Geoff Brown Building Supplies Limited, a registered company, was registered on 02 Oct 2000. 9429037143077 is the business number it was issued. This company has been supervised by 15 directors: Bruce James Mcewen - an active director whose contract began on 01 Jul 2015,
Geoffrey Lang Brown - an inactive director whose contract began on 18 May 2001 and was terminated on 30 Jun 2020,
Dean Paul Fradgley - an inactive director whose contract began on 09 Dec 2013 and was terminated on 18 Jul 2018,
Bruce James Mcewen - an inactive director whose contract began on 03 Mar 2014 and was terminated on 28 Apr 2014,
Vaughan Gary Grant - an inactive director whose contract began on 31 Jul 2013 and was terminated on 09 Dec 2013.
Updated on 02 Apr 2024, the BizDb data contains detailed information about 1 address: 810 Great South Road, Penrose, Auckland, 1061 (type: registered, physical).
Geoff Brown Building Supplies Limited had been using 150 Marua Road, Mt Wellington, Auckland as their physical address until 14 Aug 2015.
More names for this company, as we found at BizDb, included: from 02 Oct 2000 to 23 May 2001 they were named Fml No.20 Limited.
A single entity owns all company shares (exactly 750 shares) - Placemakers Limited - located at 1061, Penrose, Auckland.
Previous address
Address: 150 Marua Road, Mt Wellington, Auckland New Zealand
Physical & registered address used from 02 Oct 2000 to 14 Aug 2015
Basic Financial info
Total number of Shares: 750
Annual return filing month: April
Annual return last filed: 10 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 750 | |||
Entity (NZ Limited Company) | Placemakers Limited Shareholder NZBN: 9429040223667 |
Penrose Auckland 1061 New Zealand |
02 Oct 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Geoff Brown Investments Limited Shareholder NZBN: 9429036891498 Company Number: 1140015 |
Oamaru Oamaru 9400 New Zealand |
02 Oct 2000 - 26 Jan 2021 |
Entity | Geoff Brown Investments Limited Shareholder NZBN: 9429036891498 Company Number: 1140015 |
Oamaru Oamaru 9400 New Zealand |
02 Oct 2000 - 26 Jan 2021 |
Entity | Geoff Brown Investments Limited Shareholder NZBN: 9429036891498 Company Number: 1140015 |
Oamaru Oamaru 9400 New Zealand |
02 Oct 2000 - 26 Jan 2021 |
Ultimate Holding Company
Bruce James Mcewen - Director
Appointment date: 01 Jul 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Jul 2015
Geoffrey Lang Brown - Director (Inactive)
Appointment date: 18 May 2001
Termination date: 30 Jun 2020
Address: R D 3 O, Oamaru, 9495 New Zealand
Address used since 01 Apr 2015
Dean Paul Fradgley - Director (Inactive)
Appointment date: 09 Dec 2013
Termination date: 18 Jul 2018
Address: Rd 4, Papakura, 2584 New Zealand
Address used since 15 May 2015
Bruce James Mcewen - Director (Inactive)
Appointment date: 03 Mar 2014
Termination date: 28 Apr 2014
Address: Remuera, Auckland, 1050 New Zealand
Address used since 03 Mar 2014
Vaughan Gary Grant - Director (Inactive)
Appointment date: 31 Jul 2013
Termination date: 09 Dec 2013
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 31 Jul 2013
John Alexander Beveridge - Director (Inactive)
Appointment date: 01 Aug 2009
Termination date: 31 Jul 2013
Address: Auckland, 1071 New Zealand
Address used since 01 Aug 2009
Vaughan Gary Grant - Director (Inactive)
Appointment date: 01 Aug 2011
Termination date: 31 Jul 2013
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 01 Aug 2011
Ross Andrew Callon - Director (Inactive)
Appointment date: 29 Jul 2010
Termination date: 30 Apr 2012
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 29 Jul 2010
Ralph (alternate Director) De Raat - Director (Inactive)
Appointment date: 18 May 2001
Termination date: 01 Sep 2010
Address: Rotorua, 3010 New Zealand
Address used since 10 May 2008
David Christopher Edwards - Director (Inactive)
Appointment date: 01 Oct 2006
Termination date: 01 Aug 2009
Address: Ponsonby, Auckland 1011,
Address used since 06 Jan 2007
David Kenrick Worley - Director (Inactive)
Appointment date: 16 Jan 2002
Termination date: 01 Oct 2006
Address: Auckland 1005,
Address used since 16 Jan 2002
Allan John Gray - Director (Inactive)
Appointment date: 01 Nov 2003
Termination date: 01 Apr 2005
Address: Te Horo, Kapiti Coast,
Address used since 01 Nov 2003
Lawrence Paul Dixon - Director (Inactive)
Appointment date: 21 Jan 2002
Termination date: 01 Nov 2003
Address: Christchurch,
Address used since 21 Jan 2002
Andrew Arthur (alternate Director) Ellis - Director (Inactive)
Appointment date: 18 May 2001
Termination date: 21 Jan 2002
Address: Mission Bay, Auckland,
Address used since 18 May 2001
Vivian Keith Avery - Director (Inactive)
Appointment date: 02 Oct 2000
Termination date: 16 Jan 2002
Address: Bucklands Beach, Auckland,
Address used since 02 Oct 2000
Building Prefabrication Solutions Limited
810 Great South Road
Pavement Technology Limited
810 Great South Road
The Fletcher Construction Company (fanshawe Street) Limited
810 Great South Road
Paul Robinson Building Supplies Limited
810 Great South Road
Selwyn Quarries Limited
810 Great South Road
Penrose Retirement Nominees Limited
810 Great South Road