Braemist Investments Limited, a registered company, was incorporated on 22 Jun 2004. 9429035316626 is the business number it was issued. This company has been run by 3 directors: Craig Paul Burrowes - an active director whose contract began on 13 Dec 2004,
Lindsay Victor North - an inactive director whose contract began on 22 Jun 2004 and was terminated on 20 Jan 2006,
Graeme Ronald Causer - an inactive director whose contract began on 13 Dec 2004 and was terminated on 20 Jan 2006.
Updated on 10 Apr 2024, BizDb's data contains detailed information about 4 addresses the company uses, namely: Level 2, Building One, 181 High Street, Christchurch, 8144 (registered address),
Level 2, Building One, 181 High Street, Christchurch, 8144 (physical address),
Level 2, Building One, 181 High Street, Christchurch, 8144 (service address),
Level 2, Building One, 181 High Street, Christchurch, 8144 (other address) among others.
Braemist Investments Limited had been using Level 2, Building One, 181 High Street, Christchurch as their registered address up to 08 Jun 2022.
A total of 100 shares are allocated to 3 shareholders (2 groups). The first group consists of 24 shares (24%) held by 1 entity. Next there is the second group which includes 2 shareholders in control of 76 shares (76%).
Other active addresses
Address #4: Level 2, Building One, 181 High Street, Christchurch, 8144 New Zealand
Registered & physical & service address used from 08 Jun 2022
Previous addresses
Address #1: Level 2, Building One, 181 High Street, Christchurch, 8144 New Zealand
Registered & physical address used from 30 Jun 2017 to 08 Jun 2022
Address #2: 92 Russley Road, Russley, Christchurch, 8042 New Zealand
Registered & physical address used from 30 May 2011 to 30 Jun 2017
Address #3: Walker Davey Ltd, Level 3, 148 Victoria Street, Christchurch New Zealand
Physical & registered address used from 12 Jun 2006 to 30 May 2011
Address #4: Walker Davey Ltd, Spicer House, 3rd, Floor, 148 Victoria Str, Christchurch
Physical & registered address used from 21 Feb 2005 to 12 Jun 2006
Address #5: C/-walker Davey Ltd, 1st Floor, 118 Victoria Street, Christchurch
Registered & physical address used from 27 Jan 2005 to 21 Feb 2005
Address #6: Rhodes & Co, 119 Armagh Str, Pricewaterhouse Coopers Bldg, Christchurch
Registered & physical address used from 22 Jun 2004 to 27 Jan 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 24 | |||
Entity (NZ Limited Company) | Swp Investments Limited Shareholder NZBN: 9429033374895 |
181 High Street Christchurch 8144 New Zealand |
31 May 2012 - |
Shares Allocation #2 Number of Shares: 76 | |||
Individual | North, Lindsay Victor |
Christchurch |
22 Jun 2004 - |
Individual | Burrowes, Craig Paul |
Christchurch New Zealand |
01 Jun 2006 - |
Craig Paul Burrowes - Director
Appointment date: 13 Dec 2004
Address: Christchurch, 8011 New Zealand
Address used since 16 May 2016
Lindsay Victor North - Director (Inactive)
Appointment date: 22 Jun 2004
Termination date: 20 Jan 2006
Address: Christchurch,
Address used since 22 Jun 2004
Graeme Ronald Causer - Director (Inactive)
Appointment date: 13 Dec 2004
Termination date: 20 Jan 2006
Address: Milns Road, Christchurch,
Address used since 13 Dec 2004
Ravenstonedale Developments Limited
92d Russley Road
Healthcare Shelf Company No. 22 Limited
92d Russley Road
Healthcare Shelf Company No. 23 Limited
92d Russley Road
William Sanders Retirement Village Limited
92d Russley Road
Murray Halberg Retirement Village Limited
92d Russley Road
Charles Upham Retirement Village Limited
92d Russley Road