Brandadvantage Limited was started on 23 Jan 2003 and issued an NZ business identifier of 9429036185337. This registered LTD company has been run by 4 directors: Jillian Andrea Mallory Gill - an active director whose contract started on 29 Jan 2003,
Thomas James Gill - an active director whose contract started on 25 Sep 2020,
Garry Rex Looker - an inactive director whose contract started on 01 Mar 2016 and was terminated on 31 Mar 2023,
Robert Gill - an inactive director whose contract started on 29 Jan 2003 and was terminated on 30 Jan 2020.
According to our data (updated on 21 Apr 2024), the company registered 1 address: 5 Rockwood Place, Epsom, Auckland, 1023 (types include: registered, physical).
Up until 26 Mar 2018, Brandadvantage Limited had been using Suite 8, Level3, Augustus Tce, Parnell, Auckland as their physical address.
BizDb found previous names for the company: from 23 Jan 2003 to 17 Mar 2011 they were named Semm Nominees Limited.
A total of 1 share is allocated to 1 group (3 shareholders in total). When considering the first group, 1 share is held by 3 entities, namely:
Trustee Management Limited (an entity) located at Auckland Central, Auckland postcode 1010,
Gill, Thomas James (a director) located at Epsom, Auckland postcode 1023,
Gill, John (an individual) located at Epsom, Auckland postcode 1023. Brandadvantage Limited was classified as "Software development service nec" (ANZSIC M700050).
Previous addresses
Address: Suite 8, Level3, Augustus Tce, Parnell, Auckland, 1051 New Zealand
Physical & registered address used from 09 Feb 2012 to 26 Mar 2018
Address: 9 Bourne Street, Mount Eden, Auckland, 1024 New Zealand
Registered & physical address used from 06 Jan 2011 to 09 Feb 2012
Address: 9 Bourne Street, Parnell, Auckland New Zealand
Physical address used from 20 Jan 2005 to 06 Jan 2011
Address: 9 Bourne Street, Mt Eden, Auckland New Zealand
Registered address used from 20 Jan 2005 to 06 Jan 2011
Address: 16 Disraelli Street, Mt Eden, Auckland
Registered & physical address used from 03 Feb 2004 to 20 Jan 2005
Address: 16 A Disraeli Street, Mt Eden, Auckland
Physical address used from 29 Jan 2003 to 03 Feb 2004
Address: 16 A Disraeli Street, Mt Eden, Auckland
Registered address used from 23 Jan 2003 to 03 Feb 2004
Basic Financial info
Total number of Shares: 1
Annual return filing month: February
Financial report filing month: March
Annual return last filed: 10 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Entity (NZ Limited Company) | Trustee Management Limited Shareholder NZBN: 9429038197383 |
Auckland Central Auckland 1010 New Zealand |
10 Mar 2024 - |
Director | Gill, Thomas James |
Epsom Auckland 1023 New Zealand |
10 Mar 2024 - |
Individual | Gill, John |
Epsom Auckland 1023 New Zealand |
23 Jan 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gill, Robert |
Epsom Auckland 1023 New Zealand |
27 Jan 2004 - 10 Mar 2024 |
Individual | Gill, Robert |
(trustee For The Robert Gill Trust) New Zealand |
27 Jan 2004 - 10 Mar 2024 |
Other | B & M Trustees (trustee For Robert Gill Trust) |
36 Kitchner Street Auckland New Zealand |
16 Jan 2008 - 10 Mar 2024 |
Individual | Andrew, Robert Andrew |
Whenuapai (trustee For The Robert Gill Trust) |
23 Jan 2003 - 27 Jun 2010 |
Jillian Andrea Mallory Gill - Director
Appointment date: 29 Jan 2003
Address: Mt Eden, Auckland, 1024 New Zealand
Address used since 07 Mar 2016
Address: Epsom, Auckland, 1023 New Zealand
Address used since 17 Mar 2018
Thomas James Gill - Director
Appointment date: 25 Sep 2020
Address: Epsom, Auckland, 1023 New Zealand
Address used since 25 Sep 2020
Garry Rex Looker - Director (Inactive)
Appointment date: 01 Mar 2016
Termination date: 31 Mar 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Mar 2016
Robert Gill - Director (Inactive)
Appointment date: 29 Jan 2003
Termination date: 30 Jan 2020
Address: Epsom, Auckland, 1023 New Zealand
Address used since 17 Mar 2018
Address: Mt Eden, Auckland, 1024 New Zealand
Address used since 07 Mar 2016
Smart Moves Group Limited
5 Rockwood Place
Llc Property Investment Limited
9 Rockwood Place
Albert Street Trust Company Limited
16 Gilgit Road
Rippa Investments Limited
10 Gilgit Road
Ballin Investments Limited
8 Gilgit Road
Rockwood Consultancy Limited
17 Rockwood Place
Activedocs International Limited
C/-o'halloran Hmt
Monitor Business Machines Limited
31a Normanby Road
Pageproof Group Limited
7-9 Mccoll Street
Pageproof Holdings Limited
7-9 Mccoll Street
Pageproof.com Limited
Suite 1, 7 Mccoll Street
Planit Nz Limited
Suite G1, 27 Gillies Avenue