Shortcuts

New Zealand Brand Group Limited

Type: NZ Limited Company (Ltd)
9429038064333
NZBN
862248
Company Number
Registered
Company Status
Current address
Unit F, Level 1, 100 Moorhouse Avenue
Addington
Christchurch 8011
New Zealand
Physical & registered & service address used since 04 Apr 2019
16 Southwark Street
Christchurch Central
Christchurch 8011
New Zealand
Registered & service address used since 16 Jun 2023

New Zealand Brand Group Limited, a registered company, was registered on 17 Jun 1997. 9429038064333 is the business number it was issued. The company has been managed by 6 directors: James Albert Turner - an active director whose contract started on 12 Jul 2016,
John Charles Turner - an active director whose contract started on 09 Jul 2020,
John Charles Turner - an inactive director whose contract started on 22 Aug 2011 and was terminated on 12 Jul 2016,
James Albert Turner - an inactive director whose contract started on 10 Jun 2010 and was terminated on 22 Aug 2011,
Jared Albert Turner - an inactive director whose contract started on 10 Jun 2010 and was terminated on 22 Aug 2011.
Last updated on 01 Apr 2024, our database contains detailed information about 1 address: 16 Southwark Street, Christchurch Central, Christchurch, 8011 (category: registered, service).
New Zealand Brand Group Limited had been using 100 Moorhouse Avenue, Addington, Christchurch as their physical address up until 04 Apr 2019.
One entity controls all company shares (exactly 100 shares) - Jt Trust 4 Limited - located at 8011, Christchurch Central, Christchurch.

Addresses

Previous addresses

Address #1: 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand

Physical & registered address used from 26 Aug 2016 to 04 Apr 2019

Address #2: 20b Connaught Drive, Hornby, Christchurch, 8042 New Zealand

Registered & physical address used from 14 Feb 2003 to 26 Aug 2016

Address #3: Duns & Partners, Level 16, Price Waterhouse Centre, 119 Armagh Street, Christchurch

Registered address used from 28 Aug 2000 to 14 Feb 2003

Address #4: Duns Limited, Level 16, Price Waterhouse Centre, 119 Armagh Street, Christchurch

Physical address used from 28 Aug 2000 to 14 Feb 2003

Address #5: Duns & Partners, Level 16, Price Waterhouse Centre, 119 Armagh Street, Christchurch

Physical address used from 28 Aug 2000 to 28 Aug 2000

Address #6: Duns & Partners, Level 16, Price Waterhouse Centre, 119 Armagh Street, Christchurch

Registered address used from 11 Apr 2000 to 28 Aug 2000

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 30 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Jt Trust 4 Limited
Shareholder NZBN: 9429031504294
Christchurch Central
Christchurch
8011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Turner, James Albert Upper Riccarton
Christchurch

New Zealand
Individual Turner, John Charles Wanganui
Individual Turner, John Charles Hornby
Christchurch
8042
New Zealand
Individual Turner, Jared Albert Upper Riccarton
Christchurch

New Zealand
Directors

James Albert Turner - Director

Appointment date: 12 Jul 2016

Address: Springvale, Whanganui, 4501 New Zealand

Address used since 10 Jul 2023

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 12 Jul 2016

Address: Rd 1, Richmond, 7081 New Zealand

Address used since 05 Mar 2018


John Charles Turner - Director

Appointment date: 09 Jul 2020

Address: Springvale, Whanganui, 4501 New Zealand

Address used since 05 Jul 2023

Address: Rd 1, Richmond, 7081 New Zealand

Address used since 09 Jul 2020


John Charles Turner - Director (Inactive)

Appointment date: 22 Aug 2011

Termination date: 12 Jul 2016

Address: Hornby, Christchurch, 8042 New Zealand

Address used since 22 Aug 2011


James Albert Turner - Director (Inactive)

Appointment date: 10 Jun 2010

Termination date: 22 Aug 2011

Address: Upper Riccarton, Christchurch,

Address used since 10 Jun 2010


Jared Albert Turner - Director (Inactive)

Appointment date: 10 Jun 2010

Termination date: 22 Aug 2011

Address: Upper Riccarton, Christchurch,

Address used since 10 Jun 2010


John Charles Turner - Director (Inactive)

Appointment date: 17 Jun 1997

Termination date: 10 Jun 2010

Address: Wanganui,

Address used since 17 Jun 1997