P J Brogden Contracting Limited, a registered company, was launched on 16 Sep 1996. 9429038236846 is the NZBN it was issued. The company has been run by 3 directors: Phillip John Brogden - an active director whose contract started on 16 Sep 1996,
Mark Vernon Brogden - an active director whose contract started on 01 Apr 2020,
Cheryl Anne Brogden - an inactive director whose contract started on 16 Sep 1996 and was terminated on 31 Jul 2020.
Updated on 06 Mar 2024, our database contains detailed information about 1 address: Level 1, 2 Commerce Street, Whakatane, 3120 (type: physical, registered).
P J Brogden Contracting Limited had been using Level 1, 2 Commerce Street, Whakatane as their registered address up to 24 Jul 2019.
A total of 100 shares are issued to 3 shareholders (3 groups). The first group consists of 75 shares (75 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 10 shares (10 per cent). Lastly there is the next share allotment (15 shares 15 per cent) made up of 1 entity.
Previous addresses
Address: Level 1, 2 Commerce Street, Whakatane, 3120 New Zealand
Registered & physical address used from 27 Apr 2016 to 24 Jul 2019
Address: 106 Commerce Street, Whakatane, 3120 New Zealand
Registered & physical address used from 25 Feb 2016 to 27 Apr 2016
Address: 106 Commerce Street, Whakatane, 3120 New Zealand
Registered & physical address used from 14 Oct 2009 to 25 Feb 2016
Address: Quay Accountants Limited, 156 The Strand, Whakatane
Registered & physical address used from 16 Oct 2003 to 14 Oct 2009
Address: Quay Accountants Limited, Quay Street, Whakatane
Physical address used from 16 Jun 2000 to 16 Oct 2003
Address: Focus Chtd Accts, Cnr Pyne & Mcalister Streets Whakatane
Registered address used from 16 Jun 2000 to 16 Oct 2003
Address: Focus Chtd Accts, Cnr Pyne & Mcalister Streets Whakatane
Physical address used from 16 Jun 2000 to 16 Jun 2000
Address: Gray & Owen, The Strand, Whakatane
Registered address used from 11 Apr 2000 to 16 Jun 2000
Address: Owen Eggleton & Associates, The Strand, Whakatane
Physical address used from 22 Nov 1999 to 16 Jun 2000
Address: Owen Eggleton & Associates, The Strand, Whakatane
Registered address used from 22 Nov 1999 to 11 Apr 2000
Address: Gray & Owen, The Strand, Whakatane
Physical & registered address used from 22 Oct 1997 to 22 Nov 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 13 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 75 | |||
Individual | Brogden, Phillip John |
Rd 3 Whakatane 3193 New Zealand |
16 Sep 1996 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Fowler, Abby-lee |
Rd 3 Whakatane 3193 New Zealand |
24 Jul 2020 - |
Shares Allocation #3 Number of Shares: 15 | |||
Director | Brogden, Mark Vernon |
Rd 3 Whakatane 3193 New Zealand |
24 Jul 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Brogden, Cheryl Anne |
Rd 3 Whakatane 3193 New Zealand |
16 Sep 1996 - 02 Jul 2021 |
Individual | Brogden, Cheryl Anne |
Rd 3 Whakatane 3193 New Zealand |
16 Sep 1996 - 02 Jul 2021 |
Individual | P & C Brogden, Brogden Family Trust |
R D 3 Whakatane |
16 Sep 1996 - 27 Jun 2010 |
Individual | Attewell, Peter Ian |
R D 3 Whakatane 3193 New Zealand |
26 Oct 2005 - 24 Jul 2020 |
Entity | Focus Trustee Company Limited Shareholder NZBN: 9429037590734 Company Number: 959134 |
26 Oct 2005 - 26 Oct 2005 | |
Entity | Focus Trustee Company Limited Shareholder NZBN: 9429037590734 Company Number: 959134 |
26 Oct 2005 - 26 Oct 2005 |
Phillip John Brogden - Director
Appointment date: 16 Sep 1996
Address: Rd 3, Whakatane, 3193 New Zealand
Address used since 07 Oct 2009
Mark Vernon Brogden - Director
Appointment date: 01 Apr 2020
Address: Rd 3, Whakatane, 3193 New Zealand
Address used since 01 Apr 2020
Cheryl Anne Brogden - Director (Inactive)
Appointment date: 16 Sep 1996
Termination date: 31 Jul 2020
Address: Rd 3, Whakatane, 3193 New Zealand
Address used since 07 Oct 2009
Pattersons Apparel Limited
160-162 The Strand
Juberry Limited
158 The Strand
Tumanako Hou Trust Whakatane
4 Canning Place
Matahina F Trust Forests Limited
189 The Strand
National General Services Limited
Suite 2, 189 The Strand
Bay Steel Contractors Limited
Suite 1, 189 The Strand