Shortcuts

Bravo Trustee Company Limited

Type: NZ Limited Company (Ltd)
9429035635536
NZBN
1465886
Company Number
Registered
Company Status
Current address
44 York Place
Dunedin Central
Dunedin 9016
New Zealand
Physical & service & registered address used since 19 Jun 2019

Bravo Trustee Company Limited was incorporated on 16 Dec 2003 and issued an NZ business identifier of 9429035635536. This registered LTD company has been supervised by 3 directors: Scott Anthony Freeman - an active director whose contract started on 16 Dec 2003,
Joanne Mary Smith - an active director whose contract started on 04 May 2023,
Howard Travers Alloo - an inactive director whose contract started on 14 Mar 2007 and was terminated on 07 Jun 2022.
According to our data (updated on 10 Apr 2024), this company registered 1 address: 44 York Place, Dunedin Central, Dunedin, 9016 (category: physical, service).
Until 19 Jun 2019, Bravo Trustee Company Limited had been using Crowe Horwath, 44 York Place, Dunedin as their physical address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Smith, Joanne Mary (an individual) located at Queenstown postcode 9371.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Freeman, Scott Anthony - located at Queenstown.

Addresses

Previous addresses

Address: Crowe Horwath, 44 York Place, Dunedin, 9016 New Zealand

Physical & registered address used from 22 Jul 2014 to 19 Jun 2019

Address: Whk, 44 York Place, Dunedin 9016 New Zealand

Registered & physical address used from 31 Jul 2009 to 22 Jul 2014

Address: Southern Planning Group Limited, Level 3, 45 Camp Street, Queenstown

Registered & physical address used from 04 Jul 2007 to 31 Jul 2009

Address: Scott Freeman Consulting Ltd, Level 3, 45 Camp Street, Queenstown

Physical & registered address used from 22 Jun 2006 to 04 Jul 2007

Address: C/- Scott Freeman Consulting Ltd, The Bradley Building, 23 Rees Street, Queenstown

Physical & registered address used from 16 Dec 2003 to 22 Jun 2006

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 09 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Smith, Joanne Mary Queenstown
9371
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Freeman, Scott Anthony Queenstown
9371
New Zealand
Directors

Scott Anthony Freeman - Director

Appointment date: 16 Dec 2003

Address: Queenstown, 9371 New Zealand

Address used since 14 Jun 2021

Address: Frankton, Queenstown, 9300 New Zealand

Address used since 24 Jul 2009


Joanne Mary Smith - Director

Appointment date: 04 May 2023

Address: Queenstown, 9371 New Zealand

Address used since 04 May 2023


Howard Travers Alloo - Director (Inactive)

Appointment date: 14 Mar 2007

Termination date: 07 Jun 2022

Address: 30 Coolock Crescent, Dunedin, 9013 New Zealand

Address used since 13 Jun 2016

Nearby companies