Brandon Road Properties Limited, a registered company, was launched on 07 May 2002. 9429036503971 is the New Zealand Business Number it was issued. This company has been managed by 4 directors: Catherine Anne Johnson - an active director whose contract began on 31 Oct 2008,
John Roland Duggan - an inactive director whose contract began on 26 Sep 2008 and was terminated on 12 Nov 2008,
Lancelot Mulu - an inactive director whose contract began on 07 May 2002 and was terminated on 26 Sep 2008,
Victoria Kim Ah Fook - an inactive director whose contract began on 07 May 2002 and was terminated on 26 Sep 2008.
Last updated on 03 May 2025, the BizDb data contains detailed information about 1 address: 75B Boston Road, Grafton, Auckland, 1023 (type: physical, registered).
Brandon Road Properties Limited had been using 298 Sandringham Road, Sandringham, Auckland as their physical address up until 15 Apr 2019.
Former names used by this company, as we established at BizDb, included: from 08 Nov 2005 to 31 Oct 2008 they were called Madison Pacific Limited, from 10 Oct 2003 to 08 Nov 2005 they were called Proton Property Solutions Limited and from 07 May 2002 to 10 Oct 2003 they were called Proton Pacific Limited.
A single entity owns all company shares (exactly 100 shares) - Davenports West Trustee Company (No. 1) Limited - located at 1023, Henderson, Auckland.
Previous addresses
Address: 298 Sandringham Road, Sandringham, Auckland, 1025 New Zealand
Physical & registered address used from 03 Oct 2008 to 15 Apr 2019
Address: 8 Blethyn Place, Te Atatu South, Auckland
Physical & registered address used from 07 May 2002 to 03 Oct 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 15 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Davenports West Trustee Company (no. 1) Limited Shareholder NZBN: 9429033651019 |
Henderson Auckland 0610 New Zealand |
26 Feb 2010 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Duggan, John Roland |
Sandringham Auckland |
26 Sep 2008 - 26 Sep 2008 |
| Individual | Johnson, Catherine Anne |
Avondale Auckland |
31 Oct 2008 - 31 Oct 2008 |
| Individual | Ah Fook, Victoria Kim |
Te Atatu South Auckland |
07 May 2002 - 26 Sep 2008 |
| Individual | Mulu, Lancelot |
Te Atatu South Auckland |
07 May 2002 - 26 Sep 2008 |
| Individual | Dillicar, Colin Richard |
Te Atatu Peninsula Auckland |
26 Feb 2010 - 27 Jun 2010 |
Catherine Anne Johnson - Director
Appointment date: 31 Oct 2008
Address: Glen Eden, Auckland, 0602 New Zealand
Address used since 05 Apr 2019
Address: Avondale, Auckland, 1026 New Zealand
Address used since 31 Oct 2008
John Roland Duggan - Director (Inactive)
Appointment date: 26 Sep 2008
Termination date: 12 Nov 2008
Address: Sandringham, Auckland,
Address used since 26 Sep 2008
Lancelot Mulu - Director (Inactive)
Appointment date: 07 May 2002
Termination date: 26 Sep 2008
Address: Te Atatu South, Auckland,
Address used since 07 May 2002
Victoria Kim Ah Fook - Director (Inactive)
Appointment date: 07 May 2002
Termination date: 26 Sep 2008
Address: Te Atatu South, Auckland,
Address used since 07 May 2002
Dwivedi Investments Limited
3 Truro Road
Aj Adsett Trucking Co Limited
5 Truro Road
Leads & Customers Limited
6/299 Sandringham Road
Auxiliatus Limited
6 Aroha Avenue
Hake Whanau Trust
36a Aroha Avenue
A & E Communications Limited
3 Watson Avenue