Braemore Limited, a registered company, was started on 23 Aug 1993. 9429038839481 is the NZ business identifier it was issued. This company has been run by 5 directors: Donna Patricia Mitchell - an active director whose contract started on 20 Oct 2004,
Luke Ross Harding - an active director whose contract started on 01 Apr 2021,
Warwick Gerard Bray - an inactive director whose contract started on 05 May 1995 and was terminated on 27 Sep 2005,
Joseph Robert Bray - an inactive director whose contract started on 23 Aug 1993 and was terminated on 28 Aug 2005,
Maureen Winifred Ann Bray - an inactive director whose contract started on 23 Aug 1993 and was terminated on 05 May 1995.
Last updated on 27 Mar 2024, the BizDb data contains detailed information about 1 address: 247 Cameron Road, Tauranga, Tauranga, 3110 (type: office, registered).
Braemore Limited had been using Kpmg, 35 Grey Street, Tauranga as their registered address up to 01 Nov 2012.
A total of 2000 shares are allocated to 3 shareholders (3 groups). The first group consists of 340 shares (17 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 340 shares (17 per cent). Finally the third share allocation (1320 shares 66 per cent) made up of 1 entity.
Previous addresses
Address #1: Kpmg, 35 Grey Street, Tauranga New Zealand
Registered & physical address used from 25 Nov 2003 to 01 Nov 2012
Address #2: K P M G, Nzi Building, 35 Grey Street, Tauranga
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address #3: C/- Peat Marwick, Nzi Building, Grey Street, Tauranga
Registered address used from 03 Dec 1996 to 25 Nov 2003
Basic Financial info
Total number of Shares: 2000
Annual return filing month: November
Annual return last filed: 07 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 340 | |||
Individual | Harding, Jennifer Ruth |
Rd 2 Rotorua 3072 New Zealand |
03 Apr 2019 - |
Shares Allocation #2 Number of Shares: 340 | |||
Individual | Harding, Luke Ross |
Rd 2 Rotorua 3072 New Zealand |
03 Apr 2019 - |
Shares Allocation #3 Number of Shares: 1320 | |||
Director | Mitchell, Donna Patricia |
Mamaku Mamaku 3020 New Zealand |
08 Dec 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mclaughlan, Mitchell Phillip |
Ngongotaha Rotorua 3010 New Zealand |
08 Dec 2015 - 12 Jul 2023 |
Individual | Mclaughlan, Mitchell Phillip |
Ngongotaha Rotorua 3010 New Zealand |
08 Dec 2015 - 12 Jul 2023 |
Individual | Mclaughlan, Mitchell Phillip |
Ngongotaha Rotorua 3010 New Zealand |
08 Dec 2015 - 12 Jul 2023 |
Individual | Bray, Donna Patricia |
Rotorua New Zealand |
18 Nov 2004 - 08 Dec 2015 |
Individual | Bray, Warwick Gerard |
Rotorua |
23 Aug 1993 - 18 Nov 2004 |
Individual | Bray, Joseph Robert |
Rotorua |
23 Aug 1993 - 18 Nov 2004 |
Individual | Mclaughlin, Mitchell Phillip |
Ngongotaha Rotorua 3010 New Zealand |
06 May 2013 - 08 Dec 2015 |
Donna Patricia Mitchell - Director
Appointment date: 20 Oct 2004
Address: Mamaku, Mamaku, 3020 New Zealand
Address used since 05 Nov 2021
Address: Ngongotaha, Rotorua, 3010 New Zealand
Address used since 08 Dec 2015
Luke Ross Harding - Director
Appointment date: 01 Apr 2021
Address: Rd 2, Rotorua, 3072 New Zealand
Address used since 01 Apr 2021
Warwick Gerard Bray - Director (Inactive)
Appointment date: 05 May 1995
Termination date: 27 Sep 2005
Address: Rotorua,
Address used since 05 May 1995
Joseph Robert Bray - Director (Inactive)
Appointment date: 23 Aug 1993
Termination date: 28 Aug 2005
Address: Rotorua,
Address used since 23 Aug 1993
Maureen Winifred Ann Bray - Director (Inactive)
Appointment date: 23 Aug 1993
Termination date: 05 May 1995
Address: Ngongotaha, Rotorua,
Address used since 23 Aug 1993
Everlink Limited
247 Cameron Road
Ahipara Investments Limited
247 Cameron Road
Kiwiberry Te Puke Limited
247 Cameron Road
Cac Limited
247 Cameron Road
Lincoln Road Food Warehouse Limited
247 Cameron Road
Cameron Orchards Limited
247 Cameron Road