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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other (Other) | Brambles Industries Limited |
255 George Street Sydney, Nsw 2000 Australia |
14 Jul 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Brambles Industries (n.z.) Limited Shareholder NZBN: 9429040621920 Company Number: 74275 |
Auckland Central Auckland 1010 New Zealand |
08 Nov 1991 - 01 Jul 2019 |
Entity | Brambles Industries (n.z.) Limited Shareholder NZBN: 9429040621920 Company Number: 74275 |
Auckland Central Auckland 1010 New Zealand |
08 Nov 1991 - 01 Jul 2019 |
Other | Null - Brambles Australia Limited | 08 Nov 1991 - 14 Jul 2006 | |
Other | Brambles Australia Limited | 08 Nov 1991 - 14 Jul 2006 |
Ultimate Holding Company
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
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