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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 54836 | |||
Individual | Brittain, Susanna Jenny Madeline |
Remuera Auckland 1050 New Zealand |
22 Nov 2023 - |
Director | Brittain, Christopher Nicholas William |
Remuera Auckland 1050 New Zealand |
22 Nov 2023 - |
Entity (NZ Limited Company) | C B Inheritance Trustee Limited Shareholder NZBN: 9429049180046 |
188 Quay Street Auckland 1010 New Zealand |
26 Mar 2021 - |
Shares Allocation #2 Number of Shares: 45164 | |||
Entity (NZ Limited Company) | Bailey Ingham Trustees Limited Shareholder NZBN: 9429038320804 |
Otorohanga 3900 New Zealand |
24 Aug 2023 - |
Director | Brittain, Timothy Michael John |
Rd 2 Otorohanga 3972 New Zealand |
24 Aug 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mayne, L S |
22 Heather Street Parnell, Auckland |
22 Feb 1995 - 11 May 2015 |
Individual | Brittain, Christopher And Susanna |
Remuera Auckland 1050 New Zealand |
22 Feb 1995 - 22 Nov 2023 |
Individual | Brittain, Christopher And Susanna |
Remuera Auckland 1050 New Zealand |
22 Feb 1995 - 22 Nov 2023 |
Individual | Brittain, Christopher And Susanna |
Remuera Auckland 1050 New Zealand |
22 Feb 1995 - 22 Nov 2023 |
Individual | Brittain, Christopher And Susanna |
Remuera Auckland 1050 New Zealand |
22 Feb 1995 - 22 Nov 2023 |
Individual | Brittain, Timothy Brittain Bailey Ingham Associates |
Rd 2 Otorohanga 3972 New Zealand |
22 Feb 1995 - 24 Aug 2023 |
Entity | Christopher Brittain Trustee Company Limited Shareholder NZBN: 9429046166098 Company Number: 6298587 |
29 Aug 2019 - 26 Mar 2021 | |
Individual | Brittain, Julie And Christopher And Timothy |
Remuera Auckland 1050 New Zealand |
22 Feb 1995 - 17 Sep 2015 |
Entity | Christopher Brittain Trustee Company Limited Shareholder NZBN: 9429046166098 Company Number: 6298587 |
Auckland 1010 New Zealand |
29 Aug 2019 - 26 Mar 2021 |
Individual | Kirby, M J |
Warkworth |
22 Feb 1995 - 07 Nov 2019 |
Individual | Kirby, J L |
Warkworth |
22 Feb 1995 - 07 Nov 2019 |
Individual | Mayne, L S |
22 Heather Street Parnell, Auckland |
22 Feb 1995 - 11 May 2015 |
Individual | Brittain, T M J |
22 Heather Street Parnell, Auckland |
22 Feb 1995 - 11 May 2015 |
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
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