Gregory James |
Katikati Katikati 3129 New Zealand |
26 Aug 2004 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Menendez, Gregory James |
Katikati Katikati 3129 New Zealand |
26 Aug 2004 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | The Ventoux Trust Co Limited Shareholder NZBN: 9429033649573 Company Number: 1902050 |
Mount Albert Auckland 1025 New Zealand |
06 Jan 2009 - 23 Oct 2023 |
| Individual | Murphy, Dion Michael |
Glendowie Auckland |
26 Aug 2004 - 27 Jun 2010 |
Gregory James Menendez - Director
Appointment date: 26 Aug 2004
Address: Katikati, Katikati, 3129 New Zealand
Address used since 13 Sep 2018
Address: Rd1, Katikati, 3177 New Zealand
Address used since 27 Sep 2016
Rauaroha Trustee Limited
86 Koutunui Road
Quartz Cafe Limited
245 Seaforth Road
Owens Flooring Limited
236 Seaforth Road
Property Ladder Investments Limited
50 Koutunui Road
The Surf Shack (waihi Beach) Limited
123 Emerton Road
Nana Investment Holdings Limited
211 Seaforth Road
Barefoot Crue Limited
17 Pah Street
Bl 02 Trustees Limited
155 Maunganui Road
Danish Furniture Limited
79 Jonathon Street
P And J Professional Trustee Limited
C/-giles & Liew Chartered Accountants
R & S Beale Limited
117 Bethlehem Road
Tradex Exhibitions Limited
14 Uretara Drive