B.s.n Brand Spanking New Limited, a registered company, was started on 13 Nov 2001. 9429036705078 is the NZBN it was issued. "Clothing accessory retailing" (ANZSIC G425110) is how the company is categorised. This company has been supervised by 3 directors: Zion Ron Maman - an active director whose contract began on 13 Nov 2001,
Mark John Entwistle - an inactive director whose contract began on 14 Dec 2011 and was terminated on 26 Apr 2012,
Michael Cooper Cairns - an inactive director whose contract began on 13 Nov 2001 and was terminated on 23 Mar 2004.
Updated on 05 Apr 2024, our database contains detailed information about 3 addresses the company uses, namely: 1106/45 Union Street, Auckland Central, Auckland Central 1010, Auckland (registered address),
1106/45 Union Street, Auckland Central, Auckland Central 1010, Auckland (physical address),
1106/45 Union Street, Auckland Central, Auckland Central 1010, Auckland (service address),
1106/45 Union Street, Auckland Central, Auckland, 1101 (postal address) among others.
B.s.n Brand Spanking New Limited had been using Flat 2, 47 Marua Road, Ellerslie, Auckland as their registered address up to 21 Apr 2022.
Previous aliases used by the company, as we managed to find at BizDb, included: from 11 Aug 2003 to 28 May 2004 they were called Gripp, Y.d.e. Young Designers Emporium Limited, from 13 Nov 2001 to 11 Aug 2003 they were called Y.d.e Young Designers Emporium Limited.
One entity owns all company shares (exactly 100 shares) - Maman, Zion Ron - located at Auckland, Auckland Central, Auckland.
Principal place of activity
1106/45 Union Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: Flat 2, 47 Marua Road, Ellerslie, Auckland, 1051 New Zealand
Registered address used from 20 Apr 2021 to 21 Apr 2022
Address #2: 20 Winhall Rise, Remuera, Auckland, 1050 New Zealand
Registered address used from 26 Jun 2014 to 20 Apr 2021
Address #3: 20 Winhall Rise, Remuera, Auckland, 1050 New Zealand
Physical address used from 26 Jun 2014 to 21 Apr 2022
Address #4: 35c Konini Road, Greenlane, Auckland New Zealand
Registered & physical address used from 27 May 2008 to 26 Jun 2014
Address #5: 104 Hurstmere Rd, Takapuna, Auckland
Physical address used from 12 Dec 2003 to 27 May 2008
Address #6: 104 Hurstmere Road, Takapuna, Auckland
Registered address used from 18 Aug 2003 to 27 May 2008
Address #7: Shop 3, 391 Parnell Rd., Parnell, Auckland
Registered address used from 12 Oct 2002 to 18 Aug 2003
Address #8: Shop 3, 391 Parnell Road, Parnell, Auckland
Physical address used from 14 Nov 2001 to 12 Dec 2003
Address #9: Shop 3, 391 Parnell Road, Parnell, Auckland
Registered address used from 13 Nov 2001 to 12 Oct 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Maman, Zion Ron |
Auckland Central Auckland 1010 New Zealand |
05 Dec 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cairns, Michael Cooper |
Ngongotaha |
05 Dec 2003 - 28 May 2004 |
Individual | Entwistle, Mark John |
Remuera Auckland 1050 New Zealand |
20 Dec 2011 - 13 Apr 2016 |
Zion Ron Maman - Director
Appointment date: 13 Nov 2001
Address: Auckland, 1010 New Zealand
Address used since 11 Apr 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 18 Jun 2014
Mark John Entwistle - Director (Inactive)
Appointment date: 14 Dec 2011
Termination date: 26 Apr 2012
Address: Greenlane, Auckland, 1061 New Zealand
Address used since 14 Dec 2011
Michael Cooper Cairns - Director (Inactive)
Appointment date: 13 Nov 2001
Termination date: 23 Mar 2004
Address: Ngongotaha,
Address used since 05 Dec 2003
Lj Cleaning Limited
42a Koraha Street
Move Physiotherapy Limited
1/48 Koraha Street
Clarity Insight Limited
2/48 Koraha St
Tsang Nz Limited
Flat 2, 12 Winhall Rise
Vos Property Maintenance Limited
17 Winhall Rise
All About Words Limited
28 Winhall Rise
Archi Limited
14 Kempthorne Crescent
Blat Limited
58 Sayegh Street
Crisp Home Limited
26 Dudley Road
Garfield House Limited
30 Queens Road
Pinto Products Limited
56 Shore Road
Sophie Store Limited
18a Massey Avenue