Shortcuts

Brookwood Estate Limited

Type: NZ Limited Company (Ltd)
9429037428358
NZBN
1002866
Company Number
Registered
Company Status
K624040
Industry classification code
Investment - Financial Assets
Industry classification description
Current address
Level 1, 1 Kaiwharawhara Road
Kaiwharawhara
Wellington 6035
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 01 Mar 2012
Level 1, 1 Kaiwharawhara Road
Kaiwharawhara
Wellington 6035
New Zealand
Physical & registered & service address used since 09 Mar 2012
Po Box 11348
Manners Street
Wellington 6142
New Zealand
Postal address used since 09 Sep 2020

Brookwood Estate Limited, a registered company, was launched on 19 Nov 1999. 9429037428358 is the business number it was issued. "Investment - financial assets" (business classification K624040) is how the company is classified. This company has been run by 17 directors: Vincent Lewis Rijlaarsdam - an active director whose contract began on 31 Jul 2019,
Denise Frances Church - an active director whose contract began on 31 Jul 2019,
David Stewart Wallace - an active director whose contract began on 31 Jul 2019,
Morgan William French-Stagg - an active director whose contract began on 21 Mar 2022,
Warwick Thomas Bell - an inactive director whose contract began on 31 Jul 2019 and was terminated on 31 Mar 2022.
Last updated on 06 Apr 2024, our data contains detailed information about 1 address: Po Box 11348, Manners Street, Wellington, 6142 (type: postal, office).
Brookwood Estate Limited had been using Level 4, 57 Willis Street, Wellington as their registered address up to 09 Mar 2012.
A single entity owns all company shares (exactly 1000 shares) - Cc10556 - The Scout Association Of New Zealand - located at 6142, Kaiwharawhara, Wellington.

Addresses

Other active addresses

Address #4: Level 1, 1 Kaiwharawhara Road, Kaiwharawhara, Wellington, 6035 New Zealand

Office & delivery address used from 09 Sep 2020

Principal place of activity

Level 1, 1 Kaiwharawhara Road, Kaiwharawhara, Wellington, 6035 New Zealand


Previous addresses

Address #1: Level 4, 57 Willis Street, Wellington New Zealand

Registered & physical address used from 21 Jun 2002 to 09 Mar 2012

Address #2: Level 5, 57 Willis Street, Wellington

Registered address used from 12 Apr 2000 to 21 Jun 2002

Address #3: Level 5, 57 Willis Street, Wellington

Physical address used from 19 Nov 1999 to 21 Jun 2002

Contact info
64 4 8159260
Phone
syf@scouts.nz
09 Sep 2020 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 26 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Other (Other) Cc10556 - The Scout Association Of New Zealand Kaiwharawhara
Wellington
6035
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity The Scout Association Of New Zealand
Company Number: 216933
Willbank House
Wellington
Entity The Scout Association Of New Zealand
Company Number: 216933
Willbank House
Wellington

Ultimate Holding Company

29 Sep 2022
Effective Date
The Scout Association Of New Zealand
Name
Charitable Trust, Incorporated Under The Scout Association Of New Zealand Act 1956
Type
NZ
Country of origin
1 Kaiwharawhara Road
Kaiwharawhara
Wellington 6035
New Zealand
Address
Directors

Vincent Lewis Rijlaarsdam - Director

Appointment date: 31 Jul 2019

Address: Wainuiomata, Lower Hutt, 5014 New Zealand

Address used since 23 Jun 2023

Address: Newlands, Wellington, 6037 New Zealand

Address used since 01 May 2022

Address: Berhampore, Wellington, 6023 New Zealand

Address used since 19 May 2021

Address: Clouston Park, Upper Hutt, 5018 New Zealand

Address used since 31 Jul 2019


Denise Frances Church - Director

Appointment date: 31 Jul 2019

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 18 Oct 2022

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 31 Jul 2019


David Stewart Wallace - Director

Appointment date: 31 Jul 2019

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 26 Sep 2023

Address: Stonefields, Auckland, 1072 New Zealand

Address used since 31 Jul 2019


Morgan William French-stagg - Director

Appointment date: 21 Mar 2022

Address: Addington, Christchurch, 8024 New Zealand

Address used since 21 Oct 2022


Warwick Thomas Bell - Director (Inactive)

Appointment date: 31 Jul 2019

Termination date: 31 Mar 2022

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 31 Jul 2019


Lesley Joan Anderson - Director (Inactive)

Appointment date: 31 Jul 2019

Termination date: 21 Sep 2021

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 31 Jul 2019


Joshua Hamilton Tabor - Director (Inactive)

Appointment date: 14 Jul 2017

Termination date: 30 Sep 2020

Address: Highbury, Wellington, 6012 New Zealand

Address used since 14 Jul 2017


Murray William Pascoe - Director (Inactive)

Appointment date: 04 Sep 2015

Termination date: 01 Aug 2019

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 04 Sep 2015


Shaun Graeme Greaves - Director (Inactive)

Appointment date: 31 May 2017

Termination date: 14 Jul 2017

Address: Whitby, Porirua, 5024 New Zealand

Address used since 31 May 2017


Niamh Lawless - Director (Inactive)

Appointment date: 01 Nov 2012

Termination date: 31 May 2017

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 01 Nov 2012


Martin Smith - Director (Inactive)

Appointment date: 31 Mar 2013

Termination date: 04 Sep 2015

Address: Milford, Auckland, 0620 New Zealand

Address used since 31 Mar 2013


Murray Francis Charlesworth - Director (Inactive)

Appointment date: 23 Dec 2011

Termination date: 20 Sep 2013

Address: Belmont Hills, Lower Hutt, 5010 New Zealand

Address used since 23 Dec 2011


Christopher John Hooper - Director (Inactive)

Appointment date: 13 Nov 2007

Termination date: 01 Nov 2012

Address: Whitby, Porirua, 5024 New Zealand

Address used since 23 Dec 2011


Richard Uerata-jennings - Director (Inactive)

Appointment date: 25 Jul 2008

Termination date: 23 Dec 2011

Address: Linden, Wellington,

Address used since 25 Jul 2008


Frederick James Moselen - Director (Inactive)

Appointment date: 19 Nov 1999

Termination date: 14 May 2008

Address: Silverstream, Upper Hutt,

Address used since 14 Aug 2003


Geoffrey Alan Knighton - Director (Inactive)

Appointment date: 16 Jun 2002

Termination date: 13 Nov 2007

Address: Waikanae, Kapiti Coast 6010,

Address used since 03 Jun 2005


Neil Francis Chave - Director (Inactive)

Appointment date: 19 Nov 1999

Termination date: 29 Oct 2001

Address: Lower Hutt,

Address used since 19 Nov 1999

Nearby companies

Te Roto Limited
Level 1, 1 Kaiwharawhara Road

Living Room New Zealand Limited
65 Kaiwharawhara Road

Brookside Limited
Unit 8

Overton Associates Limited
Unit 8, 69 Kaiwharawhara Road

Capital Auto Electrics Limited
53 Kaiwharawhara Road

Harbour Lodge Wadestown Limited
200 Barnard Street

Similar companies

Candlou Limited
200 Barnard St

Club Nominees Limited
52 Rama Crescent

Idoc Trustee Limited
15 Captain Edward Daniell Drive

Ink Trust Limited
15 Captain Edward Daniell Drive

K M Lamb Holdings Limited
49 Rama Crescent

Rowe Family Investments Limited
72 Sefton Street