Shortcuts

Better Nature Limited

Type: NZ Limited Company (Ltd)
9429037773281
NZBN
922801
Company Number
Registered
Company Status
Current address
107 Market Street South
Hastings 4122
New Zealand
Registered & physical & service address used since 13 Feb 2014

Better Nature Limited, a registered company, was registered on 24 Aug 1998. 9429037773281 is the NZ business identifier it was issued. This company has been run by 5 directors: Robin John Brenstrum - an active director whose contract began on 16 Jul 2012,
Timothy James Brenstrum - an active director whose contract began on 16 Jul 2012,
Martin John Brenstrum - an inactive director whose contract began on 24 Aug 1998 and was terminated on 26 Apr 2019,
Kathryn Barbara Brenstrum - an inactive director whose contract began on 16 Jul 2012 and was terminated on 26 Apr 2019,
Darryl Stanley Oliver - an inactive director whose contract began on 24 Aug 1998 and was terminated on 26 Oct 1999.
Updated on 09 Apr 2024, the BizDb database contains detailed information about 1 address: 107 Market Street South, Hastings, 4122 (category: registered, physical).
Better Nature Limited had been using 61 Kennedy Road, Napier South, Napier as their registered address up to 13 Feb 2014.
Previous names used by this company, as we found at BizDb, included: from 24 Aug 1998 to 16 Jun 2021 they were named Central Districts Pest Control Limited.
A total of 1000 shares are allocated to 6 shareholders (5 groups). The first group includes 996 shares (99.6 per cent) held by 2 entities. Moving on the second group includes 1 shareholder in control of 1 share (0.1 per cent). Lastly the third share allocation (1 share 0.1 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 61 Kennedy Road, Napier South, Napier, 4110 New Zealand

Registered & physical address used from 17 Mar 2011 to 13 Feb 2014

Address: Gary Berntsen, Accounting Services, 163 Tennyson Street, Napier New Zealand

Registered address used from 13 Apr 2000 to 17 Mar 2011

Address: Gary Berntsen, Accounting Services, 163 Tennyson Street, Napier

Registered address used from 12 Apr 2000 to 13 Apr 2000

Address: Gary Berntsen, Accounting Services, 163 Tennyson Street, Napier New Zealand

Physical address used from 24 Aug 1998 to 17 Mar 2011

Contact info
https://www.cdpc.co.nz/
16 Jun 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 26 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 996
Individual Brenstrum, Martin John Napier
Unknown
0000
New Zealand
Individual Brenstrum, Kathryn Napier
Unknown
0000
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Brenstrum, Robin John Rd 9
Hastings
4179
New Zealand
Shares Allocation #3 Number of Shares: 1
Director Brenstrum, Timothy James Rd 1
Martinborough
5781
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Brenstrum, Martin John Napier
Unknown
0000
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Brenstrum, Kathryn Napier
Unknown
0000
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Deco Independent Trustees Limited
Shareholder NZBN: 9429035547884
Company Number: 1481644
Napier South
Napier
4110
New Zealand
Entity Deco Independent Trustees Limited
Shareholder NZBN: 9429035547884
Company Number: 1481644
Napier South
Napier
4110
New Zealand
Directors

Robin John Brenstrum - Director

Appointment date: 16 Jul 2012

Address: Rd 9, Hastings, 4179 New Zealand

Address used since 23 Mar 2020

Address: Taradale, Napier, 4112 New Zealand

Address used since 16 Jul 2012


Timothy James Brenstrum - Director

Appointment date: 16 Jul 2012

Address: Rd 1, Martinborough, 5781 New Zealand

Address used since 11 Mar 2022

Address: Martinborough, 5711 New Zealand

Address used since 24 Mar 2016


Martin John Brenstrum - Director (Inactive)

Appointment date: 24 Aug 1998

Termination date: 26 Apr 2019

Address: Napier, 4182 New Zealand

Address used since 24 Mar 2016


Kathryn Barbara Brenstrum - Director (Inactive)

Appointment date: 16 Jul 2012

Termination date: 26 Apr 2019

Address: Napier, 4182 New Zealand

Address used since 24 Mar 2016


Darryl Stanley Oliver - Director (Inactive)

Appointment date: 24 Aug 1998

Termination date: 26 Oct 1999

Address: Onepu, R D 2, Whakatane,

Address used since 24 Aug 1998

Nearby companies

Monowai Estate Limited
107 Market Street South

Halcyon Anaesthetic Services Limited
107 Market Street South

Williamswarn Holdings Limited
107 Market Street South

Sh 4 Trustee Limited
107 Market Street South

Amia Wellness Limited
107 Market Street

Dmd International Limited
107 Market Street South