Shortcuts

Braunston Investments Limited

Type: NZ Limited Company (Ltd)
9429037053765
NZBN
1106500
Company Number
Registered
Company Status
Current address
121 Hackthorne Road
Cashmere
Christchurch 8022
New Zealand
Registered & physical & service address used since 16 Oct 2015

Braunston Investments Limited, a registered company, was started on 13 Dec 2000. 9429037053765 is the New Zealand Business Number it was issued. The company has been supervised by 4 directors: Pauline Fiona Aston - an active director whose contract started on 21 Oct 2002,
Fiona Aston - an active director whose contract started on 21 Oct 2002,
Gary Wayne Cooper - an inactive director whose contract started on 13 Dec 2000 and was terminated on 12 Aug 2005,
Fiona Aston - an inactive director whose contract started on 13 Dec 2000 and was terminated on 21 Oct 2002.
Last updated on 11 Apr 2024, our data contains detailed information about 1 address: 121 Hackthorne Road, Cashmere, Christchurch, 8022 (types include: registered, physical).
Braunston Investments Limited had been using 44 Fisher Avenue, Beckenham, Christchurch as their registered address until 16 Oct 2015.
More names for this company, as we identified at BizDb, included: from 05 Aug 2014 to 21 Dec 2017 they were called Aston Consultants Limited, from 13 Dec 2000 to 05 Aug 2014 they were called Fiona Aston Consultancy Limited.
A total of 100 shares are issued to 3 shareholders (2 groups). The first group is comprised of 1 share (1%) held by 1 entity. Next we have the second group which consists of 2 shareholders in control of 99 shares (99%).

Addresses

Previous addresses

Address: 44 Fisher Avenue, Beckenham, Christchurch, 8023 New Zealand

Registered & physical address used from 08 Nov 2011 to 16 Oct 2015

Address: Level 2, Ami House, 116 Riccarton Road, Christchurch New Zealand

Registered address used from 03 Jan 2002 to 03 Jan 2002

Address: Level 2, Ami House, 116 Roccarton Road, Christchurch New Zealand

Physical address used from 03 Jan 2002 to 03 Jan 2002

Address: Level 2, Scales House, 254 Montreal Street, Christchurch

Registered address used from 14 Dec 2001 to 03 Jan 2002

Address: Level 2, Scales House, 254 Montreal Street, Christchurch

Physical address used from 13 Dec 2000 to 03 Jan 2002

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 29 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Director Aston, Pauline Fiona Cashmere
Christchurch
8022
New Zealand
Shares Allocation #2 Number of Shares: 99
Director Aston, Pauline Fiona Cashmere
Christchurch
8022
New Zealand
Individual Tasman, Gabrielle Mary Burnside
Christchurch
8053
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dalton, Linda Cashmere
Christchurch
8022
New Zealand
Individual Dalton, Linda Cashmere
Christchurch
8022
New Zealand
Individual Aston, Fiona Cashmere
Christchurch
8022
New Zealand
Individual Aston, Fiona Cashmere
Christchurch
8022
New Zealand
Directors

Pauline Fiona Aston - Director

Appointment date: 21 Oct 2002

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 29 Apr 2016


Fiona Aston - Director

Appointment date: 21 Oct 2002

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 29 Apr 2016


Gary Wayne Cooper - Director (Inactive)

Appointment date: 13 Dec 2000

Termination date: 12 Aug 2005

Address: Rd 5, Christchurch,

Address used since 13 Dec 2000


Fiona Aston - Director (Inactive)

Appointment date: 13 Dec 2000

Termination date: 21 Oct 2002

Address: Rd 5, Christchurch,

Address used since 13 Dec 2000

Nearby companies

Braunston Limited
121 Hackthorne Road

Creative Eclectic Limited
121a Hackthorne Road

Kandle Co Limited
124 Hackthorne Road

Kashmir Corporate Trustee Limited
126 Hackthorne Road

Te Wae Wae Properties Limited
119a Hackthorne Road

R J Kelly Consulting Limited
115 Hackthorne Road