Shortcuts

Branken Hill Estate Limited

Type: NZ Limited Company (Ltd)
9429037333911
NZBN
1021446
Company Number
Registered
Company Status
Current address
Level 4, 7 Winston Avenue
Papanui
Christchurch 8053
New Zealand
Registered & physical & service address used since 10 Dec 2018

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 16
Individual Mcalpine, James Richard Wellington
6011
New Zealand
Shares Allocation #2 Number of Shares: 16
Individual Cini, Clare Elizabeth Rd2
Blenheim
7272
New Zealand
Shares Allocation #3 Number of Shares: 16
Individual Mcalpine, Kieran Ian Rd2
Blenheim
7272
New Zealand
Shares Allocation #4 Number of Shares: 26
Individual Mcalpine, Glenis Eva Rd 2
Blenheim
7272
New Zealand
Shares Allocation #5 Number of Shares: 26
Individual Mcalpine, Ian Douglas Rd 2
Blenheim
7272
New Zealand
Directors

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

Nearby companies

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