Brenmor Limited, a registered company, was incorporated on 24 May 1979. 9429040352619 is the New Zealand Business Number it was issued. The company has been managed by 3 directors: Peter David Morgan - an active director whose contract started on 11 May 1992,
Mary Bernadette Brennan - an active director whose contract started on 12 Sep 2005,
Maurice Albert Stone - an inactive director whose contract started on 11 May 1992 and was terminated on 01 Jul 1994.
Updated on 25 Feb 2024, the BizDb data contains detailed information about 1 address: Level 1, 136 Ilam Road, Ilam, Christchurch, 8041 (types include: registered, physical).
Brenmor Limited had been using 5 Newnham Terrace, Upper Riccarton, Christchurch as their physical address up until 17 Feb 2020.
More names for this company, as we managed to find at BizDb, included: from 24 May 1979 to 12 Feb 2004 they were called Redwood Pharmacy Limited.
A total of 67000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 3000 shares (4.48%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 64000 shares (95.52%).
Previous addresses
Address: 5 Newnham Terrace, Upper Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 21 Feb 2014 to 17 Feb 2020
Address: Ager Riley And Cocks, 124 St James Avenue, Papanui, Christchurch, 8053 New Zealand
Physical & registered address used from 09 May 2012 to 21 Feb 2014
Address: Ager Riley And Cocks, Level 2 167 Victoria Street, Christchurch New Zealand
Physical address used from 30 Jul 2001 to 09 May 2012
Address: Level 4 , 84 Gloucester Street, Christchurch
Physical address used from 30 Jul 2001 to 30 Jul 2001
Address: Ager Riley And Cocks, Level 4, 84 Gloucester Street, Christchurch New Zealand
Registered address used from 30 Jul 2001 to 30 Jul 2001
Basic Financial info
Total number of Shares: 67000
Annual return filing month: May
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3000 | |||
Director | Brennan, Mary Bernadette |
Kennedys Bush Christchurch 8025 New Zealand |
20 May 2020 - |
Shares Allocation #2 Number of Shares: 64000 | |||
Individual | Morgan, Peter David |
Christchurch |
24 May 1979 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Brennon, Mary Bernadette |
Christchurch |
24 May 1979 - 20 May 2020 |
Peter David Morgan - Director
Appointment date: 11 May 1992
Address: Christchurch, 8025 New Zealand
Address used since 08 Jun 2016
Mary Bernadette Brennan - Director
Appointment date: 12 Sep 2005
Address: Kennedys Bush, Christchurch, 8025 New Zealand
Address used since 31 May 2010
Maurice Albert Stone - Director (Inactive)
Appointment date: 11 May 1992
Termination date: 01 Jul 1994
Address: Christchurch,
Address used since 11 May 1992
Earl Investments Limited
5 Newnham Terrace
Wigram Skies Vet Property Limited
5 Newnham Terrace
Mt Michael Lodge Limited Partnership
Ager, Riley & Cocks Chartered Accountant
Stewart Island Smoked Salmon Limited
322 Riccarton Road
Round 12 Tuam Street Limited
322 Riccarton Road