Brand New Zealand Limited was incorporated on 13 May 2003 and issued a business number of 9429035986232. The registered LTD company has been managed by 6 directors: James Albert Turner - an active director whose contract began on 12 Jul 2016,
John Charles Turner - an active director whose contract began on 09 Jul 2020,
John Charles Turner - an inactive director whose contract began on 22 Aug 2011 and was terminated on 12 Jul 2016,
James Albert Turner - an inactive director whose contract began on 10 Jun 2010 and was terminated on 22 Aug 2011,
Jared Albert Turner - an inactive director whose contract began on 10 Jun 2010 and was terminated on 22 Aug 2011.
According to our information (last updated on 16 May 2025), the company filed 1 address: 16 Southwark Street, Central Christchurch, Christchurch, 8011 (type: registered, service).
Up to 03 Apr 2019, Brand New Zealand Limited had been using 100 Moorhouse Avenue, Addington, Christchurch as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Jt Trust 4 Limited (an entity) located at Christchurch Central, Christchurch postcode 8011.
Previous addresses
Address #1: 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 26 Aug 2016 to 03 Apr 2019
Address #2: 20b Connaught Drive, Hornby, Christchurch, 8042 New Zealand
Physical & registered address used from 13 May 2003 to 26 Aug 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 10 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Jt Trust 4 Limited Shareholder NZBN: 9429031504294 |
Christchurch Central Christchurch 8011 New Zealand |
13 Jul 2016 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Turner, James Albert |
Upper Riccarton Christchurch New Zealand |
11 Jun 2010 - 22 Aug 2011 |
| Individual | Turner, John Charles |
Hornby Christchurch 8042 New Zealand |
22 Aug 2011 - 13 Jul 2016 |
| Individual | Turner, Jared Albert |
Upper Riccarton Christchurch New Zealand |
11 Jun 2010 - 22 Aug 2011 |
| Individual | Turner, John Charles |
Wanganui New Zealand |
13 May 2003 - 11 Jun 2010 |
James Albert Turner - Director
Appointment date: 12 Jul 2016
Address: Springvale, Whanganui, 4501 New Zealand
Address used since 10 Jul 2023
Address: Rd 1, Richmond, 7081 New Zealand
Address used since 12 Apr 2018
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 12 Jul 2016
John Charles Turner - Director
Appointment date: 09 Jul 2020
Address: Springvale, Whanganui, 4501 New Zealand
Address used since 05 Jul 2023
Address: Rd 1, Richmond, 7081 New Zealand
Address used since 09 Jul 2020
John Charles Turner - Director (Inactive)
Appointment date: 22 Aug 2011
Termination date: 12 Jul 2016
Address: Hornby, Christchurch, 8042 New Zealand
Address used since 22 Aug 2011
James Albert Turner - Director (Inactive)
Appointment date: 10 Jun 2010
Termination date: 22 Aug 2011
Address: Upper Riccarton, Christchurch,
Address used since 10 Jun 2010
Jared Albert Turner - Director (Inactive)
Appointment date: 10 Jun 2010
Termination date: 22 Aug 2011
Address: Upper Riccaton, Christchurch,
Address used since 10 Jun 2010
John Charles Turner - Director (Inactive)
Appointment date: 13 May 2003
Termination date: 10 Jun 2010
Address: Castlecliff, Wanganui, 4501 New Zealand
Address used since 16 Mar 2010
Romano's Food Group Limited
Level 1
Frobisher Australia Limited
Level 1
Veracity Building Solutions Limited
Level 1
Harewood Investments Limited
Level 1
Blakesfield Limited
Level 1
Gf Leasing Limited
Level 1