Shortcuts

Brookford Holdings Limited

Type: NZ Limited Company (Ltd)
9429040329390
NZBN
142538
Company Number
Registered
Company Status
Current address
129 Waterloo Road
Christchurch New Zealand
Physical address used since 20 Aug 1998
Level 2, 329 Durham Street North
Christchurch Central
Christchurch 8013
New Zealand
Registered & service address used since 01 May 2024

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 2500000
Other (Other) Capheaton Holdings Limited Christchurch

New Zealand

Ultimate Holding Company

Capheaton Holdings Limited
Name
Ltd
Type
659288
Ultimate Holding Company Number
NZ
Country of origin
Level 2, 329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Address
Directors

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

Nearby companies

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