Shortcuts

Browne Pastoral Enterprises Limited

Type: NZ Limited Company (Ltd)
9429040098128
NZBN
190712
Company Number
Registered
Company Status
Current address
Level 3, Pwc Centre, 109 Ward Street
Hamilton Central
Hamilton 3204
New Zealand
Physical & service & registered address used since 06 Sep 2013
360 Redoubt Road
Rd 3
Cambridge 3495
New Zealand
Registered & service address used since 02 Oct 2023
195 Redoubt Road
Rd 3
Cambridge 3495
New Zealand
Registered & service address used since 22 Feb 2024

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 2
Individual Thomas, Graham Kenneth Rd 3
Hamilton
3283
New Zealand
Individual Browne, Ann Rd 3
Cambridge
3495
New Zealand
Individual Browne, Allan Stewart Cambridge
3495
New Zealand
Shares Allocation #2 Number of Shares: 490
Individual Browne, Ann Rd 3
Cambridge
3495
New Zealand
Shares Allocation #3 Number of Shares: 508
Individual Browne, Toni Rebecca Cambridge
3495
New Zealand
Individual Browne, Allan Stewart Cambridge
3495
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Browne, Francis Kenneth Stewart (b) Cambridge
Individual Browne, Francis Kenneth Stewart Cambridge
Individual Browne, Ann (a) Cambridge
Directors

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

Nearby companies

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