Shortcuts

Brava Limited

Type: NZ Limited Company (Ltd)
9429038157318
NZBN
843646
Company Number
Registered
Company Status
94632517880
Australian Business Number
M696245
Industry classification code
Management Consultancy Service
Industry classification description
Current address
Marley Loft
Level 6, 130 Broadway
Newmarket, Auckland New Zealand
Registered address used since 20 Jul 2000
P O Box 113 039
Newmarket
Auckland 1149
New Zealand
Postal address used since 10 Jun 2019
Marley Loft
Level 6, 130 Broadway
Newmarket, Auckland 1149
New Zealand
Office & delivery address used since 10 Jun 2019

Brava Limited was registered on 17 Feb 1997 and issued a New Zealand Business Number of 9429038157318. The registered LTD company has been supervised by 2 directors: James Blair Stevenson - an active director whose contract began on 03 Mar 1997,
Anthony Thomson Southall - an inactive director whose contract began on 17 Feb 1997 and was terminated on 03 Mar 1997.
According to the BizDb data (last updated on 10 Mar 2024), the company uses 5 addresess: 2 B Hoani Glade, Saint Johns Park, Auckland, 1072 (postal address),
2/B Hoani Glade,, Saint Johns Park, Auckland, 1072 (physical address),
2/B Hoani Glade,, Saint Johns Park, Auckland, 1072 (service address),
P O Box 113 039, Newmarket, Auckland, 1149 (postal address) among others.
Up until 20 Jul 2000, Brava Limited had been using Level 8, 35 Victoria Street, Wellington as their physical address.
BizDb identified old names used by the company: from 17 Feb 1997 to 17 Mar 1997 they were named Future Investments (No.24) Limited.
A total of 128 shares are issued to 3 groups (3 shareholders in total). As far as the first group is concerned, 28 shares are held by 1 entity, namely:
Anadir Limited (an entity) located at Murrays Bay, Auckland postcode 0630.
The second group consists of 1 shareholder, holds 38.28% shares (exactly 49 shares) and includes
White, Gillian Claire Lucilla - located at Saint Johns, Auckland.
The third share allotment (51 shares, 39.84%) belongs to 1 entity, namely:
Stevenson, James Blair, located at Saint Johns, Auckland (an individual). Brava Limited is classified as "Management consultancy service" (ANZSIC M696245).

Addresses

Other active addresses

Address #4: 2/b Hoani Glade,, Saint Johns Park, Auckland, 1072 New Zealand

Physical & service address used from 21 Jun 2022

Address #5: 2 B Hoani Glade, Saint Johns Park, Auckland, 1072 New Zealand

Postal address used from 08 Jun 2023

Principal place of activity

Marley Loft, Level 6, 130 Broadway, Newmarket, Auckland, 1149 New Zealand


Previous addresses

Address #1: Level 8, 35 Victoria Street, Wellington

Physical & registered address used from 20 Jul 2000 to 20 Jul 2000

Address #2: Marley Loft, Level 6, 130 Broadway, Newmarket, Auckland New Zealand

Physical address used from 20 Jul 2000 to 21 Jun 2022

Address #3: Level 8, 35 Victoria Street, Wellington

Registered address used from 11 Apr 2000 to 20 Jul 2000

Contact info
64 27 2402461
08 Jun 2023
64 09 6233662
10 Jun 2019 Phone
blairs@bravatrak.com
10 Jun 2019 Email
gillianw@bravatrak.com
10 Jun 2019 nzbn-reserved-invoice-email-address-purpose
www.bravatrak.com
10 Jun 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 128

Annual return filing month: June

Annual return last filed: 08 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 28
Entity (NZ Limited Company) Anadir Limited
Shareholder NZBN: 9429038089633
Murrays Bay
Auckland
0630
New Zealand
Shares Allocation #2 Number of Shares: 49
Individual White, Gillian Claire Lucilla Saint Johns
Auckland
1072
New Zealand
Shares Allocation #3 Number of Shares: 51
Individual Stevenson, James Blair Saint Johns
Auckland
1072
New Zealand
Directors

James Blair Stevenson - Director

Appointment date: 03 Mar 1997

Address: Saint Johns, Auckland, 1072 New Zealand

Address used since 01 Jul 2013


Anthony Thomson Southall - Director (Inactive)

Appointment date: 17 Feb 1997

Termination date: 03 Mar 1997

Address: Plimmerton, Wellington,

Address used since 17 Feb 1997