Shortcuts

Brandpartners Limited

Type: NZ Limited Company (Ltd)
9429039250247
NZBN
459744
Company Number
Registered
Company Status
Current address
Level 1, 109 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Physical & registered & service address used since 05 Dec 2014

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,
Graham John Rush - an active director whose contract began on 31 Aug 2006,
Dean Stephen Stuart - an active director whose contract began on 21 May 2020,
Kent Morton Sheetz - an inactive director whose contract began on 18 Apr 1990 and was terminated on 01 Jul 1997.
Last updated on 19 Apr 2024, the BizDb database contains detailed information about 1 address: Level 1, 109 Carlton Gore Road, Newmarket, Auckland, 1023 (category: physical, registered).
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 6 shareholders (3 groups). The first group includes 2600 shares (26 per cent) held by 1 entity. Moving on the second group consists of 3 shareholders in control of 2600 shares (26 per cent). Lastly there is the next share allotment (2600 shares 26 per cent) made up of 2 entities.

Addresses

Previous addresses

Address: Level 1, 109 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Physical & registered address used from 16 Apr 2013 to 05 Dec 2014

Address: Offices Of Bowden, Impey & Sage, 470 Parnell Road, Auckland

Physical & registered address used from 23 Apr 2001 to 23 Apr 2001

Address: Offices Of Hayes Knight, 470 Parnell Road, Auckland New Zealand

Registered & physical address used from 23 Apr 2001 to 16 Apr 2013

Address: 4/185 Wairau Road, Takapuna, Auckland

Physical & registered address used from 27 Sep 1999 to 23 Apr 2001

Address: 70 Hurstmere Rd, Takapuna, Auckland

Registered address used from 18 Oct 1993 to 27 Sep 1999

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: April

Annual return last filed: 11 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2600
Entity (NZ Limited Company) Black Marlin Trustees Limited
Shareholder NZBN: 9429030250253
Newmarket
Auckland
1023
New Zealand
Shares Allocation #2 Number of Shares: 2600
Individual Stuart, Murray Silverdale
Silverdale
0932
New Zealand
Individual Stuart, Dean Stephen Silverdale
Silverdale
0932
New Zealand
Individual Stuart, Veronica Ruth Silverdale
Silverdale
0932
New Zealand
Shares Allocation #3 Number of Shares: 2600
Individual Rush, Graham John Hauraki
Auckland
0622
New Zealand
Individual Rush, Rachel Denise Hauraki
Auckland
0622
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Green, Dennis Wayne Hauraki
Auckland
0622
New Zealand
Individual Tetro, Marcus Stephen Takapuna
Auckland
0622
New Zealand
Individual Tetro, David Mark Milford
Auckland
0620
New Zealand
Individual Tetro, Joel Robert Takapuna
Auckland
0622
New Zealand
Individual Tetro, Marcus Stephen Takapuna
Auckland
0622
New Zealand
Individual Tetro, Joel Robert Takapuna
Auckland
0622
New Zealand
Individual Tetro, Juliet Anna Takapuna
Auckland

New Zealand
Directors

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


Graham John Rush - Director

Appointment date: 31 Aug 2006

Address: Hauraki, Auckland, 0622 New Zealand

Address used since 01 Apr 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


Kent Morton Sheetz - Director (Inactive)

Appointment date: 18 Apr 1990

Termination date: 01 Jul 1997

Address: Kohimarama, Auckland,

Address used since 18 Apr 1990

Nearby companies

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