Shortcuts

P M Brown & Associates Limited

Type: NZ Limited Company (Ltd)
9429039481979
NZBN
383020
Company Number
Registered
Company Status
Current address
132 Moncks Spur Road
Redcliffs
Christchurch 8081
New Zealand
Registered & physical & service address used since 12 Jun 2018

P M Brown & Associates Limited, a registered company, was incorporated on 02 May 1988. 9429039481979 is the business number it was issued. This company has been run by 2 directors: Julie Pamela Brown - an active director whose contract started on 02 Aug 2007,
Paul Michael Brown - an inactive director whose contract started on 10 Oct 1990 and was terminated on 10 May 2017.
Last updated on 28 Mar 2024, our data contains detailed information about 1 address: 132 Moncks Spur Road, Redcliffs, Christchurch, 8081 (category: registered, physical).
P M Brown & Associates Limited had been using Level 4, 60 Cashel Street, Christchurch Central, Christchurch as their registered address up to 12 Jun 2018.
Former names used by this company, as we managed to find at BizDb, included: from 26 Oct 1999 to 24 May 2013 they were named South Island Dairy Farmers Limited, from 02 May 1988 to 26 Oct 1999 they were named P.m. Brown & Associates Limited.
A total of 10000 shares are allotted to 4 shareholders (3 groups). The first group includes 250 shares (2.5%) held by 1 entity. Next we have the second group which includes 2 shareholders in control of 9500 shares (95%). Finally there is the 3rd share allotment (250 shares 2.5%) made up of 1 entity.

Addresses

Previous addresses

Address: Level 4, 60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 02 Nov 2017 to 12 Jun 2018

Address: 60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 14 Nov 2016 to 02 Nov 2017

Address: Pwc, 5 Sir Gil Simpson Drive, Christchurch, 8053 New Zealand

Physical & registered address used from 29 Jun 2012 to 14 Nov 2016

Address: Pricewaterhouse Coopers, 5 Sir Gil Simpson Drive, Christchurch, 8053 New Zealand

Physical & registered address used from 25 Mar 2011 to 29 Jun 2012

Address: Pricewaterhouse Coopers, Level 12, 119 Armagh St, Christchurch New Zealand

Registered & physical address used from 10 Aug 2004 to 25 Mar 2011

Address: Pricewaterhouse Coopers, Level 1, 119 Armagh Street, Christchurch

Physical address used from 04 Nov 1999 to 10 Aug 2004

Address: C/- Coopers & Lybrand, 764 Colombo Street, Christchurch

Physical address used from 04 Nov 1999 to 04 Nov 1999

Address: C/- Coopers & Lybrand, 764 Colombo Street, Christchurch

Registered address used from 01 Mar 1999 to 10 Aug 2004

Address: C/o Gabites Sinclair & Partners, 100 Burnett Street, Ashburton

Registered address used from 30 Sep 1996 to 01 Mar 1999

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: October

Annual return last filed: 02 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 250
Individual Brown, Julie Pamela Ashburton
Shares Allocation #2 Number of Shares: 9500
Individual Brown, Paul Michael Ashburton
Individual Brown, Julie Pamela Ashburton
Shares Allocation #3 Number of Shares: 250
Individual Brown, Paul Michael Ashburton

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Argyle, Alister David Ashburton
7700
New Zealand
Directors

Julie Pamela Brown - Director

Appointment date: 02 Aug 2007

Address: Allenton, Ashburton, 7700 New Zealand

Address used since 04 Nov 2015


Paul Michael Brown - Director (Inactive)

Appointment date: 10 Oct 1990

Termination date: 10 May 2017

Address: Allenton, Ashburton, 7700 New Zealand

Address used since 04 Nov 2015

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Arv 2.0 Limited
Level 3, 50 Victoria Street