Shortcuts

Brittain Wynyard & Co Limited

Type: NZ Limited Company (Ltd)
9429038520891
NZBN
666926
Company Number
Registered
Company Status
Current address
First Floor
22 Heather Street
Parnell, Auckland New Zealand
Registered address used since 09 Jul 1998
First Floor
22 Heather Street
Parnell, Auckland New Zealand
Service address used since 27 Feb 1999

Brittain Wynyard & Co Limited, a registered company, was started on 22 Feb 1995. 9429038520891 is the number it was issued. The company has been supervised by 9 directors: Timothy Michael John Brittain - an active director whose contract started on 24 Mar 1995,
Christopher Nicholas William Brittain - an active director whose contract started on 24 Mar 1995,
Alastair Roderick Lawrence - an active director whose contract started on 19 Apr 2011,
Mark John Kirby - an inactive director whose contract started on 03 Jul 1995 and was terminated on 27 Jun 2011,
Mark Gordon Burgess - an inactive director whose contract started on 03 Jul 1995 and was terminated on 14 May 2010.
Last updated on 20 Mar 2024, our data contains detailed information about 1 address: First Floor, 22 Heather Street, Parnell, Auckland (type: service, registered).
Brittain Wynyard & Co Limited had been using First Floor, 22 Heather Street, Auckland as their physical address until 27 Feb 1999.
Previous names for the company, as we identified at BizDb, included: from 22 Feb 1995 to 03 Jul 1995 they were named Patmos Enterprises Limited.
A total of 100000 shares are issued to 5 shareholders (2 groups). The first group consists of 54836 shares (54.84 per cent) held by 3 entities. Next we have the second group which consists of 2 shareholders in control of 45164 shares (45.16 per cent).

Addresses

Previous addresses

Address #1: First Floor, 22 Heather Street, Auckland New Zealand

Physical address used from 27 Feb 1999 to 27 Feb 1999

Address #2: 76-80 Parnell Road, Parnell, Auckland

Registered address used from 09 Jul 1998 to 09 Jul 1998

Address #3: 76-80 Parnell Road, Parnell, Auckland

Physical address used from 09 Jul 1998 to 27 Feb 1999

Address #4: Level 6 Tower 1, The Shortland Centre, 51-53 Shortland Street, Auckland

Registered & physical address used from 04 Apr 1995 to 09 Jul 1998

Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: June

Annual return last filed: 02 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 54836
Individual Brittain, Susanna Jenny Madeline Remuera
Auckland
1050
New Zealand
Director Brittain, Christopher Nicholas William Remuera
Auckland
1050
New Zealand
Entity (NZ Limited Company) C B Inheritance Trustee Limited
Shareholder NZBN: 9429049180046
188 Quay Street
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 45164
Entity (NZ Limited Company) Bailey Ingham Trustees Limited
Shareholder NZBN: 9429038320804
Otorohanga
3900
New Zealand
Director Brittain, Timothy Michael John Rd 2
Otorohanga
3972
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mayne, L S 22 Heather Street
Parnell, Auckland
Individual Brittain, Christopher And Susanna Remuera
Auckland
1050
New Zealand
Individual Brittain, Christopher And Susanna Remuera
Auckland
1050
New Zealand
Individual Brittain, Christopher And Susanna Remuera
Auckland
1050
New Zealand
Individual Brittain, Christopher And Susanna Remuera
Auckland
1050
New Zealand
Individual Brittain, Timothy Brittain Bailey Ingham Associates Rd 2
Otorohanga
3972
New Zealand
Entity Christopher Brittain Trustee Company Limited
Shareholder NZBN: 9429046166098
Company Number: 6298587
Individual Brittain, Julie And Christopher And Timothy Remuera
Auckland
1050
New Zealand
Entity Christopher Brittain Trustee Company Limited
Shareholder NZBN: 9429046166098
Company Number: 6298587
Auckland
1010
New Zealand
Individual Kirby, M J Warkworth
Individual Kirby, J L Warkworth
Individual Mayne, L S 22 Heather Street
Parnell, Auckland
Individual Brittain, T M J 22 Heather Street
Parnell, Auckland
Directors

Timothy Michael John Brittain - Director

Appointment date: 24 Mar 1995

Address: Paewhenua, West Road, R D 2, Otorohanga, 3972 New Zealand

Address used since 24 Mar 1995


Christopher Nicholas William Brittain - Director

Appointment date: 24 Mar 1995

Address: Remuera, Auckland, 1050 New Zealand

Address used since 24 Mar 1995


Alastair Roderick Lawrence - Director

Appointment date: 19 Apr 2011

Address: Parnell, Auckland, 1052 New Zealand

Address used since 19 Apr 2011


Mark John Kirby - Director (Inactive)

Appointment date: 03 Jul 1995

Termination date: 27 Jun 2011

Address: Warkworth,

Address used since 03 Jul 1995


Mark Gordon Burgess - Director (Inactive)

Appointment date: 03 Jul 1995

Termination date: 14 May 2010

Address: Remuera, Auckland,

Address used since 03 Jul 1995


Colin Murray Hight - Director (Inactive)

Appointment date: 14 Aug 2009

Termination date: 14 May 2010

Address: Burwood, Christchurch,

Address used since 14 Aug 2009


Jack Francis Carter - Director (Inactive)

Appointment date: 03 Jul 1995

Termination date: 30 Jun 2004

Address: Takapuna, Auckland,

Address used since 03 Jul 1995


Graeme David Quigley - Director (Inactive)

Appointment date: 22 Feb 1995

Termination date: 24 Mar 1995

Address: Arch Hill, Auckland,

Address used since 22 Feb 1995


Stephen Bruce Lowe - Director (Inactive)

Appointment date: 22 Feb 1995

Termination date: 24 Mar 1995

Address: St Heliers, Auckland,

Address used since 22 Feb 1995

Nearby companies

Hotondo Homes New Zealand Limited
Ground Floor, 92 Parnell Road

Technology Infrastructure Limited
First Floor, 77 Parnell Road

Commercial Communications Council Incorporated
Level4,

Rmb Trading Limited
Suite 3, 27 Bath Street

Pinnacle Commercial Estates Limited
Suite 3, 27 Bath Street

Uniled Limited
Suite 3, 27 Bath Street