Shortcuts

Brand Station Design Limited

Type: NZ Limited Company (Ltd)
9429037886875
NZBN
899777
Company Number
Registered
Company Status
Current address
25 Quail Drive
Albany Heights
Auckland 0632
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 11 Jul 2019
15 Renoir Street
West Harbour
Auckland 0618
New Zealand
Physical & registered & service address used since 19 Jul 2019

Brand Station Design Limited, a registered company, was launched on 18 Mar 1998. 9429037886875 is the NZBN it was issued. This company has been managed by 3 directors: Tania Rochell Mitchell - an active director whose contract started on 19 Mar 1998,
Kata Bruce Mitchell - an active director whose contract started on 19 Mar 1998,
Richard Thomas Salisbury - an inactive director whose contract started on 18 Mar 1998 and was terminated on 19 Mar 1998.
Last updated on 07 May 2025, our data contains detailed information about 1 address: 15 Renoir Street, West Harbour, Auckland, 0618 (type: physical, registered).
Brand Station Design Limited had been using 25 Quail Drive, Albany Heights, Auckland as their registered address up until 19 Jul 2019.
Other names used by this company, as we established at BizDb, included: from 30 Oct 2002 to 23 Feb 2017 they were called Mindworks Creative Limited, from 30 May 2002 to 30 Oct 2002 they were called O2 Design Limited and from 20 May 2002 to 30 May 2002 they were called Hungry Mouse Design Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group consists of 500 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 500 shares (50 per cent).

Addresses

Previous addresses

Address #1: 25 Quail Drive, Albany Heights, Auckland, 0632 New Zealand

Registered address used from 13 Apr 2000 to 19 Jul 2019

Address #2: 25 Quail Drive, Albany, Auckland

Registered address used from 12 Apr 2000 to 13 Apr 2000

Address #3: 25 Quail Drive, Albany Heights, Auckland, 0632 New Zealand

Physical address used from 19 Mar 1998 to 19 Jul 2019

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 10 Jul 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Mitchell, Kata Bruce West Harbour
Auckland
0618
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Mitchell, Tania Rochell West Harbour
Auckland
0618
New Zealand
Directors

Tania Rochell Mitchell - Director

Appointment date: 19 Mar 1998

Address: West Harbour, Auckland, 0618 New Zealand

Address used since 15 Jul 2004


Kata Bruce Mitchell - Director

Appointment date: 19 Mar 1998

Address: West Harbour, Auckland, 0618 New Zealand

Address used since 16 Jul 2015

Address: West Harbour, Auckland, 0618 New Zealand

Address used since 28 Sep 2019


Richard Thomas Salisbury - Director (Inactive)

Appointment date: 18 Mar 1998

Termination date: 19 Mar 1998

Address: Matangi, Hamilton,

Address used since 18 Mar 1998