New Zealand Brush Company Limited, a registered company, was launched on 19 Apr 1974. 9429040293417 is the NZ business identifier it was issued. "Sales agent for manufacturer or wholesaler" (ANZSIC F380050) is how the company was categorised. The company has been managed by 11 directors: Maurice Ross Hammond - an active director whose contract started on 01 May 1996,
Bruce Arthur Mcpherson - an active director whose contract started on 01 May 1996,
Ian Rutherford Mcpherson - an active director whose contract started on 01 May 1996,
Patrick Brian White - an active director whose contract started on 07 Dec 2009,
Gareth Johnathon Thayer Bowen - an active director whose contract started on 02 May 2022.
Updated on 19 Mar 2024, BizDb's database contains detailed information about 1 address: P O Box 1174, Dunedin, Otago, 9054 (category: postal, office).
New Zealand Brush Company Limited had been using 36 Harrow Street, Dunedin as their physical address up until 18 May 2006.
Previous aliases used by the company, as we established at BizDb, included: from 19 Apr 1974 to 13 Nov 1991 they were named New Zealand Brush Company Limite D.
A total of 211500 shares are allocated to 9 shareholders (7 groups). The first group includes 32025 shares (15.14%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 21150 shares (10%). Lastly the third share allocation (35225 shares 16.65%) made up of 1 entity.
Principal place of activity
4 Otaki St, Dunedin, Otago, 9012 New Zealand
Previous addresses
Address #1: 36 Harrow Street, Dunedin
Physical address used from 26 May 1998 to 18 May 2006
Address #2: Clarke Craw & Partners, Cnr Clark Street & High Street, Dunedin
Physical address used from 26 May 1998 to 26 May 1998
Address #3: Clarke Craw & Partners, Cnr Clark St & High St, Dunedin
Registered address used from 11 Jun 1996 to 18 May 2006
Address #4: -
Physical address used from 01 May 1996 to 26 May 1998
Basic Financial info
Total number of Shares: 211500
Annual return filing month: May
Annual return last filed: 30 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 32025 | |||
Entity (NZ Limited Company) | R & R Hammond Trustee Limited Shareholder NZBN: 9429047588424 |
Dunedin Central Dunedin 9016 New Zealand |
25 Mar 2020 - |
Shares Allocation #2 Number of Shares: 21150 | |||
Individual | Ellis, Sarah Louise |
Kaikorai Dunedin 9010 New Zealand |
13 May 2022 - |
Shares Allocation #3 Number of Shares: 35225 | |||
Other (Other) | Mable Rose Ltd |
Roslyn Dunedin 9010 New Zealand |
10 May 2022 - |
Shares Allocation #4 Number of Shares: 10000 | |||
Individual | Turner, Paula Jayne |
Mosgiel Mosgiel 9024 New Zealand |
05 Jul 2005 - |
Shares Allocation #5 Number of Shares: 20175 | |||
Individual | Hammond, Maurice Ross |
Wanaka Wanaka 9305 New Zealand |
11 Mar 2009 - |
Individual | Hammond, Rae |
Wanaka Wanaka 9305 New Zealand |
11 Mar 2009 - |
Shares Allocation #6 Number of Shares: 29700 | |||
Other (Other) | Bruce Mcpherson Trust |
Gore Gore 9710 New Zealand |
05 Jul 2005 - |
Shares Allocation #7 Number of Shares: 63225 | |||
Individual | Mcpherson, Ian Rutherford |
Millbrook Arrowtown 9371 New Zealand |
11 Mar 2009 - |
Individual | Mcpherson, Jennifer Anne |
Millbrook Arrowtown 9371 New Zealand |
11 Mar 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcpherson, Hadleigh Blair |
Kaikorai Dunedin 9010 New Zealand |
25 Mar 2020 - 13 May 2022 |
Individual | Potter, Dianne |
Broad Bay |
01 Jun 2004 - 01 Jun 2004 |
Individual | Crush, Samual Richard |
Maori Hill Dunedin 9010 New Zealand |
13 Feb 2017 - 25 Mar 2020 |
Individual | Hammond, R |
Dunedin |
19 Apr 1974 - 05 Jul 2005 |
Other | Leith Family Trust | 05 Jul 2005 - 05 Jul 2005 | |
Individual | Hammond, M R |
Dunedin |
19 Apr 1974 - 05 Jul 2005 |
Other | Maurice Ross Hammond & Rae Hammond | 05 Jul 2005 - 11 Mar 2009 | |
Individual | Leith, C H |
Dunedin |
19 Apr 1974 - 05 Jul 2005 |
Individual | Leith, J L |
Dunedin |
19 Apr 1974 - 05 Jul 2005 |
Other | Maurice Ross Hammond And Rae Hammond As Tennants In Common | 05 Jul 2005 - 11 Mar 2009 | |
Other | Null - Maurice Ross Hammond And Rae Hammond As Tennants In Common | 05 Jul 2005 - 11 Mar 2009 | |
Other | Null - Ian Rutherford Mcpherson & Jennifer Anne Mcpherson | 05 Jul 2005 - 11 Mar 2009 | |
Other | Null - Leith Family Trust | 05 Jul 2005 - 05 Jul 2005 | |
Other | Null - Maurice Ross Hammond & Rae Hammond | 05 Jul 2005 - 11 Mar 2009 | |
Individual | Mcpherson, I R |
Dunedin |
19 Apr 1974 - 05 Jul 2005 |
Other | Ian Rutherford Mcpherson & Jennifer Anne Mcpherson | 05 Jul 2005 - 11 Mar 2009 | |
Individual | Mcpherson, J A |
Dunedin |
19 Apr 1974 - 05 Jul 2005 |
Individual | Mcpherson, Bruce Arthur |
Gore |
19 Apr 1974 - 05 Jul 2005 |
Individual | Potter, Dianne |
Broad Bay |
01 Jun 2004 - 01 Jun 2004 |
Maurice Ross Hammond - Director
Appointment date: 01 May 1996
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 29 Apr 2010
Address: Wanaka, Otago, 9305 New Zealand
Address used since 07 Jan 2019
Bruce Arthur Mcpherson - Director
Appointment date: 01 May 1996
Address: Gore, Gore, 9710 New Zealand
Address used since 18 Mar 2021
Address: Rd 2, Cromwell, 9384 New Zealand
Address used since 29 Apr 2010
Ian Rutherford Mcpherson - Director
Appointment date: 01 May 1996
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 14 Dec 2010
Address: Arrowtown, 9371 New Zealand
Address used since 01 Dec 2017
Patrick Brian White - Director
Appointment date: 07 Dec 2009
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 02 Jun 2017
Address: Roslyn, Dunedin, 9010 New Zealand
Address used since 29 Apr 2010
Gareth Johnathon Thayer Bowen - Director
Appointment date: 02 May 2022
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 02 May 2022
Brett John Turner - Director (Inactive)
Appointment date: 29 Oct 2004
Termination date: 25 Oct 2014
Address: Mosgiel, Dunedin, 9024 New Zealand
Address used since 01 May 2013
Jennifer Anne Mcpherson - Director (Inactive)
Appointment date: 01 May 1996
Termination date: 16 Apr 2010
Address: R D 2, Mosgiel,
Address used since 17 Feb 2005
Charles Henry Leith - Director (Inactive)
Appointment date: 01 May 1996
Termination date: 02 May 2008
Address: Richmond, Nelson,
Address used since 29 May 2003
Allan James Gotham Potter - Director (Inactive)
Appointment date: 14 Apr 2003
Termination date: 30 Sep 2004
Address: Dunedin,
Address used since 14 Apr 2003
Clifford Johnson Mcauley - Director (Inactive)
Appointment date: 23 May 1990
Termination date: 01 May 1996
Address: Dunedin,
Address used since 23 May 1990
William Willis Dore - Director (Inactive)
Appointment date: 23 May 1990
Termination date: 01 May 1996
Address: Waldronville, Dunedin,
Address used since 23 May 1990
Otago Glass Limited
Corner Otaki & Orari Streets
The Dunedin Community Salmon Trust
C/-wing On Wholesale Co
Lac Trustee Company No. 1 Limited
5 Orari Street
Lac Trustee Company No. 2 Limited
5 Orari Street
Welders World Nz Limited
26a Orari Street
Sims Brake Services Limited
3 Orari Street
Bridge Distributors Limited
28a Moreau Street
Detection Solutions Limited
A.m.s Limited
Dunedin Sewing Centre Limited
110 Moray Place
Norman And Rachel Limited
18 Hanlon Street
Southern Mobility 2013 Limited
245 King Edward Street
Speciality Products Limited
19 Bell Crescent