Brave Design Limited, a registered company, was incorporated on 16 Jul 1993. 9429038819148 is the business number it was issued. The company has been managed by 5 directors: Rodney Thomas White - an active director whose contract started on 16 Jul 1993,
Glenn Kipling - an active director whose contract started on 01 Nov 2000,
Karen Janine White - an inactive director whose contract started on 16 Jul 1993 and was terminated on 05 Dec 2013,
James Ian Brown - an inactive director whose contract started on 16 Jul 1993 and was terminated on 01 Nov 2000,
Lynette Ellen Brown - an inactive director whose contract started on 16 Jul 1993 and was terminated on 01 Nov 2000.
Last updated on 27 Mar 2024, our data contains detailed information about 1 address: 22 Catherine Street, Henderson, Auckland, 0612 (category: physical, registered).
Brave Design Limited had been using Uhy Haines Norton (Auckland) Limited, 22 Catherine Street, Henderson, Auckland 0650 as their registered address up until 23 Sep 2008.
A total of 1000 shares are allocated to 4 shareholders (4 groups). The first group includes 250 shares (25%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 250 shares (25%). Finally there is the third share allocation (250 shares 25%) made up of 1 entity.
Previous addresses
Address: Uhy Haines Norton (auckland) Limited, 22 Catherine Street, Henderson, Auckland 0650
Registered & physical address used from 23 Sep 2008 to 23 Sep 2008
Address: 15 Edsel Street, Henderson, Auckland
Registered & physical address used from 10 Apr 2002 to 23 Sep 2008
Address: 51a West Tamaki Road, St Heliers, Auckland
Registered address used from 30 Sep 1998 to 10 Apr 2002
Address: 20-22 Catherine Street, Henderson, Auckland
Physical address used from 30 Sep 1998 to 10 Apr 2002
Address: 51a West Tamaki Road, St Heliers, Auckland
Physical address used from 30 Sep 1998 to 30 Sep 1998
Address: C/- Stanley Boyask, Ground Floor, 12 Heather Street, Parnell
Registered address used from 21 Oct 1996 to 30 Sep 1998
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 07 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Individual | Kipling, Glenn |
South Head, Rodney 0874 New Zealand |
15 Mar 2004 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | White, Rodney Thomas |
Titirangi Auckland 0604 0000 New Zealand |
16 Jul 1993 - |
Shares Allocation #3 Number of Shares: 250 | |||
Individual | White, Karen Janine |
Titirangi Auckland 0604 0000 New Zealand |
16 Jul 1993 - |
Shares Allocation #4 Number of Shares: 250 | |||
Individual | Kipling, Kellie |
South Head, Rodney 0874 New Zealand |
21 Sep 2009 - |
Rodney Thomas White - Director
Appointment date: 16 Jul 1993
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 16 Jul 1993
Glenn Kipling - Director
Appointment date: 01 Nov 2000
Address: South Head, Rodney, 0874 New Zealand
Address used since 08 Mar 2024
Address: Rd 1, Helensville, 0874 New Zealand
Address used since 16 Mar 2012
Karen Janine White - Director (Inactive)
Appointment date: 16 Jul 1993
Termination date: 05 Dec 2013
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 16 Jul 1993
James Ian Brown - Director (Inactive)
Appointment date: 16 Jul 1993
Termination date: 01 Nov 2000
Address: Whenuapai,
Address used since 16 Jul 1993
Lynette Ellen Brown - Director (Inactive)
Appointment date: 16 Jul 1993
Termination date: 01 Nov 2000
Address: Whenuapai,
Address used since 16 Jul 1993
Norwest Wholesale Limited
22 Catherine Street
West City Motor Sport Limited
22 Catherine Street
Riddell Developments Limited
22 Catherine Street
Railedge Developments Limited
22 Catherine Street
Howe Singh Investments Limited
22 Catherine Street
On2it Builders Limited
22 Catherine Street