Shortcuts

Braeman Properties Limited

Type: NZ Limited Company (Ltd)
9429036631339
NZBN
1187631
Company Number
Registered
Company Status
081553165
GST Number
648911157
Australian Company Number
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
17 Minnehaha Avenue
Takapuna
Auckland 0622
New Zealand
Registered & physical & service address used since 29 Sep 2020

Braeman Properties Limited, a registered company, was registered on 22 Feb 2002. 9429036631339 is the NZ business identifier it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company has been classified. This company has been run by 5 directors: Denis Edmund Crampsie - an active director whose contract began on 04 Aug 2003,
Elena Louise Crampsie - an active director whose contract began on 15 May 2019,
Bernard Christopher Crampsie - an active director whose contract began on 15 May 2019,
John Cameron Cortese - an inactive director whose contract began on 22 Feb 2002 and was terminated on 15 May 2019,
Frank James Mcguckian - an inactive director whose contract began on 22 Feb 2002 and was terminated on 15 May 2019.
Updated on 25 Mar 2024, the BizDb data contains detailed information about 1 address: 17 Minnehaha Avenue, Takapuna, Auckland, 0622 (type: registered, physical).
Braeman Properties Limited had been using 9A Craig Road, Milford, Auckland as their registered address up to 29 Sep 2020.
A total of 15000 shares are allotted to 6 shareholders (2 groups). The first group consists of 7500 shares (50 per cent) held by 3 entities. Next there is the second group which consists of 3 shareholders in control of 7500 shares (50 per cent).

Addresses

Principal place of activity

17 Minnehaha Avenue, Takapuna, Auckland, 0622 New Zealand


Previous addresses

Address: 9a Craig Road, Milford, Auckland, 0620 New Zealand

Registered & physical address used from 23 May 2019 to 29 Sep 2020

Address: 9 Braemar Road, Castor Bay, Auckland, 0620 New Zealand

Physical & registered address used from 15 Nov 2011 to 23 May 2019

Address: 9 Braemar Road, Castor Bay, North Shore City New Zealand

Registered & physical address used from 06 Nov 2008 to 15 Nov 2011

Address: 35 Apollo Drive, Mairangi Bay, North Shore City

Registered & physical address used from 17 Nov 2004 to 06 Nov 2008

Address: 1 Nile Road, Takapuna, North Shore City

Registered & physical address used from 22 Feb 2002 to 17 Nov 2004

Contact info
64 9 4424025
06 Nov 2019 Phone
elena@biodecon.co.nz
06 Nov 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 15000

Annual return filing month: November

Annual return last filed: 01 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 7500
Individual Crampsie, Denis Edmund Milford
North Shore City
Entity (NZ Limited Company) Denis Crampsie And Family Trustee Limited
Shareholder NZBN: 9429048617772
Albany
Auckland
0632
New Zealand
Individual Crampsie, Susan Elizabeth Milford
Auckland
0620
New Zealand
Shares Allocation #2 Number of Shares: 7500
Entity (NZ Limited Company) B & E Crampsie Trustees Limited
Shareholder NZBN: 9429048497428
Albany
Auckland
0632
New Zealand
Director Crampsie, Elena Louise Takapuna
Auckland
0622
New Zealand
Director Crampsie, Bernard Christopher Takapuna
Auckland
0622
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcguckian, Frank James Castor Bay
North Shore City
Individual Cortese, Susan Mary Takapuna
Auckland
0622
New Zealand
Individual Cortese, John Cameron Takapuna
North Shore City
Directors

Denis Edmund Crampsie - Director

Appointment date: 04 Aug 2003

Address: Milford, Auckland, 0620 New Zealand

Address used since 18 Feb 2021

Address: Milford, North Shore City, 0620 New Zealand

Address used since 04 Aug 2003


Elena Louise Crampsie - Director

Appointment date: 15 May 2019

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 15 May 2019

Address: Milford, Auckland, 0620 New Zealand

Address used since 15 May 2019


Bernard Christopher Crampsie - Director

Appointment date: 15 May 2019

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 15 May 2019

Address: Milford, Auckland, 0620 New Zealand

Address used since 15 May 2019


John Cameron Cortese - Director (Inactive)

Appointment date: 22 Feb 2002

Termination date: 15 May 2019

Address: Takapuna, North Shore City, 0622 New Zealand

Address used since 22 Feb 2002


Frank James Mcguckian - Director (Inactive)

Appointment date: 22 Feb 2002

Termination date: 15 May 2019

Address: Castor Bay, North Shore City, 0620 New Zealand

Address used since 30 Oct 2008

Nearby companies

Franrosa Limited
9 Braemar Road

Bentine Enterprises Limited
21 Braemar Road

Cortan Properties Limited
21 Braemar Road

Dp & Kt Properties Limited
19 Braemar Road

Triple A Plus Limited
23 Braemar Road

Renwick Holdings Limited
27 Braemar Road

Similar companies

Jardoo Property Holdings Limited
7 Aberdeen Road

Mount Tai Investment Limited
2 Taumata Road

New Zealand New Water Limited
41 Aberdeen Road

Rui An Company Limited
3 Richards Ave

South 207 Limited
53 Kenmure Avenue

Tumyu Limited
6 Aberdeen Road