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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 7500 | |||
Individual | Crampsie, Denis Edmund |
Milford North Shore City |
13 Nov 2003 - |
Entity (NZ Limited Company) | Denis Crampsie And Family Trustee Limited Shareholder NZBN: 9429048617772 |
Albany Auckland 0632 New Zealand |
27 Oct 2020 - |
Individual | Crampsie, Susan Elizabeth |
Milford Auckland 0620 New Zealand |
12 Apr 2013 - |
Shares Allocation #2 Number of Shares: 7500 | |||
Entity (NZ Limited Company) | B & E Crampsie Trustees Limited Shareholder NZBN: 9429048497428 |
Albany Auckland 0632 New Zealand |
04 Sep 2020 - |
Director | Crampsie, Elena Louise |
Takapuna Auckland 0622 New Zealand |
17 May 2019 - |
Director | Crampsie, Bernard Christopher |
Takapuna Auckland 0622 New Zealand |
17 May 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcguckian, Frank James |
Castor Bay North Shore City |
22 Feb 2002 - 17 May 2019 |
Individual | Cortese, Susan Mary |
Takapuna Auckland 0622 New Zealand |
04 Aug 2016 - 17 May 2019 |
Individual | Cortese, John Cameron |
Takapuna North Shore City |
22 Feb 2002 - 17 May 2019 |
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
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
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