Shortcuts

Brooksdale Station Limited

Type: NZ Limited Company (Ltd)
9429036684007
NZBN
1178126
Company Number
Registered
Company Status
Current address
446 Clifton Road
Te Awanga 4180
New Zealand
Other address (Address for Records) used since 21 Sep 2018
Level 20, Hsbc Tower, 188 Quay Street
Auckland 1010
New Zealand
Registered & physical & service address used since 10 Jun 2021
446 Clifton Road
Te Awanga 4180
New Zealand
Other (Address for Records) & records address (Address for Records) used since 01 Jun 2022

Brooksdale Station Limited was registered on 14 Dec 2001 and issued a New Zealand Business Number of 9429036684007. This registered LTD company has been managed by 10 directors: Alexander R. - an active director whose contract started on 25 Mar 2002,
Julian Hart Robertson - an active director whose contract started on 25 Mar 2002,
Julian R. - an active director whose contract started on 24 Mar 2009,
Julian Hart Robertson Iii - an active director whose contract started on 24 Mar 2009,
Michael Charles Worsnop - an active director whose contract started on 29 Mar 2021.
According to the BizDb data (updated on 10 Jun 2024), the company registered 3 addresses: an address for records at 446 Clifton Road, Te Awanga, 4180 (other address),
446 Clifton Road, Te Awanga, 4180 (records address),
Level 20, Hsbc Tower, 188 Quay Street, Auckland, 1010 (registered address),
Level 20, Hsbc Tower, 188 Quay Street, Auckland, 1010 (physical address) among others.
Until 10 Jun 2021, Brooksdale Station Limited had been using Level 20, Pwc Tower, 188 Quay Street, Auckland as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Waiaua Bay Farm Limited (an entity) located at 188 Quay Street, Auckland postcode 1010.

Addresses

Previous addresses

Address #1: Level 20, Pwc Tower, 188 Quay Street, Auckland, 1010 New Zealand

Registered & physical address used from 21 Jun 2013 to 10 Jun 2021

Address #2: C/-martelli Mckegg Wells & Cormack, Pricewaterhousecoopers Tower, Level 20, 188 Quay Str, Auckland (att: Mcc) New Zealand

Registered & physical address used from 23 Sep 2004 to 21 Jun 2013

Address #3: C/- Martelli Mckegg Wells & Cormack, 14 Fl, Anderson Tower, 209 Queen Street, Auckland (att: Mcc)

Registered & physical address used from 25 Jun 2003 to 23 Sep 2004

Address #4: C/- Martelli Mckegg Wells & Cormack, 14fl, Arthur Anderson Tower, 209 Queen Street, Auckland (att Mcc)

Physical & registered address used from 14 Dec 2001 to 25 Jun 2003

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Financial report filing month: June

Annual return last filed: 06 Jun 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Waiaua Bay Farm Limited
Shareholder NZBN: 9429040697529
188 Quay Street
Auckland
1010
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Waiaua Bay Farm Limited
Name
Ltd
Type
57746
Ultimate Holding Company Number
NZ
Country of origin
Directors

Alexander R. - Director

Appointment date: 25 Mar 2002

Address: Long Island, New York, United States

Address used since 14 Aug 2017

Address: Island, New York, United States Of, America, United States

Address used since 25 Mar 2002


Julian Hart Robertson - Director

Appointment date: 25 Mar 2002

Address: Long Island, New York, United States

Address used since 14 Aug 2017

Address: Island, New York, United States Of, America, United States

Address used since 25 Mar 2002


Julian R. - Director

Appointment date: 24 Mar 2009

Address: 81250 Overseas Highway, Islamorada, Florida, 33036 United States

Address used since 19 Oct 2015


Julian Hart Robertson Iii - Director

Appointment date: 24 Mar 2009

Address: 81250 Overseas Highway, Islamorada, Florida, 33036 United States

Address used since 19 Oct 2015


Michael Charles Worsnop - Director

Appointment date: 29 Mar 2021

Address: Devonport, Auckland, 0624 New Zealand

Address used since 29 Mar 2021


Julian R. - Director

Appointment date: 06 Jun 2022


Julian R. - Director (Inactive)

Appointment date: 25 Mar 2002

Termination date: 23 Aug 2022

Address: Long Island, New York, United States

Address used since 14 Aug 2017


Paul Stephen Sanders - Director (Inactive)

Appointment date: 27 Oct 2015

Termination date: 29 Mar 2021

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 27 Oct 2015


Michael Campbell Mcintosh Cormack - Director (Inactive)

Appointment date: 14 Dec 2001

Termination date: 11 May 2012

Address: Remuera, Auckland,

Address used since 14 Dec 2001


Diana Duvall Mccarty - Director (Inactive)

Appointment date: 30 Aug 2002

Termination date: 29 Jul 2010

Address: New York, New York 10022, Usa,

Address used since 27 Jan 2006

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street