Shortcuts

Brantford Limited

Type: NZ Limited Company (Ltd)
9429040243139
NZBN
159027
Company Number
Registered
Company Status
Current address
Same As Registered Office
Other (Address for Records) & records address (Address for Records) used since 17 Feb 1992
4 Northumberland Street
Waipukurau
Waipukurau 4200
New Zealand
Registered address used since 22 Jun 2020
4 Northumberland Street
Waipukurau
Waipukurau 4200
New Zealand
Physical & service address used since 02 Jul 2020

Brantford Limited, a registered company, was registered on 28 Feb 1938. 9429040243139 is the NZBN it was issued. The company has been run by 3 directors: Richard Ralph Whittington Jull - an active director whose contract began on 19 Mar 2015,
Gaynor Jessie Jull - an inactive director whose contract began on 22 Nov 1991 and was terminated on 19 Mar 2015,
Roger Douglas Jull - an inactive director whose contract began on 22 Nov 1991 and was terminated on 19 Mar 2015.
Last updated on 19 Apr 2024, our database contains detailed information about 1 address: 4 Northumberland Street, Waipukurau, Waipukurau, 4200 (types include: physical, service).
Brantford Limited had been using 52 High Street, Waipawa as their registered address up to 22 Jun 2020.
A total of 210000 shares are allocated to 4 shareholders (3 groups). The first group is comprised of 209998 shares (100%) held by 2 entities. Moving on the second group consists of 1 shareholder in control of 1 share (0%). Lastly there is the next share allocation (1 share 0%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 52 High Street, Waipawa New Zealand

Registered address used from 20 Oct 2008 to 22 Jun 2020

Address #2: 52 High Street, Waipawa New Zealand

Physical address used from 20 Oct 2008 to 02 Jul 2020

Address #3: C/- Hames Pickett & Co, Accountants, 52 High Street, Waipawa

Registered address used from 06 Aug 1999 to 06 Aug 1999

Address #4: Hames Pickett & Co, 52 High Street, Waipawa

Physical address used from 15 May 1997 to 15 May 1997

Address #5: Warren Pickett & Associates, 52 High Street, Waipawa

Physical address used from 15 May 1997 to 20 Oct 2008

Address #6: 52 High St, Waipawa

Registered address used from 17 Feb 1992 to 06 Aug 1999

Address #7: Same As Registered Office

Physical address used from 17 Feb 1992 to 17 Feb 1992

Address #8: -

Physical address used from 17 Feb 1992 to 15 May 1997

Financial Data

Basic Financial info

Total number of Shares: 210000

Annual return filing month: July

Annual return last filed: 25 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 209998
Entity (NZ Limited Company) Chb Mac Jull Limited
Shareholder NZBN: 9429031337069
Waipukurau
Waipukurau
4200
New Zealand
Individual Jull, Richard Ralph Whittington Rd3
Waipawa

New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Jull, Gaynor Jessie Bluff Hill
Napier
4110
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Jull, Richard Ralph Whittington Rd3
Waipawa

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jull, Roger Douglas Waipawa
Individual Pickett, Warren David Bruce Waipawa
Individual Moorhead, Richard Thomas Waipawa
Individual Macdonald, Spencer John Tikokino

New Zealand
Individual Jull, Roger Douglas Waipawa
Directors

Richard Ralph Whittington Jull - Director

Appointment date: 19 Mar 2015

Address: Rd 3, Waipawa, 4273 New Zealand

Address used since 19 Mar 2015


Gaynor Jessie Jull - Director (Inactive)

Appointment date: 22 Nov 1991

Termination date: 19 Mar 2015

Address: Bluff Hill, Napier, 4110 New Zealand

Address used since 22 Jul 2010


Roger Douglas Jull - Director (Inactive)

Appointment date: 22 Nov 1991

Termination date: 19 Mar 2015

Address: Bluff Hill, Napier, 4110 New Zealand

Address used since 22 Jul 2010

Nearby companies