Browns Lodges Limited, a registered company, was incorporated on 30 Aug 1999. 9429037501587 is the business number it was issued. The company has been run by 2 directors: Nigel Douglas Brown - an active director whose contract started on 30 Aug 1999,
Charlotte Brown - an inactive director whose contract started on 30 Aug 1999 and was terminated on 10 Oct 2009.
Updated on 07 May 2025, the BizDb database contains detailed information about 1 address: Level 1, 13 Camp Street, Queenstown, 9300 (types include: physical, service).
Browns Lodges Limited had been using Level 1, 13 Camp Street, Queenstown as their registered address up to 12 Aug 2022.
A total of 100 shares are issued to 5 shareholders (3 groups). The first group is comprised of 98 shares (98 per cent) held by 3 entities. There is also a second group which consists of 1 shareholder in control of 1 share (1 per cent). Finally there is the 3rd share allotment (1 share 1 per cent) made up of 1 entity.
Principal place of activity
Level 1, 13 Camp Street, Queenstown, 9300 New Zealand
Previous addresses
Address #1: Level 1, 13 Camp Street, Queenstown, 9300 New Zealand
Registered & physical address used from 24 Sep 2019 to 12 Aug 2022
Address #2: Level 1, 13 Camp Street, Queenstown, 9300 New Zealand
Physical & registered address used from 08 Apr 2014 to 24 Sep 2019
Address #3: C/-whk, Level 1, 13 Camp Street, Queenstown 9300 New Zealand
Physical & registered address used from 08 Oct 2009 to 08 Apr 2014
Address #4: C/-whk Cook Adam Ward Wilson, 10 Athol Street, Queenstown
Physical & registered address used from 10 Mar 2008 to 08 Oct 2009
Address #5: C/- Ward Wilson Ltd, 10 Athol Street, Queenstown
Physical & registered address used from 26 May 2003 to 10 Mar 2008
Address #6: C/- Ward Wilson Limited, 9 Shotover Street, Queenstown
Registered & physical address used from 11 Mar 2003 to 26 May 2003
Address #7: C/- Ward Wilson, 9 Shotover Street, Queenstown
Registered address used from 12 Apr 2000 to 11 Mar 2003
Address #8: C/- Ward Wilson, 9 Shotover Street, Queenstown
Physical address used from 30 Aug 1999 to 11 Mar 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 21 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 98 | |||
| Entity (NZ Limited Company) | Property & Business Trustees Limited Shareholder NZBN: 9429036950218 |
Queenstown 9300 New Zealand |
23 Jun 2006 - |
| Individual | Brown, Bridget Therese |
Dalefield Queenstown 9371 New Zealand |
23 Jun 2006 - |
| Individual | Brown, Nigel Douglas |
Dalefield Queenstown 9371 New Zealand |
23 Jun 2006 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Brown, Bridget Therese |
Dalefield Queenstown 9371 New Zealand |
23 Jun 2006 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Brown, Nigel Douglas |
Dalefield Queenstown 9300 New Zealand |
11 Dec 2009 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Graeme Morris, Todd |
Queenstown |
30 Aug 1999 - 23 Jun 2006 |
| Individual | Brown, Douglas Maxwell |
Queenstown |
30 Aug 1999 - 23 Jun 2006 |
| Individual | Brown, Charlotte |
Queenstown |
30 Aug 1999 - 23 Jun 2006 |
| Individual | Brown, Derek Herbert |
Queenstown |
30 Aug 1999 - 23 Jun 2006 |
Nigel Douglas Brown - Director
Appointment date: 30 Aug 1999
Address: Dalefield, Queenstown, 9371 New Zealand
Address used since 22 May 2014
Charlotte Brown - Director (Inactive)
Appointment date: 30 Aug 1999
Termination date: 10 Oct 2009
Address: Queenstown,
Address used since 30 Aug 1999
Aurora Vineyard Limited
Level 2, 11-17 Church Street
Hamilton & Co Limited
Level 2, 11-17 Church Street
The Body Mechanics Limited
Level 1, 8 Church Street
Fuse Electrical Golden Bay Limited
Level 2, 11-17 Church Street
Novena Property Nz Limited
Level 2, 11-17 Church Street
Armadale Partners Limited
Level 2, 11-17 Church Street