Shortcuts

Brandworld Limited

Type: NZ Limited Company (Ltd)
9429038122910
NZBN
850122
Company Number
Registered
Company Status
M694010
Industry classification code
Advertising Agency Operation
Industry classification description
Current address
318 Richmond Road
Grey Lynn
Auckland 1021
New Zealand
Physical & service address used since 24 Sep 2020
100 College Hill
Ponsonby
Auckland 1011
New Zealand
Registered address used since 01 Oct 2020
100 College Hill
Ponsonby
Auckland 1011
New Zealand
Service address used since 21 Jul 2023

Brandworld Limited was incorporated on 16 Apr 1997 and issued an NZ business number of 9429038122910. This registered LTD company has been run by 17 directors: Anne Louise King - an active director whose contract began on 01 May 2017,
Rachael Amanda Weaver - an active director whose contract began on 14 May 2021,
Melissa Anderson - an active director whose contract began on 04 Aug 2022,
Richard Schloeffel - an active director whose contract began on 13 Feb 2024,
Leslie Graham Timar - an active director whose contract began on 13 Feb 2024.
According to our database (updated on 21 Mar 2024), the company filed 1 address: 100 College Hill, Ponsonby, Auckland, 1011 (category: service, registered).
Up to 24 Sep 2020, Brandworld Limited had been using 33 College Hill, Freemans Bay, Auckland as their physical address.
A total of 250000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 250000 shares are held by 1 entity, namely:
Clemenger Group Limited (an entity) located at Ponsonby, Auckland postcode 1011. Brandworld Limited was categorised as "Advertising agency operation" (ANZSIC M694010).

Addresses

Previous addresses

Address #1: 33 College Hill, Freemans Bay, Auckland, 1011 New Zealand

Physical address used from 30 Sep 2015 to 24 Sep 2020

Address #2: 33 College Hill, Freemans Bay, Auckland, 1011 New Zealand

Registered address used from 30 Sep 2015 to 01 Oct 2020

Address #3: 48 Market Place, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 21 Oct 2010 to 30 Sep 2015

Address #4: Level 2, 48 Market Place, Viaduct Harbour, Auckland New Zealand

Registered & physical address used from 23 Nov 2006 to 21 Oct 2010

Address #5: Level 2, 14 Market Place, Auckland

Registered & physical address used from 23 Mar 2005 to 23 Nov 2006

Address #6: 40 Marine Parade, Herne Bay, Auckland

Registered address used from 11 Apr 2000 to 23 Mar 2005

Address #7: 40 Marine Parade, Herne Bay, Auckland

Registered address used from 22 Feb 2000 to 11 Apr 2000

Address #8: 17 Sheehan St, Ponsonby, Auckland

Physical address used from 22 Feb 2000 to 23 Mar 2005

Address #9: 40 Marine Parade, Herne Bay, Auckland

Physical address used from 22 Feb 2000 to 22 Feb 2000

Contact info
64 21 0467664
07 Mar 2019 Phone
tania.lincoln@clemenger.co.nz
07 Mar 2019 Email
http://www.brandworld.co.nz/
07 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 250000

Annual return filing month: February

Financial report filing month: June

Annual return last filed: 02 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 250000
Entity (NZ Limited Company) Clemenger Group Limited
Shareholder NZBN: 9429032243390
Ponsonby
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Tolaga Bay Limited
Shareholder NZBN: 9429037882044
Company Number: 901145
Individual Peake, William St Marys Bay
Auckland
Entity B & A (11) Limited
Shareholder NZBN: 9429035432319
Company Number: 1505703
Entity Braddock Trustee Company Limited
Shareholder NZBN: 9429037230050
Company Number: 1041680
Entity B & A (11) Limited
Shareholder NZBN: 9429035432319
Company Number: 1505703
Entity Tolaga Bay Limited
Shareholder NZBN: 9429037882044
Company Number: 901145
Individual Peake, William St Marys Bay
Auckland
Entity Braddock Trustee Company Limited
Shareholder NZBN: 9429037230050
Company Number: 1041680
Individual Peake, William St Marys Bay
Auckland

Ultimate Holding Company

21 Jul 1991
Effective Date
Clemenger Group Limited
Name
Ltd
Type
108862
Ultimate Holding Company Number
NZ
Country of origin
33 College Hill
Freemans Bay
Auckland 1011
New Zealand
Address
Directors

Anne Louise King - Director

Appointment date: 01 May 2017

Address: Mairangi Bay, Auckland, 0630 New Zealand

Address used since 01 May 2017


Rachael Amanda Weaver - Director

Appointment date: 14 May 2021

Address: Eden Terrace, Auckland, 1021 New Zealand

Address used since 14 May 2021


Melissa Anderson - Director

Appointment date: 04 Aug 2022

Address: Forrest Hill, Auckland, 0620 New Zealand

Address used since 04 Aug 2022


Richard Schloeffel - Director

Appointment date: 13 Feb 2024

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 13 Feb 2024


Leslie Graham Timar - Director

Appointment date: 13 Feb 2024

Address: Woollahra, Nsw 2025, Australia

Address used since 13 Feb 2024


Strahan Wallis - Director (Inactive)

Appointment date: 01 Apr 2021

Termination date: 14 Feb 2024

Address: Red Beach, Red Beach, 0932 New Zealand

Address used since 01 May 2023

Address: Red Beach, Red Beach, 0932 New Zealand

Address used since 01 Apr 2021


Michael Higgins - Director (Inactive)

Appointment date: 01 May 2017

Termination date: 01 Apr 2023

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 01 May 2017


James Justin Gall - Director (Inactive)

Appointment date: 01 Dec 2018

Termination date: 31 Mar 2021

Address: Euroa, Victoria, 3666 Australia

Address used since 01 Mar 2020

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 01 Dec 2018


Richard Stevens - Director (Inactive)

Appointment date: 14 Jun 2013

Termination date: 30 Aug 2019

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 14 Jun 2013


Cameron James Harper - Director (Inactive)

Appointment date: 01 May 2017

Termination date: 19 Jul 2019

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 01 May 2017


James Thomas Moser - Director (Inactive)

Appointment date: 01 Jan 2009

Termination date: 30 Nov 2018

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 01 Apr 2015


Michael John O'sullivan - Director (Inactive)

Appointment date: 31 Mar 2008

Termination date: 05 Jul 2016

Address: Westmere, Auckland, 1022 New Zealand

Address used since 04 Feb 2010


Robert Stephen Tillotson - Director (Inactive)

Appointment date: 31 Jul 2008

Termination date: 01 Jul 2013

Address: Orewa, 0931 New Zealand

Address used since 31 Jul 2008


William Peake - Director (Inactive)

Appointment date: 16 Apr 1997

Termination date: 31 Dec 2012

Address: St Marys Bay, Auckland,

Address used since 28 Feb 2005


Roger Lindsay Macdonnell - Director (Inactive)

Appointment date: 31 Jul 2008

Termination date: 11 Mar 2009

Address: Herne Bay,

Address used since 31 Jul 2008


Greig Alister Buckley - Director (Inactive)

Appointment date: 16 Apr 1997

Termination date: 31 Jan 2002

Address: Herne Bay, Auckland,

Address used since 16 Apr 1997


David Macgregor - Director (Inactive)

Appointment date: 16 Apr 1997

Termination date: 03 Aug 2001

Address: Milford, Auckland,

Address used since 16 Apr 1997

Nearby companies

Moto Systems Limited
41 College Hill

Nbf Enterprise Limited
26 College Hill

Sapphire Admin Management Limited
26 College Hill

Springdom Limited
508/28 College Hill

Pietra Brettkelly Films Limited
Apartment 514

Lanac Trust Limited
28 College Hill Road

Similar companies

Adcorp New Zealand Limited
85 College Hill

Central Station (nz) Limited
35 Ireland Street

Csad Limited
22 Georgina Street

Filter Oncall Limited
28 Spring Street

Proximity New Zealand Limited
33 College Hill

Raydar Limited
33 College Hill