Shortcuts

Bravo Limited

Type: NZ Limited Company (Ltd)
9429038854767
NZBN
586106
Company Number
Registered
Company Status
Current address
Level 1, 5 William Laurie Place
Albany
Auckland 0632
New Zealand
Physical & registered & service address used since 21 Apr 2021

Bravo Limited was incorporated on 21 Apr 1993 and issued an NZBN of 9429038854767. This registered LTD company has been supervised by 5 directors: Andrew Maurice Parker - an active director whose contract started on 19 May 1993,
Stephen John Gould - an inactive director whose contract started on 31 Jan 1999 and was terminated on 18 May 2005,
Leigh Denise Parker - an inactive director whose contract started on 19 May 1993 and was terminated on 31 Jan 1999,
Robert Narev - an inactive director whose contract started on 21 Apr 1993 and was terminated on 19 May 1993,
Jack Lee Porus - an inactive director whose contract started on 21 Apr 1993 and was terminated on 19 May 1993.
According to our information (updated on 10 Apr 2024), this company uses 1 address: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 (types include: physical, registered).
Up until 21 Apr 2021, Bravo Limited had been using Level 1, 5 William Laurie Place, Albany, Auckland as their physical address.
BizDb identified more names for this company: from 21 Apr 1993 to 12 May 1995 they were called Hermode Holdings Limited.
A total of 100 shares are allotted to 2 groups (3 shareholders in total). When considering the first group, 99 shares are held by 2 entities, namely:
Parker, Sharmain Iris (an individual) located at Pakuranga Heights, Auckland postcode 2010,
Parker, Andrew Maurice (an individual) located at Pakuranga Heights, Auckland postcode 2010.
The 2nd group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Parker, Andrew Maurice - located at Pakuranga Heights, Auckland.

Addresses

Previous addresses

Address: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 New Zealand

Physical & registered address used from 11 Jul 2017 to 21 Apr 2021

Address: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 New Zealand

Physical & registered address used from 24 Jul 2013 to 11 Jul 2017

Address: 5 William Laurie Place, Albany, Auckland, 0632 New Zealand

Physical & registered address used from 25 Jul 2012 to 24 Jul 2013

Address: C/o Hayes Knight Nz Ltd, Chartered, Accountants, 5 William Laurie Place, Albany, North Shore City New Zealand

Registered & physical address used from 15 Apr 2010 to 25 Jul 2012

Address: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland

Physical & registered address used from 02 Jul 2008 to 15 Apr 2010

Address: Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6 Whk Gosling Chapman, Tower, 51-53 Shortland Str, Auckland 101

Registered & physical address used from 19 Jun 2007 to 02 Jul 2008

Address: C/-gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Gosling Chapman, Tower, 51-53 Shortland Str, Auckland

Physical & registered address used from 13 Jun 2006 to 19 Jun 2007

Address: The Top Floor, Citibank Centre, 23 Customs St East, Auckland City

Physical address used from 20 Aug 2001 to 13 Jun 2006

Address: Same As Registered Office Address

Physical address used from 20 Aug 2001 to 20 Aug 2001

Address: C/- Burns Mccurrach, Union House, Level 5, 132 Quay Street, Auckland

Physical address used from 02 Oct 2000 to 20 Aug 2001

Address: C/- Burns Mccurrach, Union House, Level 5, 132 Quay Street, Auckland

Registered address used from 02 Oct 2000 to 13 Jun 2006

Address: Appleby & Burns, 5th Floor, Union House, 32 Quay Street, Auckland

Registered address used from 30 Jun 1998 to 02 Oct 2000

Address: Appleby & Burns, 5th Floor, Union House, 32 Quay Street, Auckland

Physical address used from 01 Jul 1997 to 02 Oct 2000

Address: Norfolk House, 18 High Street, Auckland

Registered address used from 07 Jul 1993 to 30 Jun 1998

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 26 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Individual Parker, Sharmain Iris Pakuranga Heights
Auckland
2010
New Zealand
Individual Parker, Andrew Maurice Pakuranga Heights
Auckland
2010
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Parker, Andrew Maurice Pakuranga Heights
Auckland
2010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Bm Trustee Company Limited
Shareholder NZBN: 9429037542641
Company Number: 967934
Individual Gould, Stephen John Howick
Auckland
Entity Bm Trustee Company Limited
Shareholder NZBN: 9429037542641
Company Number: 967934
Directors

Andrew Maurice Parker - Director

Appointment date: 19 May 1993

Address: Pakuranga Heights, Auckland, 2010 New Zealand

Address used since 01 Jul 2022

Address: Half Moon Bay, Auckland, 2012 New Zealand

Address used since 04 Apr 2019

Address: Mellons Bay, Auckland, 2014 New Zealand

Address used since 03 Jul 2018

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 01 Jan 2005


Stephen John Gould - Director (Inactive)

Appointment date: 31 Jan 1999

Termination date: 18 May 2005

Address: Howick, Auckland,

Address used since 31 Jan 1999


Leigh Denise Parker - Director (Inactive)

Appointment date: 19 May 1993

Termination date: 31 Jan 1999

Address: Pakuranga, Auckland,

Address used since 19 May 1993


Robert Narev - Director (Inactive)

Appointment date: 21 Apr 1993

Termination date: 19 May 1993

Address: Okahu Bay, Auckland 5,

Address used since 21 Apr 1993


Jack Lee Porus - Director (Inactive)

Appointment date: 21 Apr 1993

Termination date: 19 May 1993

Address: Remuera, Auckland,

Address used since 21 Apr 1993

Nearby companies

Zesty Design Limited
Level 1, G1, 75 Corinthian Drive

Allis Business Trustee Limited
331 Rosedale Road, Building 2, Level 1

Jazz Software Limited
Level 1, 17c Corinthian Drive

Wvft Trustees Limited
Level 1, 17c Corinthian Drive

Wvbt Trustees Limited
Level 1,17c Corinthian Drive

Ploc Properties Limited
Level 1, 17c Corinthian Drive,