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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 996 | |||
Individual | Brenstrum, Martin John |
Napier Unknown 0000 New Zealand |
24 Aug 1998 - |
Individual | Brenstrum, Kathryn |
Napier Unknown 0000 New Zealand |
03 Nov 2003 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Brenstrum, Robin John |
Rd 9 Hastings 4179 New Zealand |
03 Aug 2012 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Brenstrum, Timothy James |
Rd 1 Martinborough 5781 New Zealand |
03 Aug 2012 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Brenstrum, Martin John |
Napier Unknown 0000 New Zealand |
24 Aug 1998 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Brenstrum, Kathryn |
Napier Unknown 0000 New Zealand |
03 Nov 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Deco Independent Trustees Limited Shareholder NZBN: 9429035547884 Company Number: 1481644 |
Napier South Napier 4110 New Zealand |
08 Mar 2005 - 14 Jun 2021 |
Entity | Deco Independent Trustees Limited Shareholder NZBN: 9429035547884 Company Number: 1481644 |
Napier South Napier 4110 New Zealand |
08 Mar 2005 - 14 Jun 2021 |
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
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