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%).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Desmond William Scott |
Herne Bay Auckland 1011 New Zealand |
13 Feb 1992 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Madeleine June Scott |
Herne Bay Auckland 1011 New Zealand |
13 Feb 1992 - |
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
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