Shortcuts

Brenmor Limited

Type: NZ Limited Company (Ltd)
9429040352619
NZBN
139655
Company Number
Registered
Company Status
Current address
Level 1, 136 Ilam Road
Ilam
Christchurch 8041
New Zealand
Registered & physical & service address used since 17 Feb 2020

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 3000
Director Brennan, Mary Bernadette Kennedys Bush
Christchurch
8025
New Zealand
Shares Allocation #2 Number of Shares: 64000
Individual Morgan, Peter David Christchurch

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Brennon, Mary Bernadette Christchurch
Directors

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

Nearby companies

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

Tuohy Associates (nz) Pty Limited
Level 1