Brookford Holdings Limited, a registered company, was incorporated on 28 Mar 1983. 9429040329390 is the New Zealand Business Number it was issued. This company has been run by 7 directors: Michael Gerard Swinburn - an active director whose contract started on 29 May 2013,
Graeme Neil Fairbairn - an active director whose contract started on 28 Nov 2018,
James Peter Swinburn - an inactive director whose contract started on 29 May 2013 and was terminated on 19 Nov 2018,
Lynette Macheal Swinburn - an inactive director whose contract started on 19 Jan 2010 and was terminated on 30 Jun 2016,
Graeme Neil Fairbairn - an inactive director whose contract started on 04 Mar 2010 and was terminated on 30 Jun 2016.
Updated on 26 Apr 2024, our data contains detailed information about 2 addresses the company registered, specifically: Level 2, 329 Durham Street North, Christchurch Central, Christchurch, 8013 (registered address),
Level 2, 329 Durham Street North, Christchurch Central, Christchurch, 8013 (service address),
129 Waterloo Road, Christchurch (physical address).
Brookford Holdings Limited had been using 69-71 Byron St, Christchurch as their registered address up until 20 Aug 1998.
More names used by the company, as we managed to find at BizDb, included: from 29 May 2013 to 31 Jul 2018 they were named Commercial Transport Spares Limited, from 28 Mar 1983 to 29 May 2013 they were named Canterbury Transport Spares Limited.
A single entity controls all company shares (exactly 2500000 shares) - Capheaton Holdings Limited - located at 8013, Christchurch.
Previous addresses
Address #1: 69-71 Byron St, Christchurch
Registered address used from 20 Aug 1998 to 20 Aug 1998
Address #2: 129 Waterloo Road, Christchurch New Zealand
Registered & service address used from 20 Aug 1998 to 01 May 2024
Address #3: 69-71 Byron Street, Christchurch
Physical address used from 20 Aug 1998 to 20 Aug 1998
Address #4: 69-73 Byron St, Christchurch
Registered address used from 25 Aug 1997 to 20 Aug 1998
Address #5: 69-70 Byron Street, Christchurch
Physical address used from 19 Aug 1997 to 20 Aug 1998
Basic Financial info
Total number of Shares: 2500000
Annual return filing month: August
Annual return last filed: 29 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2500000 | |||
Other (Other) | Capheaton Holdings Limited |
Christchurch New Zealand |
28 Mar 1983 - |
Ultimate Holding Company
Michael Gerard Swinburn - Director
Appointment date: 29 May 2013
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 14 Aug 2015
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 17 Aug 2018
Graeme Neil Fairbairn - Director
Appointment date: 28 Nov 2018
Address: Geraldine, Geraldine, 7930 New Zealand
Address used since 28 Nov 2018
James Peter Swinburn - Director (Inactive)
Appointment date: 29 May 2013
Termination date: 19 Nov 2018
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 14 Aug 2015
Lynette Macheal Swinburn - Director (Inactive)
Appointment date: 19 Jan 2010
Termination date: 30 Jun 2016
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 14 Aug 2015
Graeme Neil Fairbairn - Director (Inactive)
Appointment date: 04 Mar 2010
Termination date: 30 Jun 2016
Address: Kennedys Bush, Christchurch, 8025 New Zealand
Address used since 14 Aug 2015
Peter Gerard Swinburn - Director (Inactive)
Appointment date: 11 Jun 1990
Termination date: 22 Mar 2010
Address: Christchurch, 8025 New Zealand
Address used since 14 Aug 2006
Eric Irvine Britt - Director (Inactive)
Appointment date: 02 Nov 1992
Termination date: 31 Mar 2000
Address: Christchurch,
Address used since 02 Nov 1992
Arcactive Limited
128b Waterloo Road
Boyle Consulting Limited
128a Waterloo Road
Versatile Finance Limited
112 Waterloo Road
Portabuild (2007) Limited
112 Waterloo Road
Versatile Buildings Limited
112 Waterloo Road
Totalspan Buildings Limited
112 Waterloo Road