Brandon Services (Electrical) Limited, a registered company, was started on 30 Sep 1987. 9429039534965 is the number it was issued. The company has been run by 5 directors: Gianfranco Tomasi - an active director whose contract began on 07 Feb 1990,
Anita Marcella Keeley - an active director whose contract began on 02 Sep 2019,
David Lawrence Tomasi - an active director whose contract began on 02 Sep 2019,
Attilia Tomasi - an inactive director whose contract began on 07 Feb 1990 and was terminated on 02 Sep 2019,
Brian Carman - an inactive director whose contract began on 01 Sep 1990 and was terminated on 01 Nov 1995.
Updated on 04 Jun 2025, our database contains detailed information about 1 address: Level 13, Otago House, 481 Moray Place, Dunedin, 9016 (category: registered, physical).
Brandon Services (Electrical) Limited had been using 80 Queen Street, Auckland Central, Auckland as their registered address up to 25 Nov 2019.
More names for this company, as we identified at BizDb, included: from 30 Sep 1987 to 18 Dec 1990 they were named Brandon Services (No. 53) Limited.
All company shares (5 shares exactly) are under control of a single group consisting of 2 entities, namely:
Tomasi, Gianfranco (a director) located at Applecross, W.a.6153,
Tomasi, Gianfranco (an individual) located at Applecross, W.a.6153, Australia.
Previous addresses
Address: 80 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 18 Jan 2010 to 25 Nov 2019
Address: C/-deloitte, 8 Nelson Street, Auckland
Physical & registered address used from 11 Sep 2006 to 18 Jan 2010
Address: C/- Deloitte Touche Tohmatsu, Level 4, Deloitte House, 8 Nelson St, Auckland
Physical address used from 08 Feb 1999 to 08 Feb 1999
Address: Same As Registered Office Address
Physical address used from 08 Feb 1999 to 11 Sep 2006
Address: 13th Floor, Tower Two, Shortland Centre, Shortland Street, Auckland
Physical address used from 08 Feb 1999 to 08 Feb 1999
Address: 13th Floor, Tower Two, Shortland Centre, Shortland Street, Auckland
Registered address used from 08 Feb 1999 to 11 Sep 2006
Basic Financial info
Total number of Shares: 10
Annual return filing month: September
Financial report filing month: March
Annual return last filed: 03 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 5 | |||
| Director | Tomasi, Gianfranco |
Applecross W.a.6153 Australia |
23 Oct 2020 - |
| Individual | Tomasi, Gianfranco |
Applecross W.a.6153, Australia |
30 Sep 1987 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Tomasi, Attilia |
Applecross W.a.6153, Australia |
30 Sep 1987 - 18 Feb 2019 |
| Individual | Tomasi, Frank |
Applecross Western Australia 6153 Australia |
18 Feb 2019 - 23 Oct 2020 |
Gianfranco Tomasi - Director
Appointment date: 07 Feb 1990
ASIC Name: Frank Tomasi Nominees Pty Ltd
Address: West Perth, Wa 6005, Australia
Address: Applecross, W.a.6153, Australia
Address used since 07 Feb 1990
Address: West Perth, Wa 6005, Australia
Anita Marcella Keeley - Director
Appointment date: 02 Sep 2019
ASIC Name: Frank Tomasi Nominees Pty Ltd
Address: 10 Outram Street, West Perth, 6005 Australia
Address: Applecross, Western Australia, 6153 Australia
Address used since 02 Sep 2019
David Lawrence Tomasi - Director
Appointment date: 02 Sep 2019
ASIC Name: Frank Tomasi Nominees Pty Ltd
Address: W.a, 6151 Australia
Address used since 05 Sep 2023
Address: W.a, 6153 Australia
Address used since 23 Sep 2022
Address: South Perth, 6151 Australia
Address used since 02 Sep 2019
Address: 10 Outram Street, West Perth, 6005 Australia
Attilia Tomasi - Director (Inactive)
Appointment date: 07 Feb 1990
Termination date: 02 Sep 2019
ASIC Name: Frank Tomasi Nominees Pty Ltd
Address: West Perth, Wa 6005, Australia
Address: Applecross, W.a.6153, Australia
Address used since 07 Feb 1990
Address: West Perth, Wa 6005, Australia
Brian Carman - Director (Inactive)
Appointment date: 01 Sep 1990
Termination date: 01 Nov 1995
Address: Sth Perth, W.a.6151, Australia,
Address used since 01 Sep 1990
Paint Aids Limited
80 Queen Street
Ideqa Limited
80 Queen Street
Ppa Industries Limited
80 Queen Street
Inflatable World Limited
80 Queen Street
Cooldrive Distribution Nz Limited
80 Queen Street
Brand Evolution Limited
80 Queen Street