Shortcuts

B.s.n Brand Spanking New Limited

Type: NZ Limited Company (Ltd)
9429036705078
NZBN
1174105
Company Number
Registered
Company Status
081292000
GST Number
No Abn Number
Australian Business Number
G425110
Industry classification code
Clothing Accessory Retailing
Industry classification description
Current address
1106/45 Union Street
Auckland Central
Auckland 1101
New Zealand
Postal address used since 11 Apr 2022
1106/45 Union Street
Auckland Central
Auckland 1010
New Zealand
Office & delivery address used since 11 Apr 2022
1106/45 Union Street
Auckland Central
Auckland Central 1010 Auckland
New Zealand
Registered & physical & service address used since 21 Apr 2022

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.

Addresses

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

Contact info
64 275 348360
09 Apr 2019 Phone
rmaman@orcon.net.nz
09 Apr 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 100
Individual Maman, Zion Ron Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cairns, Michael Cooper Ngongotaha
Individual Entwistle, Mark John Remuera
Auckland
1050
New Zealand
Directors

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

Nearby companies

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

Similar companies

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