Shortcuts

Brandkit Limited

Type: NZ Limited Company (Ltd)
9429038789045
NZBN
605857
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
J592210
Industry classification code
Information Storage And Retrieval Service - Except Library
Industry classification description
Current address
9 Willjames Avenue
Algies Bay
Warkworth 0920
New Zealand
Other address (Address For Share Register) used since 07 Feb 2018
39 Mccallum Drive
Warkworth 0982
New Zealand
Other address (Address For Share Register) used since 10 Jun 2021
39 Mccallum Drive
Sandspit
Auckland 0982
New Zealand
Office & postal & delivery address used since 30 Jul 2021

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).

Addresses

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

Contact info
64 9 4466225
20 Aug 2018 Phone
team@e-see.com
24 Jul 2020 General contact
team@brandkit.io
24 Jul 2020 General contact
accounts@e-see.com
03 Jul 2019 nzbn-reserved-invoice-email-address-purpose
www.brandkit.io
21 Jul 2023 Website
www.brandkitapp.com
21 Jul 2023 Website
www.e-see.com
21 Jul 2023 Website
www.brandkit.io
30 Jul 2021 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 47867
Individual Vaassen, Suzanne Elodie Warkworth
0982
New Zealand
Shares Allocation #2 Number of Shares: 47867
Individual Vaassen, Robert Julius Warkworth
0982
New Zealand
Director Robert Julius Vaassen Oneroa
Waiheke Island
1081
New Zealand
Shares Allocation #3 Number of Shares: 15955
Individual Vaassen, John Robert Warkworth
0982
New Zealand
Shares Allocation #4 Number of Shares: 388311
Individual Vaassen, David Renshaw Warkworth
0982
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Angela Banks -trustee, Angela Banks Family Trust Lower Hutt
Wellington
Entity Vhl Limited
Shareholder NZBN: 9429036512942
Company Number: 1207693
Other Null - U-group Holdings Ltd
Other Null - Morel & Co
Entity General Networks Limited
Shareholder NZBN: 9429038212390
Company Number: 831942
Entity Vhl Limited
Shareholder NZBN: 9429036512942
Company Number: 1207693
Entity Remy Time Limited
Shareholder NZBN: 9429040578392
Company Number: 81581
Entity General Networks Limited
Shareholder NZBN: 9429038212390
Company Number: 831942
Other U-group Holdings Ltd
Other Morel & Co
Entity Remy Time Limited
Shareholder NZBN: 9429040578392
Company Number: 81581
Directors

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

Nearby companies

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

Similar companies

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