Browne Pastoral Enterprises Limited, a registered company, was launched on 13 Apr 1970. 9429040098128 is the NZ business number it was issued. The company has been supervised by 5 directors: Allan Stewart Browne - an active director whose contract started on 10 Aug 2006,
Toni Rebecca Browne - an active director whose contract started on 01 Jul 2017,
Estee Rebecca Browne - an active director whose contract started on 21 Nov 2022,
Ann Browne - an inactive director whose contract started on 04 May 1990 and was terminated on 06 Dec 2021,
Francis Kenneth Stewart Browne - an inactive director whose contract started on 04 May 1990 and was terminated on 20 Jun 2006.
Last updated on 08 May 2025, our data contains detailed information about 1 address: 195 Redoubt Road, Rd 3, Cambridge, 3495 (category: registered, service).
Browne Pastoral Enterprises Limited had been using Pricewaterhousecoopers, 3Rd Level Pricewaterhousecoopers Centre, Cnr Bryce & Anglesea Streets, Hamilton as their physical address until 06 Sep 2013.
Other names used by the company, as we established at BizDb, included: from 13 Apr 1970 to 02 Nov 2006 they were called K.s. Browne Enterprises Limited.
A total of 1000 shares are issued to 6 shareholders (3 groups). The first group includes 2 shares (0.2%) held by 3 entities. Next we have the second group which includes 1 shareholder in control of 490 shares (49%). Lastly we have the third share allotment (508 shares 50.8%) made up of 2 entities.
Previous addresses
Address #1: Pricewaterhousecoopers, 3rd Level Pricewaterhousecoopers Centre, Cnr Bryce & Anglesea Streets, Hamilton New Zealand
Physical & registered address used from 09 Jan 2007 to 06 Sep 2013
Address #2: C/-beattie Rickman, 5th Level Beattie Rickman Centre, Cnr Bryce & Anglesea Streets, Hamilton
Registered & physical address used from 14 Mar 2005 to 09 Jan 2007
Address #3: 5th Level, Beattie Rickman Centre, Corner Bryce And Anglesea Streets, Hamilton
Physical address used from 02 Mar 1998 to 14 Mar 2005
Address #4: 5th Level Beattie Rickman Centre, Cnr Bryce And Angelsea Streets, Hamilton
Registered address used from 16 May 1997 to 14 Mar 2005
Address #5: 5th Level Touche Ross Centre, Cnr Bryce And Angelsea Streets, Hamilton
Registered address used from 22 Apr 1994 to 16 May 1997
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 06 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 2 | |||
| Individual | Thomas, Graham Kenneth |
Rd 3 Hamilton 3283 New Zealand |
13 Mar 2007 - |
| Individual | Browne, Ann |
Rd 3 Cambridge 3495 New Zealand |
13 Mar 2007 - |
| Individual | Browne, Allan Stewart |
Cambridge 3495 New Zealand |
13 Mar 2007 - |
| Shares Allocation #2 Number of Shares: 490 | |||
| Individual | Browne, Ann |
Rd 3 Cambridge 3495 New Zealand |
13 Apr 1970 - |
| Shares Allocation #3 Number of Shares: 508 | |||
| Individual | Browne, Toni Rebecca |
Cambridge 3495 New Zealand |
24 Jan 2006 - |
| Individual | Browne, Allan Stewart |
Cambridge 3495 New Zealand |
24 Jan 2006 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Browne, Francis Kenneth Stewart (b) |
Cambridge |
13 Apr 1970 - 24 Jan 2006 |
| Individual | Browne, Francis Kenneth Stewart |
Cambridge |
13 Apr 1970 - 09 Mar 2006 |
| Individual | Browne, Ann (a) |
Cambridge |
13 Apr 1970 - 24 Jan 2006 |
Allan Stewart Browne - Director
Appointment date: 10 Aug 2006
Address: Cambridge, 3495 New Zealand
Address used since 20 Dec 2021
Address: Rd 3, Cambridge, 3495 New Zealand
Address used since 11 Mar 2010
Toni Rebecca Browne - Director
Appointment date: 01 Jul 2017
Address: Cambridge, 3495 New Zealand
Address used since 20 Dec 2021
Address: Rd 3, Cambridge, 3495 New Zealand
Address used since 01 Jul 2017
Estee Rebecca Browne - Director
Appointment date: 21 Nov 2022
Address: Rd 3, Cambridge, 3495 New Zealand
Address used since 21 Nov 2022
Ann Browne - Director (Inactive)
Appointment date: 04 May 1990
Termination date: 06 Dec 2021
Address: Rd 3, Cambridge, 3495 New Zealand
Address used since 17 Feb 2010
Francis Kenneth Stewart Browne - Director (Inactive)
Appointment date: 04 May 1990
Termination date: 20 Jun 2006
Address: R D 3, Cambridge,
Address used since 04 May 1990
Milestone Builders Limited
Pwc Centre, 109 Ward Street
Nouvea Services Limited
Pricewaterhousecoopers
Pontarama Limited
Level3, Pwc Centre
The Magic Mountain Charitable Trust
Offices Of Pricewaterhousecoopers
Ata Rangi 2015 Limited Partnership
Pricewaterhousecoopers
Pdv Consultants Limited
Pwc Centre, Level 3