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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 250000 | |||
Entity (NZ Limited Company) | Clemenger Group Limited Shareholder NZBN: 9429032243390 |
Ponsonby Auckland 1011 New Zealand |
01 Aug 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Tolaga Bay Limited Shareholder NZBN: 9429037882044 Company Number: 901145 |
28 Mar 2008 - 01 Oct 2013 | |
Individual | Peake, William |
St Marys Bay Auckland |
16 Apr 1997 - 09 Aug 2007 |
Entity | B & A (11) Limited Shareholder NZBN: 9429035432319 Company Number: 1505703 |
09 Aug 2007 - 01 Oct 2013 | |
Entity | Braddock Trustee Company Limited Shareholder NZBN: 9429037230050 Company Number: 1041680 |
19 Mar 2004 - 17 Mar 2005 | |
Entity | B & A (11) Limited Shareholder NZBN: 9429035432319 Company Number: 1505703 |
09 Aug 2007 - 01 Oct 2013 | |
Entity | Tolaga Bay Limited Shareholder NZBN: 9429037882044 Company Number: 901145 |
28 Mar 2008 - 01 Oct 2013 | |
Individual | Peake, William |
St Marys Bay Auckland |
19 Mar 2004 - 17 Mar 2005 |
Entity | Braddock Trustee Company Limited Shareholder NZBN: 9429037230050 Company Number: 1041680 |
19 Mar 2004 - 17 Mar 2005 | |
Individual | Peake, William |
St Marys Bay Auckland |
09 Aug 2007 - 01 Oct 2013 |
Ultimate Holding Company
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
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
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