M Brown & Co Limited, a registered company, was incorporated on 02 Jun 1998. 9429037839420 is the number it was issued. "Department store operation" (business classification G426010) is how the company was classified. This company has been run by 4 directors: Anthony Peter Kerridge - an active director whose contract began on 12 Dec 2008,
Louis Martin Brown - an active director whose contract began on 28 Feb 2012,
Lisa Christina Van Hulst - an inactive director whose contract began on 02 Jun 1998 and was terminated on 14 Dec 2008,
Anthoy Peter Kerridge - an inactive director whose contract began on 02 Jun 1998 and was terminated on 14 Oct 2003.
Last updated on 20 Mar 2024, BizDb's data contains detailed information about 1 address: 35 Rodney Avenue, Rd 1, Otaki, 5581 (types include: postal, office).
M Brown & Co Limited had been using 45 Hawker Street, Mt Victoria, Wellington as their registered address up to 09 Mar 2012.
Other names for this company, as we managed to find at BizDb, included: from 02 Jun 1998 to 01 Mar 2012 they were named Otto Limited.
A single entity owns all company shares (exactly 100 shares) - Brown, Louis Martin - located at 5581, Rd 1, Otaki.
Principal place of activity
35 Rodney Avenue, Rd 1, Otaki, 5581 New Zealand
Previous addresses
Address #1: 45 Hawker Street, Mt Victoria, Wellington New Zealand
Registered & physical address used from 15 May 2009 to 09 Mar 2012
Address #2: 6 Sugarloaf Road, Brooklyn, Wellington
Physical & registered address used from 20 Dec 2006 to 15 May 2009
Address #3: 141 The Ridgeway, Mornington, Wellington
Physical & registered address used from 22 Nov 2004 to 20 Dec 2006
Address #4: 4 Earls Terrace, Mt Victoria, Wellington
Registered & physical address used from 21 Oct 2003 to 22 Nov 2004
Address #5: 27 College Street, Wellington
Physical & registered address used from 13 Dec 2002 to 21 Oct 2003
Address #6: 7-a Baden Road, Hataitai, Wellington
Physical & registered address used from 24 Jan 2002 to 13 Dec 2002
Address #7: Level 3, 89 Courtnay Place, Wellington
Registered address used from 06 Nov 2000 to 06 Nov 2000
Address #8: Grant Thornton, Level 13, 80 The Terrace, Wellington
Registered address used from 06 Nov 2000 to 24 Jan 2002
Address #9: 9/48 Oriental Parade, Wellington
Registered address used from 28 Apr 2000 to 06 Nov 2000
Address #10: 9/48 Oriental Parade, Wellington
Registered address used from 12 Apr 2000 to 28 Apr 2000
Address #11: 9/48 Oriental Parade, Wellington
Physical address used from 03 Jun 1998 to 24 Jan 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 05 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Brown, Louis Martin |
Rd 1 Otaki 5581 New Zealand |
28 Feb 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Van Hulst, Lisa Christina |
Mt Victoria Wellington |
02 Jun 1998 - 27 Jun 2010 |
Individual | Kerridge, Anthoy Peter |
Wellington |
14 Oct 2003 - 14 Oct 2003 |
Individual | Kerridge, Anthony |
Mt Victoria Wellington 6011 New Zealand |
09 May 2009 - 28 Feb 2012 |
Anthony Peter Kerridge - Director
Appointment date: 12 Dec 2008
Address: Otaki, 5581 New Zealand
Address used since 29 Jul 2014
Louis Martin Brown - Director
Appointment date: 28 Feb 2012
Address: Rd 1, Otaki, 5581 New Zealand
Address used since 28 Feb 2012
Lisa Christina Van Hulst - Director (Inactive)
Appointment date: 02 Jun 1998
Termination date: 14 Dec 2008
Address: Brooklyn, Wellington,
Address used since 16 Oct 2008
Anthoy Peter Kerridge - Director (Inactive)
Appointment date: 02 Jun 1998
Termination date: 14 Oct 2003
Address: Wellington,
Address used since 06 Dec 2002
Kapiti Olives Limited
51 Rodney Ave
Panaka Media Limited
22 Rodney Avenue
Bunker & Associates Limited
22 Rodney Avenue
Bloomski Holdings Limited
52 Rodney Avenue
Fgm Limited
15 Rodney Avenue
Designs New Zealand Tapui Limited
44 Dixie Street
Level 46 Limited
11 Lennel Road
N & S Tse Limited
7a Tremorne Avenue
Respect Nature Limited
34 Coutts Street
Vee Limited
9a Copeland Street
Wellington Merchants Limited
19 Regent Street