Shortcuts

Brandon Corp Limited

Type: NZ Limited Company (Ltd)
9429039569455
NZBN
356540
Company Number
Registered
Company Status
Current address
275 Oxford Street
Levin
Levin 5510
New Zealand
Registered & physical & service address used since 20 Oct 2016

Brandon Corp Limited was incorporated on 10 Oct 1987 and issued a New Zealand Business Number of 9429039569455. The registered LTD company has been run by 4 directors: Bruce Robert Parrant - an active director whose contract started on 20 Dec 1989,
Brenda Jean Parrant - an active director whose contract started on 04 Aug 2023,
Sharon Parrant - an inactive director whose contract started on 31 Mar 2006 and was terminated on 05 Dec 2017 Diane (Estate) Parrant - an inactive director whose contract started on 20 Dec 1989 and was terminated on 11 Jun 1997.
According to our data (last updated on 07 May 2025), the company uses 1 address: 275 Oxford Street, Levin, Levin, 5510 (types include: registered, physical).
Up until 20 Oct 2016, Brandon Corp Limited had been using 275A Oxford Street, Levin as their physical address.
BizDb identified former names for the company: from 11 Apr 2006 to 08 Mar 2019 they were called Humitech (Wgtn) Limited, from 10 Oct 1987 to 11 Apr 2006 they were called Sheffield International (Nz) Limited.
A total of 3535 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 884 shares are held by 1 entity, namely:
Parrant, Brenda Jean (an individual) located at Foxton, Foxton postcode 4814.
Then there is a group that consists of 1 shareholder, holds 74.99% shares (exactly 2651 shares) and includes
Parrant, Bruce Robert - located at Foxton, Foxton.

Addresses

Previous addresses

Address: 275a Oxford Street, Levin New Zealand

Physical & registered address used from 14 Oct 2002 to 20 Oct 2016

Address: C/o Colbert Cooper & Co, 275a Oxford Street, Levin

Registered address used from 09 Jun 1997 to 14 Oct 2002

Address: Colbert, Cooper & Co, 275a Oxford Street, Levin

Physical address used from 31 Oct 1995 to 14 Oct 2002

Financial Data

Basic Financial info

Total number of Shares: 3535

Annual return filing month: October

Annual return last filed: 03 Oct 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 884
Individual Parrant, Brenda Jean Foxton
Foxton
4814
New Zealand
Shares Allocation #2 Number of Shares: 2651
Individual Parrant, Bruce Robert Foxton
Foxton
4814
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Parrant, Sharon Paraparaumu Beach
Paraparaumu
5032
New Zealand
Directors

Bruce Robert Parrant - Director

Appointment date: 20 Dec 1989

Address: Foxton, Foxton, 4814 New Zealand

Address used since 01 Oct 2020

Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand

Address used since 01 Oct 2010

Address: Otaki, Otaki, 5512 New Zealand

Address used since 08 Mar 2019


Brenda Jean Parrant - Director

Appointment date: 04 Aug 2023

Address: Foxton, Foxton, 4814 New Zealand

Address used since 04 Aug 2023


Sharon Parrant - Director (Inactive)

Appointment date: 31 Mar 2006

Termination date: 05 Dec 2017

Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand

Address used since 01 Oct 2010


Director (Inactive)

Appointment date: 20 Dec 1989

Termination date: 11 Jun 1997

Address: Levin,

Address used since 20 Dec 1989

Nearby companies

Te-one Holdings Limited
275 Oxford Street

Jmp Agri Limited
275 Oxford Street

Tanglin 204 Limited
275 Oxford Street

Cassidy Enterprises Limited
275 Oxford Street

Yellow Gold (2011) Limited
275 Oxford Street

Tenua Engineers Limited
275 Oxford Street