Brandpartners Limited, a registered company, was registered on 17 Jan 1990. 9429039250247 is the NZBN it was issued. This company has been supervised by 5 directors: Joel Robert Tetro - an active director whose contract began on 28 Mar 1990,
Marcus Stephen Tetro - an active director whose contract began on 28 Mar 1990,
Dean Stephen Stuart - an active director whose contract began on 21 May 2020,
Graham John Rush - an inactive director whose contract began on 31 Aug 2006 and was terminated on 20 Jun 2024,
Kent Morton Sheetz - an inactive director whose contract began on 18 Apr 1990 and was terminated on 01 Jul 1997.
Last updated on 24 May 2025, the BizDb database contains detailed information about 1 address: Level 3, 110 Symonds Street, Grafton, Auckland, 1010 (category: registered, service).
Brandpartners Limited had been using Level 1, 109 Carlton Gore Road, Newmarket, Auckland as their physical address until 05 Dec 2014.
More names for this company, as we found at BizDb, included: from 24 Sep 2013 to 24 Sep 2013 they were called Brand Partners Limited, from 17 Jan 1990 to 24 Sep 2013 they were called Sign Of The Times Limited.
A total of 10000 shares are allotted to 4 shareholders (2 groups). The first group includes 3513 shares (35.13 per cent) held by 3 entities. Moving on the second group consists of 1 shareholder in control of 3513 shares (35.13 per cent).
Previous addresses
Address #1: Level 1, 109 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 16 Apr 2013 to 05 Dec 2014
Address #2: Offices Of Bowden, Impey & Sage, 470 Parnell Road, Auckland
Physical & registered address used from 23 Apr 2001 to 23 Apr 2001
Address #3: Offices Of Hayes Knight, 470 Parnell Road, Auckland New Zealand
Registered & physical address used from 23 Apr 2001 to 16 Apr 2013
Address #4: 4/185 Wairau Road, Takapuna, Auckland
Physical & registered address used from 27 Sep 1999 to 23 Apr 2001
Address #5: 70 Hurstmere Rd, Takapuna, Auckland
Registered address used from 18 Oct 1993 to 27 Sep 1999
Basic Financial info
Total number of Shares: 10000
Annual return filing month: April
Annual return last filed: 02 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 3513 | |||
| Individual | Stuart, Dean Stephen |
Silverdale Silverdale 0932 New Zealand |
12 Jun 2020 - |
| Individual | Stuart, Veronica Ruth |
Silverdale Silverdale 0932 New Zealand |
12 Jun 2020 - |
| Individual | Stuart, Murray |
Silverdale Silverdale 0932 New Zealand |
12 Jun 2020 - |
| Shares Allocation #3 Number of Shares: 3513 | |||
| Entity (NZ Limited Company) | Black Marlin Trustees Limited Shareholder NZBN: 9429030250253 |
Grafton Auckland 1010 New Zealand |
02 Jul 2014 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Tetro, Marcus Stephen |
Takapuna Auckland 0622 New Zealand |
17 Jan 1990 - 02 Jul 2014 |
| Individual | Tetro, Joel Robert |
Takapuna Auckland 0622 New Zealand |
17 Jan 1990 - 06 Sep 2006 |
| Individual | Rush, Rachel Denise |
Hauraki Auckland 0622 New Zealand |
27 Apr 2004 - 20 Jun 2024 |
| Individual | Rush, Rachel Denise |
Hauraki Auckland 0622 New Zealand |
27 Apr 2004 - 20 Jun 2024 |
| Individual | Rush, Rachel Denise |
Hauraki Auckland 0622 New Zealand |
27 Apr 2004 - 20 Jun 2024 |
| Individual | Rush, Graham John |
Hauraki Auckland 0622 New Zealand |
27 Apr 2004 - 20 Jun 2024 |
| Individual | Rush, Graham John |
Hauraki Auckland 0622 New Zealand |
27 Apr 2004 - 20 Jun 2024 |
| Individual | Rush, Graham John |
Hauraki Auckland 0622 New Zealand |
27 Apr 2004 - 20 Jun 2024 |
| Individual | Green, Dennis Wayne |
Hauraki Auckland 0622 New Zealand |
27 Apr 2004 - 06 Dec 2016 |
| Individual | Tetro, Marcus Stephen |
Takapuna Auckland 0622 New Zealand |
17 Jan 1990 - 02 Jul 2014 |
| Individual | Tetro, David Mark |
Milford Auckland 0620 New Zealand |
17 Jan 1990 - 02 Jul 2014 |
| Individual | Tetro, Joel Robert |
Takapuna Auckland 0622 New Zealand |
17 Jan 1990 - 06 Sep 2006 |
| Individual | Tetro, Marcus Stephen |
Takapuna Auckland 0622 New Zealand |
17 Jan 1990 - 02 Jul 2014 |
| Individual | Tetro, Joel Robert |
Takapuna Auckland 0622 New Zealand |
17 Jan 1990 - 06 Sep 2006 |
| Individual | Tetro, Juliet Anna |
Takapuna Auckland New Zealand |
08 Nov 2006 - 16 Feb 2011 |
Joel Robert Tetro - Director
Appointment date: 28 Mar 1990
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 01 Apr 2014
Marcus Stephen Tetro - Director
Appointment date: 28 Mar 1990
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 03 Oct 2014
Dean Stephen Stuart - Director
Appointment date: 21 May 2020
Address: Silverdale, Silverdale, 0932 New Zealand
Address used since 05 Aug 2021
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 21 May 2020
Graham John Rush - Director (Inactive)
Appointment date: 31 Aug 2006
Termination date: 20 Jun 2024
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 01 Apr 2014
Kent Morton Sheetz - Director (Inactive)
Appointment date: 18 Apr 1990
Termination date: 01 Jul 1997
Address: Kohimarama, Auckland,
Address used since 18 Apr 1990
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway