Shortcuts

Brandon Holdings Limited

Type: NZ Limited Company (Ltd)
9429039026149
NZBN
533428
Company Number
Registered
Company Status
Current address
Flat 2, 255 Jervois Road
Herne Bay
Auckland 1011
New Zealand
Registered & physical address used since 16 Jan 2020

Brandon Holdings Limited, a registered company, was started on 13 Feb 1992. 9429039026149 is the business number it was issued. This company has been managed by 4 directors: Desmond William Scott - an active director whose contract began on 01 Jul 1992,
Madeleine June Scott - an active director whose contract began on 01 Jul 1992,
Kathryn Mary Roberts - an inactive director whose contract began on 13 Feb 1992 and was terminated on 01 Jul 1992,
Thomas Barry Maguire - an inactive director whose contract began on 13 Feb 1992 and was terminated on 01 Jul 1992.
Last updated on 02 Jun 2021, BizDb's database contains detailed information about 1 address: Flat 2, 255 Jervois Road, Herne Bay, Auckland, 1011 (types include: registered, physical).
Brandon Holdings Limited had been using 3/3 Masefield Ave, Herne Bay, Auckland as their registered address up until 16 Jan 2020.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50%).

Addresses

Principal place of activity

Flat 2, 255 Jervois Road, Herne Bay, Auckland, 1011 New Zealand


Previous addresses

Address: 3/3 Masefield Ave, Herne Bay, Auckland, 1001 New Zealand

Registered & physical address used from 03 Nov 2016 to 16 Jan 2020

Address: 3/21 Hamilton Rd, Herne Bay, Auckland, 1001 New Zealand

Registered & physical address used from 11 Nov 2011 to 03 Nov 2016

Address: 21 Seymour Street, Saint Marys Bay, Auckland, 1011 New Zealand

Physical address used from 20 Oct 2010 to 11 Nov 2011

Address: 21 Seymour Street, Saint Marys Bay, Auckland, 1011 New Zealand

Registered address used from 19 Oct 2010 to 11 Nov 2011

Address: 241 Ti Rakau Drive, East Tamaki, Auckland

Physical & registered address used from 04 Sep 2000 to 04 Sep 2000

Address: 25 Carbine Rd, Mt Wellington, Auckland New Zealand

Registered address used from 04 Sep 2000 to 19 Oct 2010

Address: 25 Carbine Rd, Mt Wellington, Auckland New Zealand

Physical address used from 04 Sep 2000 to 20 Oct 2010

Address: Unit 6/65 Sarsfield Street, Herne Bay, Auckland

Registered address used from 18 Jun 1993 to 04 Sep 2000

Address: 19 Queen Street,, Northcote,auckland

Registered address used from 01 Sep 1992 to 18 Jun 1993

Address: 66 Wyndham Street, Auckland

Registered address used from 06 Aug 1992 to 01 Sep 1992

Contact info
64 21 678844
Phone
des@sgl.net.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 27 Nov 2020


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Desmond William Scott Herne Bay
Auckland
1011
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Madeleine June Scott Herne Bay
Auckland
1011
New Zealand
Directors

Desmond William Scott - Director

Appointment date: 01 Jul 1992

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 27 Nov 2020

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 04 Nov 2015


Madeleine June Scott - Director

Appointment date: 01 Jul 1992

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 27 Nov 2020

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 05 Nov 2015


Kathryn Mary Roberts - Director (Inactive)

Appointment date: 13 Feb 1992

Termination date: 01 Jul 1992

Address: Auckland,

Address used since 13 Feb 1992


Thomas Barry Maguire - Director (Inactive)

Appointment date: 13 Feb 1992

Termination date: 01 Jul 1992

Address: Auckland 5,

Address used since 13 Feb 1992

Nearby companies

Masefield Spine Holdings Limited
5 Masefield Avenue

Modern Spine Implants Limited
5 Masefield Avenue

Pacific Spine Surgery Limited
5 Masefield Avenue

Zen Spine Limited
5 Masefield Avenue

Emjoy Investments Limited
5 Masefield Avenue

Peter Morris Trustee Limited
74 Curran Street