Shortcuts

Brand Aid Limited

Type: NZ Limited Company (Ltd)
9429037842994
NZBN
908673
Company Number
Registered
Company Status
M696252
Industry classification code
Marketing Consultancy Service
Industry classification description
Current address
41 Pandora Avenue
Camerons
Greymouth 7805
New Zealand
Physical & registered & service address used since 13 Mar 2017

Brand Aid Limited was incorporated on 20 May 1998 and issued an NZ business number of 9429037842994. The registered LTD company has been supervised by 1 director, named Penelope Bicknell - an active director whose contract began on 20 May 1998.
As stated in our database (last updated on 08 Apr 2024), the company uses 1 address: 41 Pandora Avenue, Camerons, Greymouth, 7805 (types include: physical, registered).
Until 13 Mar 2017, Brand Aid Limited had been using 136A Birkenhead Avenue, Birkenhead, Auckland as their physical address.
A total of 150 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 75 shares are held by 1 entity, namely:
Bicknell, Penelope (an individual) located at Camerons, Greymouth postcode 7805.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 75 shares) and includes
Bicknell, Steve - located at Camerons, Greymouth. Brand Aid Limited is categorised as "Marketing consultancy service" (business classification M696252).

Addresses

Principal place of activity

41 Pandora Avenue, Camerons, Greymouth, 7805 New Zealand


Previous addresses

Address: 136a Birkenhead Avenue, Birkenhead, Auckland, 0626 New Zealand

Physical & registered address used from 23 Mar 2015 to 13 Mar 2017

Address: 4 Holland Road, Hillcrest, Auckland, 0627 New Zealand

Registered & physical address used from 12 May 2014 to 23 Mar 2015

Address: 64b Budge Street, Riversdale, Blenheim, 7201 New Zealand

Physical & registered address used from 20 Mar 2012 to 12 May 2014

Address: 64b Budge Street, Riversdale, Blenheim, 7201 New Zealand

Registered & physical address used from 19 Mar 2012 to 20 Mar 2012

Address: A3-396 Rosedale Road, Albany 0632 New Zealand

Physical & registered address used from 23 Feb 2010 to 19 Mar 2012

Address: 3 Harcourt Street, Auckland

Physical address used from 05 Mar 2007 to 23 Feb 2010

Address: 3 Harcourt Street, Grey Lynn, Auckland

Registered address used from 05 Mar 2007 to 23 Feb 2010

Address: Maruia River Lodge, State Highway 65, Murchison

Physical & registered address used from 10 Apr 2002 to 05 Mar 2007

Address: 64 Selman Road, Dairy Flat, Albany, R.d.4

Registered address used from 02 Aug 2001 to 10 Apr 2002

Address: 64 Selman Road, Dairy Flat, Albany, R.d.4

Registered address used from 12 Apr 2000 to 02 Aug 2001

Address: 64 Selman Road, Dairy Flat, Albany, R.d.4

Physical address used from 20 May 1998 to 10 Apr 2002

Contact info
64 21 721388
Phone
info@gopix.co.nz
24 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 150

Annual return filing month: March

Annual return last filed: 03 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 75
Individual Bicknell, Penelope Camerons
Greymouth
7805
New Zealand
Shares Allocation #2 Number of Shares: 75
Individual Bicknell, Steve Camerons
Greymouth
7805
New Zealand
Directors

Penelope Bicknell - Director

Appointment date: 20 May 1998

Address: Camerons, Greymouth, 7805 New Zealand

Address used since 03 Mar 2017

Nearby companies

Go Pix Limited
41 Pandora Avenue

Dso Holdings Limited
23 Pandora Avenue

Ekip Contractors Limited
988 Main South Road

Similar companies

Fresh Produce (wellington) Limited
C/- Campbell & Assoaciates

Gas Pedal Limited
19 West Coast Road

Kp1 Consultants Limited
8a Carr Street

Riversong Limited
59 Fairfax Street

Roche Marketing Limited
68 Russell Street

Rpm Solutions Limited
1 Woodside Road