Brandmarque Limited, a registered company, was incorporated on 06 Oct 1998. 9429037750213 is the number it was issued. "Clothing retailing" (ANZSIC G425115) is how the company is categorised. This company has been managed by 2 directors: Joanna Michele Buxton - an active director whose contract began on 06 Oct 1998,
Ross Jonathan Philip Buxton - an active director whose contract began on 07 Oct 1998.
Updated on 24 Mar 2024, our database contains detailed information about 8 addresses the company uses, namely: 1 Ngapaki Street, Waikanae Beach, Waikanae, 5036 (registered address),
1 Ngapaki Street, Waikanae Beach, Waikanae, 5036 (service address),
1 Ngapaki Street, Waikanae Beach, Waikanae, 5036 (records address),
1 Ngapaki Street, Waikanae Beach, Waikanae, 5036 (shareregister address) among others.
Brandmarque Limited had been using 108 The Terrace, Wellington Central, Wellington as their physical address up until 04 Jun 2019.
Former names used by the company, as we managed to find at BizDb, included: from 06 Oct 1998 to 06 Aug 1999 they were called Im-Press Promotions City Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group includes 600 shares (60 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 400 shares (40 per cent).
Other active addresses
Address #4: Level 6, 108 The Terrace, Wellington, 6011 New Zealand
Office & delivery address used from 26 Nov 2019
Address #5: Po Box 10311, Wellington, 6140 New Zealand
Postal address used from 03 Nov 2021
Address #6: 23a Benares Street, Khandallah, Wellington, 6035 New Zealand
Other address (Address For Share Register) used from 03 Nov 2021
Address #7: 1 Ngapaki Street, Waikanae Beach, Waikanae, 5036 New Zealand
Records & shareregister address used from 30 Nov 2022
Address #8: 1 Ngapaki Street, Waikanae Beach, Waikanae, 5036 New Zealand
Registered & service address used from 08 Dec 2022
Principal place of activity
Level 6, 108 The Terrace, Wellington, 6011 New Zealand
Previous addresses
Address #1: 108 The Terrace, Wellington Central, Wellington, 6011 New Zealand
Physical address used from 04 Dec 2015 to 04 Jun 2019
Address #2: 41 Cashmere Avenue, Khandallah, Wellington, 6035 New Zealand
Registered address used from 17 Nov 2006 to 04 Jun 2019
Address #3: 41 Cashmere Avenue, Khandallah, Wellington, 6035 New Zealand
Physical address used from 17 Nov 2006 to 04 Dec 2015
Address #4: 41 Cashmere Avenue, Khandallah, Wellington 6004
Registered address used from 12 Apr 2000 to 17 Nov 2006
Address #5: 41 Cashmere Avenue, Khandallah, Wellington 6004
Physical address used from 08 Oct 1998 to 17 Nov 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 03 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 600 | |||
Individual | Buxton, Ross Jonathan Philip |
Waikanae Beach Waikanae 5036 New Zealand |
06 Oct 1998 - |
Shares Allocation #2 Number of Shares: 400 | |||
Individual | Buxton, Joanna Michele |
Waikanae Beach Waikanae 5036 New Zealand |
06 Oct 1998 - |
Joanna Michele Buxton - Director
Appointment date: 06 Oct 1998
Address: Waikanae Beach, Waikanae, 5036 New Zealand
Address used since 30 Nov 2022
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 13 Apr 2019
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 14 Oct 2008
Ross Jonathan Philip Buxton - Director
Appointment date: 07 Oct 1998
Address: Waikanae Beach, Waikanae, 5036 New Zealand
Address used since 30 Nov 2022
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 13 Apr 2019
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 14 Oct 2008
Scott Trust Nzl 001 Trustee Limited
40 Cashmere Avenue
Dugganopoly Limited
51 Cashmere Avenue
Morepork Food Delivery Limited
26a-1 Delhi Crescent
G V M Holdings Limited
6 Agra Crescent
Tlam Investments Limited
4a Agra Crescent
Mather Business Consulting Limited
57 Cashmere Avenue
Boxhill Limited
2 Shortland Street
Eion Products Limited
72a Calautta Street
Fortune Corporation Limited
20 Kimberley Way
Mint By Design Limited
10 Clark Street
Morrison Gray Limited
12 Kamla Way
Wilson Trollope Limited
7 Kanpur Road