Branken Hill Estate Limited, a registered company, was incorporated on 10 Mar 2000. 9429037333911 is the NZBN it was issued. The company has been supervised by 3 directors: Ian Douglas Mcalpine - an active director whose contract began on 10 Mar 2000,
Glenis Eva Mcalpine - an active director whose contract began on 10 Mar 2000,
Kurt Anthony Girdler - an inactive director whose contract began on 10 Mar 2000 and was terminated on 10 Mar 2000.
Updated on 26 May 2025, the BizDb database contains detailed information about 1 address: Level 4, 7 Winston Avenue, Papanui, Christchurch, 8053 (type: registered, physical).
Branken Hill Estate Limited had been using Unit 1, Level 1, Amuri Park, 25 Churchill Street, Christchurch as their physical address until 10 Dec 2018.
Other names for the company, as we managed to find at BizDb, included: from 07 Jun 2001 to 12 Dec 2007 they were called Landmark Estate Limited, from 10 Mar 2000 to 07 Jun 2001 they were called Cns No. 23 Limited.
A total of 100 shares are allotted to 5 shareholders (5 groups). The first group consists of 16 shares (16 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 16 shares (16 per cent). Finally there is the next share allotment (16 shares 16 per cent) made up of 1 entity.
Previous addresses
Address: Unit 1, Level 1, Amuri Park, 25 Churchill Street, Christchurch, 8013 New Zealand
Physical & registered address used from 23 Jun 2001 to 10 Dec 2018
Address: 4 Kowhai Grove, Raumati Beach
Registered & physical address used from 23 Jun 2001 to 23 Jun 2001
Address: 4 Kowhai Grove, Raumati Beach
Registered address used from 12 Apr 2000 to 23 Jun 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 29 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 16 | |||
| Individual | Mcalpine, James Richard |
Wellington 6011 New Zealand |
07 Oct 2024 - |
| Shares Allocation #2 Number of Shares: 16 | |||
| Individual | Cini, Clare Elizabeth |
Rd2 Blenheim 7272 New Zealand |
07 Oct 2024 - |
| Shares Allocation #3 Number of Shares: 16 | |||
| Individual | Mcalpine, Kieran Ian |
Rd2 Blenheim 7272 New Zealand |
07 Oct 2024 - |
| Shares Allocation #4 Number of Shares: 26 | |||
| Individual | Mcalpine, Glenis Eva |
Rd 2 Blenheim 7272 New Zealand |
10 Mar 2000 - |
| Shares Allocation #5 Number of Shares: 26 | |||
| Individual | Mcalpine, Ian Douglas |
Rd 2 Blenheim 7272 New Zealand |
10 Mar 2000 - |
Ian Douglas Mcalpine - Director
Appointment date: 10 Mar 2000
Address: Rd 2, Blenheim, 7272 New Zealand
Address used since 24 Jun 2003
Glenis Eva Mcalpine - Director
Appointment date: 10 Mar 2000
Address: Rd 2, Blenheim, 7272 New Zealand
Address used since 24 Jun 2003
Kurt Anthony Girdler - Director (Inactive)
Appointment date: 10 Mar 2000
Termination date: 10 Mar 2000
Address: Raumati Beach,
Address used since 10 Mar 2000
Omkar Retail Limited
4 Alexandar Road
Mckenzie Institute International
3 Alexander Road
Kapiti Trust Company No.2 Limited
19c Raumati Road
Coast Hospitality Limited
3 Raumati Road
Ignite Learning Limited
9 Kowhai Grove
Tiki Nz Limited
9 Kowhai Grove