Graham Brown & Co Limited, a registered company, was launched on 03 Feb 1988. 9429039501691 is the business number it was issued. This company has been run by 9 directors: Brendon John Hunt - an active director whose contract began on 01 Apr 2002,
Phillip Gray Edwin Price - an active director whose contract began on 27 May 2005,
Debbie Ann Gisby - an active director whose contract began on 25 May 2011,
Jasmine Tracey Van Heuven - an active director whose contract began on 02 May 2016,
Jasmine Tracey Van Der Heyden - an active director whose contract began on 02 May 2016.
Last updated on 04 May 2025, BizDb's data contains detailed information about 1 address: 45-49 Tirau Street, Putaruru (types include: physical, registered).
Graham Brown & Co Limited had been using Graham Brown & Co Ltd, 45-49 Tirau Street, Putaruru as their registered address up to 28 May 2001.
Previous aliases for this company, as we established at BizDb, included: from 03 Feb 1988 to 30 Jul 1993 they were named David S Graham Limited.
A total of 75060 shares are allotted to 14 shareholders (10 groups). The first group is comprised of 15000 shares (19.98 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 12 shares (0.02 per cent). Lastly there is the third share allotment (15000 shares 19.98 per cent) made up of 1 entity.
Previous addresses
Address #1: Graham Brown & Co Ltd, 45-49 Tirau Street, Putaruru
Registered & physical address used from 28 May 2001 to 28 May 2001
Address #2: Graham Brown & Co, 45-49 Tirau Street, Putaruru
Registered address used from 01 Jun 1999 to 28 May 2001
Address #3: Graham Brown & Co, 45-49 Tirau Street, Putaruru
Physical address used from 01 Jul 1997 to 28 May 2001
Address #4: , 32 Tirau Street,, Putaruru.
Registered address used from 14 Aug 1996 to 01 Jun 1999
Address #5: David S Graham,, 32 Tirau Street,, Putaruru.
Registered address used from 11 May 1994 to 14 Aug 1996
Basic Financial info
Total number of Shares: 75060
Annual return filing month: May
Annual return last filed: 23 May 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 15000 | |||
| Entity (NZ Limited Company) | Enjoy The Journey Limited Shareholder NZBN: 9429049448610 |
Rd 1 Tirau 3484 New Zealand |
18 Sep 2023 - |
| Shares Allocation #2 Number of Shares: 12 | |||
| Director | Smith, Te Timatanga Ronald Epiha |
Putaruru Putaruru 3411 New Zealand |
01 Mar 2023 - |
| Shares Allocation #3 Number of Shares: 15000 | |||
| Director | Smith, Te Timatanga Ronald Epiha |
Putaruru Putaruru 3411 New Zealand |
01 Mar 2023 - |
| Shares Allocation #4 Number of Shares: 15000 | |||
| Entity (NZ Limited Company) | Tompkins Wake Trustees 2022 Limited Shareholder NZBN: 9429050224135 |
Hamilton Central Hamilton 3204 New Zealand |
08 Nov 2022 - |
| Director | Van Heuven, Jasmine Tracey |
Rd 2 Putaruru 3482 New Zealand |
10 Jun 2021 - |
| Shares Allocation #5 Number of Shares: 15000 | |||
| Entity (NZ Limited Company) | Rjc Trustee Limited Shareholder NZBN: 9429037648107 |
Putaruru 3411 New Zealand |
09 May 2017 - |
| Individual | Gisby, Matthew Giles |
Pyes Pa Tauranga 3112 New Zealand |
09 May 2017 - |
| Individual | Gisby, Debbie Ann |
Pyes Pa Tauranga 3112 New Zealand |
29 Sep 2009 - |
| Shares Allocation #6 Number of Shares: 12 | |||
| Director | Van Heuven, Jasmine Tracey |
Rd 2 Putaruru 3482 New Zealand |
10 Jun 2021 - |
| Shares Allocation #7 Number of Shares: 12 | |||
| Individual | Gisby, Debbie Ann |
Pyes Pa Tauranga 3112 New Zealand |
29 Sep 2009 - |
| Shares Allocation #8 Number of Shares: 12 | |||
| Individual | Price, Phillip Gray Edwin |
Rd 1 Tirau 3484 New Zealand |
28 Jun 2005 - |
| Shares Allocation #9 Number of Shares: 12 | |||
| Individual | Hunt, Brendon John |
Karapiro 3494 New Zealand |
03 Feb 1988 - |
| Shares Allocation #10 Number of Shares: 15000 | |||
| Individual | Hunt, Jacqueline Maria |
Karapiro 3494 New Zealand |
27 Jul 2009 - |
| Individual | Hunt, Brendon John |
Karapiro 3494 New Zealand |
03 Feb 1988 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Van Der Heyden, Antony Wilhelmus Josephus |
Rd 2 Putaruru 3482 New Zealand |
28 Sep 2018 - 08 Nov 2022 |
| Individual | Van Der Heyden, Jasmine Tracey |
Rd 2 Putaruru 3482 New Zealand |
23 May 2016 - 10 Jun 2021 |
| Individual | Gray, Richard Carlyle |
Te Awamutu |
03 Feb 1988 - 29 Sep 2009 |
| Individual | Price, Christine Anne |
Rd 1 Tirau 3484 New Zealand |
27 Jul 2009 - 18 Sep 2023 |
| Individual | Price, Christine Anne |
Rd 1 Tirau 3484 New Zealand |
27 Jul 2009 - 18 Sep 2023 |
| Individual | Attrill, Brendan John |
Rd 1 Tirau 3484 New Zealand |
27 Jul 2009 - 18 Sep 2023 |
| Individual | Attrill, Brendan John |
Rd 1 Tirau 3484 New Zealand |
27 Jul 2009 - 18 Sep 2023 |
| Individual | Smith, Timatanga Ronald Epiha |
Putaruru Putaruru 3411 New Zealand |
17 Jan 2023 - 01 Mar 2023 |
| Individual | Smith, Timatanga Ronald Epiha |
Putaruru Putaruru 3411 New Zealand |
17 Jan 2023 - 01 Mar 2023 |
| Individual | Van Der Heyden, Antony Wilhelmus Josephus |
Rd 2 Putaruru 3482 New Zealand |
28 Sep 2018 - 08 Nov 2022 |
| Individual | Jacobsen, Kylee |
Otorohanga 3972 New Zealand |
27 Jul 2009 - 08 Nov 2022 |
| Individual | Gray, Richard Carlyle |
Te Awamutu |
03 Feb 1988 - 29 Sep 2009 |
| Individual | Van Der Heyden, Jasmine Tracey |
Rd 2 Putaruru 3482 New Zealand |
23 May 2016 - 10 Jun 2021 |
| Individual | Van Der Heyden, Jasmine Tracey |
Rd 2 Putaruru 3482 New Zealand |
23 May 2016 - 10 Jun 2021 |
| Individual | Graham, David Stewart |
R D 1 Putaruru |
03 Feb 1988 - 29 Sep 2009 |
| Individual | Graham, Rosalind Boyd Elliot |
R D 1 Putaruru |
03 Feb 1988 - 23 Mar 2011 |
Brendon John Hunt - Director
Appointment date: 01 Apr 2002
Address: Karapiro, 3494 New Zealand
Address used since 31 May 2016
Phillip Gray Edwin Price - Director
Appointment date: 27 May 2005
Address: Rd 1, Tirau, 3484 New Zealand
Address used since 31 May 2016
Debbie Ann Gisby - Director
Appointment date: 25 May 2011
Address: Rd 3, Tauranga, 3173 New Zealand
Address used since 05 Sep 2016
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 28 Jun 2019
Jasmine Tracey Van Heuven - Director
Appointment date: 02 May 2016
Address: Rd 2, Putaruru, 3482 New Zealand
Address used since 18 May 2022
Address: Rd 3, Matamata, 3473 New Zealand
Address used since 10 Jun 2021
Jasmine Tracey Van Der Heyden - Director
Appointment date: 02 May 2016
Address: Rd 2, Putaruru, 3482 New Zealand
Address used since 02 May 2016
Te Timatanga Ronald Epiha Smith - Director
Appointment date: 01 Jan 2023
Address: Putaruru, Putaruru, 3411 New Zealand
Address used since 01 Jan 2023
Timatanga Ronald Epiha Smith - Director
Appointment date: 01 Jan 2023
Address: Putaruru, Putaruru, 3411 New Zealand
Address used since 01 Jan 2023
David Stewart Graham - Director (Inactive)
Appointment date: 01 May 1991
Termination date: 01 Jan 2009
Address: R D 1, Putaruru,
Address used since 01 May 1991
Rosalind Boyd Elliot Graham - Director (Inactive)
Appointment date: 01 May 1991
Termination date: 31 Mar 2007
Address: R D 1, Putaruru,
Address used since 01 May 1991
F T P Limited
45-49 Tirau Street
Over The Moon Dairy Company Limited
45-49 Tirau Street
Red Dog Dairies Limited
45-49 Tirau Street
South Pro Woodlands Limited
45-49 Tirau Street
Twin Creeks Dairy Limited
45-49 Tirau Street
Beaver Contracting Limited
45-49 Tirau Street