Shortcuts

Braincell Creative Limited

Type: NZ Limited Company (Ltd)
9429036806362
NZBN
1156047
Company Number
Registered
Company Status
Current address
Level 10, 34 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical address used since 02 Aug 2013

Braincell Creative Limited, a registered company, was launched on 15 Aug 2001. 9429036806362 is the NZ business number it was issued. This company has been run by 7 directors: Jannie Margarette Joy Macdonald - an active director whose contract began on 17 Oct 2003,
Sean Michael Betts-Cuttriss - an inactive director whose contract began on 25 Jul 2002 and was terminated on 19 Apr 2004,
Ross Gregory Hamlyn - an inactive director whose contract began on 15 Aug 2001 and was terminated on 17 Oct 2003,
Murray James Falloon - an inactive director whose contract began on 15 Aug 2001 and was terminated on 09 Sep 2002,
Kathryn Pamela Dye - an inactive director whose contract began on 15 Aug 2001 and was terminated on 31 Jul 2002.
Updated on 05 Mar 2022, the BizDb data contains detailed information about 1 address: Level 10, 34 Shortland Street, Auckland Central, Auckland, 1010 (category: registered, physical).
Braincell Creative Limited had been using 40 Brookfield Terrace, Brookfield, Tauranga as their physical address up to 02 Aug 2013.
Other names for this company, as we established at BizDb, included: from 15 Apr 2002 to 06 Oct 2004 they were called Guru Advertising Limited, from 15 Aug 2001 to 15 Apr 2002 they were called Hamlyn Dye Advertising Limited.
A total of 50000 shares are issued to 2 shareholders (2 groups). The first group includes 49500 shares (99%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 500 shares (1%).

Addresses

Previous addresses

Address: 40 Brookfield Terrace, Brookfield, Tauranga, 3110 New Zealand

Physical & registered address used from 04 Apr 2012 to 02 Aug 2013

Address: Bdo Tauranga Ltd, 96 Cameron Road, Tauranga 3110 New Zealand

Physical & registered address used from 03 May 2010 to 04 Apr 2012

Address: 127 Durham Street, Tauranga 3110

Registered & physical address used from 08 Mar 2010 to 03 May 2010

Address: Young Read Woudberg Ltd, 13 Mclean Street, Tauranga

Physical & registered address used from 10 Oct 2005 to 08 Mar 2010

Address: Young Read Woudberg, Cnr Cameron Road & Wharf Street, Tauranga

Physical & registered address used from 24 Jun 2004 to 10 Oct 2005

Address: C/-rodewald Hart Brown Limited, Level 2, 127 Durham Street, Tauranga

Physical & registered address used from 02 Apr 2003 to 24 Jun 2004

Address: Ingham Mora Ltd, 2nd Floor Realty House, 60 Durham Street, Tauranga

Physical & registered address used from 14 Jan 2003 to 02 Apr 2003

Address: C/- Accounting & Results Management Ltd, Level 2, 69 Spring Street, Tauranga

Physical & registered address used from 15 Aug 2001 to 14 Jan 2003

Financial Data

Basic Financial info

Total number of Shares: 50000

Annual return filing month: July

Annual return last filed: 13 Jul 2021


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 49500
Entity (NZ Limited Company) Saoirse Trustee Limited
Shareholder NZBN: 9429041568927
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Jannie Margarette Joy Macdonald Kelvin Heights
Queenstown
9300
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Htt 2004 Limited
Shareholder NZBN: 9429035582052
Company Number: 1475355
Individual Jeanette Louise Hamlyn Bethlehem
Tauranga
Individual Ross Gregory Hamlyn Bethlehem
Tauranga
Individual Sean Michael Betts-cuttriss Papamoa
Entity Htt 2004 Limited
Shareholder NZBN: 9429035582052
Company Number: 1475355
Directors

Jannie Margarette Joy Macdonald - Director

Appointment date: 17 Oct 2003

Address: Queenstown, 9300 New Zealand

Address used since 09 Jul 2019

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 19 Jul 2016


Sean Michael Betts-cuttriss - Director (Inactive)

Appointment date: 25 Jul 2002

Termination date: 19 Apr 2004

Address: Papamoa,

Address used since 25 Jul 2002


Ross Gregory Hamlyn - Director (Inactive)

Appointment date: 15 Aug 2001

Termination date: 17 Oct 2003

Address: Bethlehem, Tauranga,

Address used since 15 Aug 2001


Murray James Falloon - Director (Inactive)

Appointment date: 15 Aug 2001

Termination date: 09 Sep 2002

Address: Tauranga,

Address used since 15 Aug 2001


Kathryn Pamela Dye - Director (Inactive)

Appointment date: 15 Aug 2001

Termination date: 31 Jul 2002

Address: Tauranga,

Address used since 15 Aug 2001


Russell Andrew Dye - Director (Inactive)

Appointment date: 15 Aug 2001

Termination date: 31 Jul 2002

Address: Tauranga,

Address used since 15 Aug 2001


Jeanette Louise Hamlyn - Director (Inactive)

Appointment date: 15 Aug 2001

Termination date: 25 Jul 2002

Address: Bethlehem, Tauranga,

Address used since 15 Aug 2001

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street