Shortcuts

Brambles New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039039385
NZBN
528501
Company Number
Registered
Company Status
Current address
Level 4, 4 Graham Street
Auckland Central
Auckland 1010
New Zealand
Physical & registered & service address used since 19 Dec 2016

Brambles New Zealand Limited, a registered company, was incorporated on 08 Nov 1991. 9429039039385 is the NZ business number it was issued. The company has been managed by 26 directors: Phillip James Austin - an active director whose contract started on 28 Nov 2011,
Michael James Lewis - an active director whose contract started on 15 Sep 2017,
Antony Graeme Smith - an active director whose contract started on 02 Sep 2020,
Craig Murray Green - an inactive director whose contract started on 24 Aug 2018 and was terminated on 02 Sep 2020,
Geoffrey Allan Binnie - an inactive director whose contract started on 12 Aug 2008 and was terminated on 24 Aug 2018.
Updated on 22 Mar 2024, BizDb's database contains detailed information about 1 address: Level 4, 4 Graham Street, Auckland Central, Auckland, 1010 (type: physical, registered).
Brambles New Zealand Limited had been using Level 8, 120 Albert Street, Auckland Central, Auckland as their registered address up until 19 Dec 2016.
Old names for this company, as we managed to find at BizDb, included: from 31 Jan 1992 to 31 May 1995 they were called Brambles Records Management Limited, from 08 Nov 1991 to 31 Jan 1992 they were called Felica Holdings Limited.
One entity controls all company shares (exactly 1000 shares) - Brambles Industries Limited - located at 1010, 255 George Street, Sydney, Nsw.

Addresses

Previous addresses

Address: Level 8, 120 Albert Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 06 Dec 2013 to 19 Dec 2016

Address: 120 Albert Street, Auckland New Zealand

Physical address used from 01 Feb 2007 to 06 Dec 2013

Address: Level 8, 120 Albert Street, Auckland New Zealand

Registered address used from 01 Feb 2007 to 06 Dec 2013

Address: C/- B D O Spicers, Level 8, Westpac Tower, 120 Albert Street, Auckland

Registered address used from 18 Dec 2002 to 01 Feb 2007

Address: 120 Albert Street, Auckland

Physical address used from 08 Dec 1997 to 08 Dec 1997

Address: Level 8, Westpac Tower, 120 Albert Street, Auckland

Physical address used from 08 Dec 1997 to 01 Feb 2007

Address: -

Physical address used from 21 Feb 1992 to 08 Dec 1997

Address: Norfolk House, High Street, Auckland

Registered address used from 15 Jan 1992 to 18 Dec 2002

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Financial report filing month: June

Annual return last filed: 06 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Other (Other) Brambles Industries Limited 255 George Street
Sydney, Nsw
2000
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Brambles Industries (n.z.) Limited
Shareholder NZBN: 9429040621920
Company Number: 74275
Auckland Central
Auckland
1010
New Zealand
Entity Brambles Industries (n.z.) Limited
Shareholder NZBN: 9429040621920
Company Number: 74275
Auckland Central
Auckland
1010
New Zealand
Other Null - Brambles Australia Limited
Other Brambles Australia Limited

Ultimate Holding Company

22 Oct 2017
Effective Date
Brambles Limited
Name
Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Level 10, Angel Place
123 Pitt Street
Sydney, Nsw 2000
Australia
Address
Directors

Phillip James Austin - Director

Appointment date: 28 Nov 2011

ASIC Name: Chep Australia Limited

Address: Caringbah South, New South Wales, 2229 Australia

Address used since 28 Nov 2011

Address: 1 Macquarie Place, Sydney, Nsw, 2000 Australia

Address: 123 Pitt Street, Sydney, Nsw, 2000 Australia

Address: 1 Macquarie Place, Sydney, Nsw, 2000 Australia


Michael James Lewis - Director

Appointment date: 15 Sep 2017

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 15 Sep 2017


Antony Graeme Smith - Director

Appointment date: 02 Sep 2020

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 02 Sep 2020


Craig Murray Green - Director (Inactive)

Appointment date: 24 Aug 2018

Termination date: 02 Sep 2020

ASIC Name: Chep Australia Limited

Address: Pymble, Nsw, 2073 Australia

Address used since 24 Aug 2018

Address: 123 Pitt Street, Sydney, Nsw, 2000 Australia


Geoffrey Allan Binnie - Director (Inactive)

Appointment date: 12 Aug 2008

Termination date: 24 Aug 2018

Address: Murrays Bay, Auckland, 0630 New Zealand

Address used since 12 Aug 2008


Michael O'brien - Director (Inactive)

Appointment date: 21 May 2012

Termination date: 30 Jun 2017

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 21 May 2012


Owen Raymond Kinnaird - Director (Inactive)

Appointment date: 12 Aug 2008

Termination date: 23 Dec 2011

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 16 Apr 2011


Marcos Antonio Andrade Mota - Director (Inactive)

Appointment date: 09 Oct 2008

Termination date: 28 Nov 2011

Address: Mission Bay, Auckland,

Address used since 09 Oct 2008


Mark Wesley - Director (Inactive)

Appointment date: 31 Jan 2007

Termination date: 10 Oct 2008

Address: Pymble, Nsw 2073, Australia,

Address used since 31 Jan 2007


Craig Andrew Van Der Laan De Vries - Director (Inactive)

Appointment date: 18 Mar 2002

Termination date: 16 Aug 2008

Address: Lindfield, N.s.w. 2070, Australia,

Address used since 29 Nov 2004


Howard Steven Wigham - Director (Inactive)

Appointment date: 25 Jun 2004

Termination date: 16 Aug 2008

Address: Castle Cove Nsw 2069, Australia,

Address used since 25 Jun 2004


Jasper Rayner Augusto Judd - Director (Inactive)

Appointment date: 25 Jun 2004

Termination date: 16 Aug 2008

Address: Balgowlah Heights, Nsw 2093, Australia,

Address used since 20 Dec 2007


Timothy David Whiteside - Director (Inactive)

Appointment date: 03 May 2005

Termination date: 23 Jan 2007

Address: Pymble, Nsw 2073, Australia,

Address used since 03 May 2005


Armaldo Carlo Pala - Director (Inactive)

Appointment date: 25 Jun 2004

Termination date: 03 May 2005

Address: Quakers Hill Nsw 2763, Australia,

Address used since 25 Jun 2004


Peter Lawrence Spencer - Director (Inactive)

Appointment date: 25 Jun 2004

Termination date: 22 Nov 2004

Address: Roseville Nsw 2069, Australia,

Address used since 25 Jun 2004


Robert Vincent Farrell - Director (Inactive)

Appointment date: 08 Nov 2000

Termination date: 25 Jun 2004

Address: Horsley Park, N.s.w. 2164, Australia,

Address used since 08 Nov 2000


Mark Bernard Luby - Director (Inactive)

Appointment date: 26 Aug 1994

Termination date: 02 Sep 2002

Address: Wahroonga, New South Wales 2076, Australia,

Address used since 26 Aug 1994


Gary Vincent Pamp - Director (Inactive)

Appointment date: 03 Jul 2001

Termination date: 18 Mar 2002

Address: Belrose, Nsw 2085, Australia,

Address used since 03 Jul 2001


Douglas Roy Corben - Director (Inactive)

Appointment date: 07 Sep 1999

Termination date: 02 Jul 2001

Address: Galston, N S W 2159, Australia,

Address used since 07 Sep 1999


Robert John Anderson - Director (Inactive)

Appointment date: 23 Feb 1999

Termination date: 30 Jun 2001

Address: Milsons Point, Nsw 2016, Australia,

Address used since 23 Feb 1999


Michael Robert Brown - Director (Inactive)

Appointment date: 01 Sep 1995

Termination date: 08 Nov 2000

Address: Cremorne, Nsw 2090, Australia,

Address used since 01 Sep 1995


Trevor Bourne - Director (Inactive)

Appointment date: 30 Apr 1993

Termination date: 23 Feb 1999

Address: 3001/2 Quay Street, Haymarket, Sydney, Nsw 2000, Australia,

Address used since 30 Apr 1993


Christopher John Barry - Director (Inactive)

Appointment date: 30 Sep 1996

Termination date: 30 Sep 1998

Address: Woollahra, N S W 2025, Australia,

Address used since 30 Sep 1996


Ronald Charles Milne - Director (Inactive)

Appointment date: 20 Nov 1992

Termination date: 01 Sep 1995

Address: Hunters Hill, Nsw 2110, Australia,

Address used since 20 Nov 1992


Derk Otto Hirsch - Director (Inactive)

Appointment date: 20 Nov 1992

Termination date: 26 Aug 1994

Address: Lindfield, Nsw, Australia,

Address used since 20 Nov 1992


John Edward Fletcher - Director (Inactive)

Appointment date: 20 Nov 1992

Termination date: 30 Apr 1993

Address: Wahroonga, Nsw, Australia,

Address used since 20 Nov 1992

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street