Shortcuts

Brunton's Property Solutions Limited

Type: NZ Limited Company (Ltd)
9429039330451
NZBN
431867
Company Number
Registered
Company Status
Current address
Kpmg
Level 10, Kpmg Centre
85 Alexandra Street, Hamilton 3204 New Zealand
Registered & physical & service address used since 03 Apr 2009

Brunton's Property Solutions Limited, a registered company, was incorporated on 31 May 1989. 9429039330451 is the number it was issued. This company has been run by 6 directors: Mark Stuart Brunton - an active director whose contract began on 09 Aug 1991,
Christine Anne Bourke - an active director whose contract began on 09 Sep 2009,
Alan Richard Pracy - an active director whose contract began on 10 Sep 2009,
Barry Stuart Brunton - an inactive director whose contract began on 08 Sep 2000 and was terminated on 09 Sep 2009,
Christine Anne Bourke - an inactive director whose contract began on 31 Oct 1995 and was terminated on 08 Sep 2000.
Last updated on 03 May 2024, our data contains detailed information about 1 address: Kpmg, Level 10, Kpmg Centre, 85 Alexandra Street, Hamilton 3204 (category: registered, physical).
Brunton's Property Solutions Limited had been using Kpmg Peat Marwick,, 11Th Floor, Peat Marwick Tower,, 85 Alexandra Street,, Hamilton. as their registered address up to 03 Apr 2009.
Previous names used by the company, as we managed to find at BizDb, included: from 24 Jun 1991 to 13 Jul 2000 they were named Brunton Patton Real Estate Limited, from 31 May 1989 to 24 Jun 1991 they were named Hamilton Real Estate News Limited.
A total of 10000 shares are allotted to 4 shareholders (2 groups). The first group includes 6667 shares (66.67%) held by 2 entities. Moving on the second group includes 2 shareholders in control of 3333 shares (33.33%).

Addresses

Previous addresses

Address: Kpmg Peat Marwick,, 11th Floor, Peat Marwick Tower,, 85 Alexandra Street,, Hamilton.

Registered address used from 01 Jul 1997 to 03 Apr 2009

Address: K P M G, 11th Floor, K P M G Centre, 85 Alexandra Street,, Hamilton.

Physical address used from 01 Jul 1997 to 03 Apr 2009

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: April

Annual return last filed: 28 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 6667
Individual Bourke, Christine Anne Hamilton East
Hamilton
3216
New Zealand
Individual Brunton, Mark Stuart Rd2
Rukuhia, Hamilton
3282
New Zealand
Shares Allocation #2 Number of Shares: 3333
Entity (NZ Limited Company) Eth Trustees 2017 Limited
Shareholder NZBN: 9429045934056
19 Knox Street
Hamilton
3244
New Zealand
Individual Pracy, Alan Richard Devonport
Auckland
0624
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Brunton, Maureen Jean Rd 2
Rukuhia, Hamilton 3282

New Zealand
Individual Hurd, Fiona Anne Hamilton Lake
Hamilton
3204
New Zealand
Entity Jean Stuart Limited
Shareholder NZBN: 9429040105093
Company Number: 189843
Individual Brunton, Barry Stuart R D 2
Hamilton
Individual Kellaway, Alison Margaret Chartwell
Hamilton
3210
New Zealand
Individual Pracy, Alan Richard Hamilton
Entity Jean Stuart Limited
Shareholder NZBN: 9429040105093
Company Number: 189843
Directors

Mark Stuart Brunton - Director

Appointment date: 09 Aug 1991

Address: Rd 2, Hamilton, 3282 New Zealand

Address used since 23 Mar 2010


Christine Anne Bourke - Director

Appointment date: 09 Sep 2009

Address: Hamilton East, Hamilton, 3216 New Zealand

Address used since 23 Mar 2010


Alan Richard Pracy - Director

Appointment date: 10 Sep 2009

Address: Devonport, Auckland, 0624 New Zealand

Address used since 05 May 2016


Barry Stuart Brunton - Director (Inactive)

Appointment date: 08 Sep 2000

Termination date: 09 Sep 2009

Address: R D 2, Hamilton,

Address used since 08 Sep 2000


Christine Anne Bourke - Director (Inactive)

Appointment date: 31 Oct 1995

Termination date: 08 Sep 2000

Address: Hamilton,

Address used since 31 Oct 1995


Barry Stuart Brunton - Director (Inactive)

Appointment date: 09 Aug 1991

Termination date: 31 Oct 1995

Address: Rd 2, Hamilton,

Address used since 09 Aug 1991

Nearby companies

Dunstan Nutrition Limited
Kpmg

Cairn Venture Limited
Kpmg Centre, 85 Alexandra Street

Mori International New Zealand Limited
Kpmg, Level 10

Parklands Turf Limited
Kpmg Centre, 85 Alexandra Street

Alderman Drive Food Warehouse Limited
Kpmg, Level 10, Kpmg Centre

Ferguson Consultants Limited
Kpmg Centre, 85 Alexandra Street