Brandkit Limited was launched on 04 Mar 1994 and issued an NZ business identifier of 9429038789045. The registered LTD company has been run by 11 directors: David Renshaw Vaassen - an active director whose contract began on 06 May 2002,
Robert Julius Vaassen - an inactive director whose contract began on 22 Jul 2002 and was terminated on 01 Jul 2022,
Rodney Mark Gibson - an inactive director whose contract began on 04 Mar 1994 and was terminated on 31 Jan 2010,
Bryce Harris Dixson - an inactive director whose contract began on 10 Mar 1997 and was terminated on 22 Jul 2002,
Nigel James Gould - an inactive director whose contract began on 08 Sep 1998 and was terminated on 06 May 2002.
As stated in the BizDb data (last updated on 18 Mar 2024), the company uses 5 addresess: 39 Mccallum Drive, Warkworth, 0982 (records address),
39 Mccallum Drive, Warkworth, 0982 (shareregister address),
39 Mccallum Drive, Sandspit, Auckland, 0982 (registered address),
39 Mccallum Drive, Sandspit, Auckland, 0982 (physical address) among others.
Until 09 Aug 2021, Brandkit Limited had been using 39 Mccallum Drive, Warkworth as their registered address.
BizDb identified previous names used by the company: from 28 Mar 1996 to 17 Mar 1997 they were named Eas.i Access Limited, from 04 Mar 1994 to 28 Mar 1996 they were named U.do Brands Limited.
A total of 500000 shares are allocated to 4 groups (5 shareholders in total). As far as the first group is concerned, 47867 shares are held by 1 entity, namely:
Vaassen, Suzanne Elodie (an individual) located at Warkworth postcode 0982.
Another group consists of 2 shareholders, holds 9.57% shares (exactly 47867 shares) and includes
Vaassen, Robert Julius - located at Warkworth,
Robert Vaassen - located at Oneroa, Waiheke Island.
The 3rd share allotment (15955 shares, 3.19%) belongs to 1 entity, namely:
Vaassen, John Robert, located at Warkworth (an individual). Brandkit Limited was classified as "Information storage and retrieval service - except library" (business classification J592210).
Other active addresses
Address #4: 39 Mccallum Drive, Sandspit, Auckland, 0982 New Zealand
Registered & physical & service address used from 09 Aug 2021
Address #5: 39 Mccallum Drive, Warkworth, 0982 New Zealand
Shareregister & records address used from 21 Jul 2023
Principal place of activity
4 Devon Lane, Devonport, Auckland, 0624 New Zealand
Previous addresses
Address #1: 39 Mccallum Drive, Warkworth, 0982 New Zealand
Registered & physical address used from 18 Jun 2021 to 09 Aug 2021
Address #2: 9 Willjames Avenue, Algies Bay, Warkworth, 0920 New Zealand
Physical & registered address used from 15 Feb 2018 to 18 Jun 2021
Address #3: 38 King Edward Parade, Devonport, Auckland, 0624 New Zealand
Registered & physical address used from 05 Sep 2017 to 15 Feb 2018
Address #4: 4 Devon Lane, Devonport, Auckland, 0624 New Zealand
Registered & physical address used from 08 Aug 2012 to 05 Sep 2017
Address #5: 111/zone 23, 23 Edwin Street, Mt Eden, Auckland, 1024 New Zealand
Registered & physical address used from 21 Jul 2010 to 08 Aug 2012
Address #6: G14 Zone 23, 23 Edwin Street, Mt Eden, Auckland New Zealand
Physical & registered address used from 05 Aug 2008 to 21 Jul 2010
Address #7: G16, Zone23, 23 Edwin Street, Mt Eden, Auckland
Registered & physical address used from 06 Dec 2006 to 05 Aug 2008
Address #8: Level 1, 16a Ponsonby Road, Ponosnby, Auckland
Registered address used from 13 Jul 2005 to 06 Dec 2006
Address #9: Level 1, 16a Ponsonby Road, Pononsby, Auckland
Physical address used from 13 Jul 2005 to 06 Dec 2006
Address #10: Level 1, 127a Ponsonby Rd, Ponsonby, Auckland
Physical & registered address used from 05 Sep 2003 to 13 Jul 2005
Address #11: 21 Rossgrove Terrace, Mt Albert, Auckland
Physical & registered address used from 14 Jun 2002 to 05 Sep 2003
Address #12: Level 10, U D C Tower, 113-119 The Terace, Wellington
Registered address used from 13 Aug 2001 to 14 Jun 2002
Address #13: Level 10, U D C Tower, 113-119 The Terrace, Wellington
Physical address used from 13 Aug 2001 to 14 Jun 2002
Address #14: 69 Rutherford Street, Lower Hutt
Physical & registered address used from 30 Nov 1998 to 13 Aug 2001
Basic Financial info
Total number of Shares: 500000
Annual return filing month: July
Annual return last filed: 21 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 47867 | |||
Individual | Vaassen, Suzanne Elodie |
Warkworth 0982 New Zealand |
22 Jul 2011 - |
Shares Allocation #2 Number of Shares: 47867 | |||
Individual | Vaassen, Robert Julius |
Warkworth 0982 New Zealand |
22 Jul 2011 - |
Director | Robert Julius Vaassen |
Oneroa Waiheke Island 1081 New Zealand |
22 Jul 2011 - |
Shares Allocation #3 Number of Shares: 15955 | |||
Individual | Vaassen, John Robert |
Warkworth 0982 New Zealand |
22 Jul 2011 - |
Shares Allocation #4 Number of Shares: 388311 | |||
Individual | Vaassen, David Renshaw |
Warkworth 0982 New Zealand |
10 Nov 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Angela Banks -trustee, Angela Banks Family Trust |
Lower Hutt Wellington |
04 Mar 1994 - 03 Oct 2007 |
Entity | Vhl Limited Shareholder NZBN: 9429036512942 Company Number: 1207693 |
04 Mar 1994 - 27 Jun 2010 | |
Other | Null - U-group Holdings Ltd | 04 Mar 1994 - 10 Nov 2009 | |
Other | Null - Morel & Co | 04 Mar 1994 - 03 Oct 2007 | |
Entity | General Networks Limited Shareholder NZBN: 9429038212390 Company Number: 831942 |
04 Mar 1994 - 03 Oct 2007 | |
Entity | Vhl Limited Shareholder NZBN: 9429036512942 Company Number: 1207693 |
04 Mar 1994 - 27 Jun 2010 | |
Entity | Remy Time Limited Shareholder NZBN: 9429040578392 Company Number: 81581 |
10 Nov 2009 - 13 Jul 2010 | |
Entity | General Networks Limited Shareholder NZBN: 9429038212390 Company Number: 831942 |
04 Mar 1994 - 03 Oct 2007 | |
Other | U-group Holdings Ltd | 04 Mar 1994 - 10 Nov 2009 | |
Other | Morel & Co | 04 Mar 1994 - 03 Oct 2007 | |
Entity | Remy Time Limited Shareholder NZBN: 9429040578392 Company Number: 81581 |
10 Nov 2009 - 13 Jul 2010 |
David Renshaw Vaassen - Director
Appointment date: 06 May 2002
Address: Warkworth, 0982 New Zealand
Address used since 01 Aug 2021
Address: Algies Bay, Warkworth, 0920 New Zealand
Address used since 15 Dec 2017
Address: Devonport, Auckland, 0624 New Zealand
Address used since 31 Jul 2012
Address: Devonport, Auckland, 0624 New Zealand
Address used since 01 Aug 2017
Robert Julius Vaassen - Director (Inactive)
Appointment date: 22 Jul 2002
Termination date: 01 Jul 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 31 Jul 2012
Address: Oneroa, Waiheke Island, 1081 New Zealand
Address used since 31 Jul 2012
Rodney Mark Gibson - Director (Inactive)
Appointment date: 04 Mar 1994
Termination date: 31 Jan 2010
Address: Maungarakei,
Address used since 04 Mar 1994
Bryce Harris Dixson - Director (Inactive)
Appointment date: 10 Mar 1997
Termination date: 22 Jul 2002
Address: Brooklyn, Wellington,
Address used since 10 Mar 1997
Nigel James Gould - Director (Inactive)
Appointment date: 08 Sep 1998
Termination date: 06 May 2002
Address: Wadestown, Wellington,
Address used since 08 Sep 1998
Stuart Colin Stitt - Director (Inactive)
Appointment date: 18 May 2001
Termination date: 06 May 2002
Address: Epsom, Auckland,
Address used since 18 May 2001
Jonathan Peter Hartley - Director (Inactive)
Appointment date: 06 Aug 2001
Termination date: 06 May 2002
Address: Karori, Wellington,
Address used since 06 Aug 2001
Nigel Boyd Foster - Director (Inactive)
Appointment date: 08 Sep 1998
Termination date: 28 May 2001
Address: Khandallah, Wellington,
Address used since 08 Sep 1998
Michael Andre Louis Guyomar - Director (Inactive)
Appointment date: 08 Sep 1998
Termination date: 22 Jun 2000
Address: Wadestown,
Address used since 08 Sep 1998
Angela Gay Banks - Director (Inactive)
Appointment date: 10 Mar 1997
Termination date: 08 Sep 1998
Address: Lower Hutt,
Address used since 10 Mar 1997
Chris Van Der Wal - Director (Inactive)
Appointment date: 10 Mar 1997
Termination date: 08 Sep 1998
Address: Churton Park, Wellington,
Address used since 10 Mar 1997
Hutchings & Addison Limited
12 Willjames Avenue
New Build Nz Limited
20 Willjames Avenue
Puke 2-2 Limited
20 Willjames Avenue
Gaby's Limited
4 Gordon Craig Place
Opal Holdings Limited
32 Willjames Avenue
Northern Aviators Club Incorporated
24 Alexander Road
Dynamic Digital Publishing Limited
127 Potter Road
Financial Assets Limited
29 Regency Park Drive
Icert Limited
29 Bayside Drive
Intuitive Business Solutions Limited
69 Buccaneer Court
Jade Holdings Limited
41 D'oyly Drive
Vinegar Hill Limited
3 Alnack Place