Shortcuts

Brackmont Properties Limited

Type: NZ Limited Company (Ltd)
9429036629213
NZBN
1187977
Company Number
Registered
Company Status
Current address
Cnr Dick & Alpha Streets
Cambridge New Zealand
Service & physical address used since 23 Jul 2003
Cnr Alpha Str & Dick Str
Cambridge New Zealand
Registered address used since 08 Aug 2003

Brackmont Properties Limited, a registered company, was started on 05 Feb 2002. 9429036629213 is the NZ business identifier it was issued. The company has been run by 3 directors: Simon Redding Makgill - an active director whose contract began on 05 Feb 2002,
Matthew Simon Makgill - an active director whose contract began on 09 Nov 2022,
Steven George Lee - an inactive director whose contract began on 05 Oct 2010 and was terminated on 01 Nov 2022.
Last updated on 21 Mar 2024, our data contains detailed information about 1 address: Cnr Alpha Str & Dick Str, Cambridge (type: registered, physical).
Brackmont Properties Limited had been using C/- Lewis', Solicitors, Cnr Dick & Alpha Streets, Cambridge as their registered address up to 08 Aug 2003.
Old names used by this company, as we identified at BizDb, included: from 05 Oct 2010 to 23 Jul 2019 they were named Brackmont Blueberries Limited, from 05 Feb 2002 to 05 Oct 2010 they were named Brackmont Farm Limited.
All shares (1000 shares exactly) are owned by a single group consisting of 3 entities, namely:
Cummings, William John (an individual) located at Rd 1, Hamilton postcode 3493,
Makgill, Jane (an individual) located at Leamington, Cambridge postcode 3432,
Makgill, Simon Redding (an individual) located at Leamington, Cambridge postcode 3432.

Addresses

Previous addresses

Address #1: C/- Lewis', Solicitors, Cnr Dick & Alpha Streets, Cambridge

Registered address used from 23 Jul 2003 to 08 Aug 2003

Address #2: Lewis', Solicitors, 77-79 Duke Street, Cambridge

Registered & physical address used from 05 Feb 2002 to 23 Jul 2003

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 04 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Cummings, William John Rd 1
Hamilton
3493
New Zealand
Individual Makgill, Jane Leamington
Cambridge
3432
New Zealand
Individual Makgill, Simon Redding Leamington
Cambridge
3432
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lee, Steven George Rd 3
Cambridge
3495
New Zealand
Directors

Simon Redding Makgill - Director

Appointment date: 05 Feb 2002

Address: Leamington, Cambridge, 3432 New Zealand

Address used since 01 Nov 2022

Address: Cambridge, 3495 New Zealand

Address used since 04 Jul 2022

Address: R D 3, Cambridge, 3495 New Zealand

Address used since 15 Jul 2015


Matthew Simon Makgill - Director

Appointment date: 09 Nov 2022

Address: Leamington, Cambridge, 3432 New Zealand

Address used since 09 Nov 2022


Steven George Lee - Director (Inactive)

Appointment date: 05 Oct 2010

Termination date: 01 Nov 2022

Address: Rd 3, Cambridge, 3495 New Zealand

Address used since 05 Oct 2010

Nearby companies

Te Mara Properties Limited
Cnr Dick & Alpha Streets

Lewislegal Trustees 2011 Limited
Cnr Dick & Alpha Streets

Lewislegal Trustees 2009 Limited
Cnr Dick Street & Alpha Street

Lewislegal Trustees 2008 Limited
Cnr Dick & Alpha Streets

Lewislegal Trustees 2007 Limited
Cnr Dick & Alpha Streets

Spike Developments Limited
Cnr Dick & Alpha Streets