Shortcuts

Brian Nairn Limited

Type: NZ Limited Company (Ltd)
9429040370491
NZBN
137759
Company Number
Registered
Company Status
Current address
4 Leslie Hills Drive
Riccarton
Christchurch 8011
New Zealand
Physical & service & registered address used since 07 Jun 2022
Level 1, 1 Papanui Road
Merivale
Christchurch 8014
New Zealand
Registered & service address used since 04 Sep 2023

Brian Nairn Limited, a registered company, was launched on 23 Aug 1976. 9429040370491 is the NZ business identifier it was issued. The company has been managed by 6 directors: Michael David Nairn - an active director whose contract started on 20 Jun 1990,
Sandra Helen Nairn - an active director whose contract started on 22 Jan 1993,
Rosslyn Kay Jago - an inactive director whose contract started on 20 Jun 1990 and was terminated on 04 Apr 2001,
Brian Alexander Nairn - an inactive director whose contract started on 20 Jun 1990 and was terminated on 02 Apr 2001,
Warren John Nairn - an inactive director whose contract started on 20 Jun 1990 and was terminated on 02 Apr 2001.
Last updated on 21 Apr 2024, BizDb's database contains detailed information about 1 address: Level 1, 1 Papanui Road, Merivale, Christchurch, 8014 (type: registered, service).
Brian Nairn Limited had been using 4 Leslie Hills Drive, Riccarton, Christchurch as their physical address up until 07 Jun 2022.
A total of 32000 shares are allocated to 4 shareholders (4 groups). The first group consists of 15559 shares (48.62 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 16001 shares (50 per cent). Lastly the 3rd share allotment (220 shares 0.69 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: 4 Leslie Hills Drive, Riccarton, Christchurch New Zealand

Physical & registered address used from 06 Mar 2008 to 07 Jun 2022

Address #2: Rae Hardie And Associates Limited, 4 Leslie Hills Drive, Riccarton, Christchurch

Registered & physical address used from 17 Sep 2005 to 06 Mar 2008

Address #3: 1st Floor, 54 Mandeville Street, Christchurch

Registered address used from 21 May 2001 to 17 Sep 2005

Address #4: Grant Rae, 4 Leslie Hills Drive, Riccarton, Christchurch

Physical address used from 21 May 2001 to 17 Sep 2005

Address #5: P J Fraher, 54 Mandeville Street, Christchurch

Physical address used from 21 May 2001 to 21 May 2001

Address #6: Williams & Batchelor, 54 Mandeville Street, Christchurch

Registered & physical address used from 15 Sep 2000 to 21 May 2001

Financial Data

Basic Financial info

Total number of Shares: 32000

Annual return filing month: September

Annual return last filed: 18 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 15559
Individual Nairn, Sandra Helen Kohimarama
Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 16001
Individual Nairn, Michael David Kohimarama
Auckland
1071
New Zealand
Shares Allocation #3 Number of Shares: 220
Individual Jago, Rosslyn Kay Christchurch
Shares Allocation #4 Number of Shares: 220
Individual Nairn, Warren John Christchurch
Directors

Michael David Nairn - Director

Appointment date: 20 Jun 1990

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 27 Sep 2021

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 26 Sep 2018

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 04 Sep 2012


Sandra Helen Nairn - Director

Appointment date: 22 Jan 1993

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 27 Sep 2021

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 26 Sep 2018

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 04 Sep 2012


Rosslyn Kay Jago - Director (Inactive)

Appointment date: 20 Jun 1990

Termination date: 04 Apr 2001

Address: Christchurch,

Address used since 20 Jun 1990


Brian Alexander Nairn - Director (Inactive)

Appointment date: 20 Jun 1990

Termination date: 02 Apr 2001

Address: Christchurch,

Address used since 20 Jun 1990


Warren John Nairn - Director (Inactive)

Appointment date: 20 Jun 1990

Termination date: 02 Apr 2001

Address: Christchurch,

Address used since 20 Jun 1990


Patricia Margaret Nairn - Director (Inactive)

Appointment date: 20 Jun 1990

Termination date: 02 Apr 2001

Address: Christchurch,

Address used since 20 Jun 1990

Nearby companies

Chreos Limited
4 Leslie Hills Drive

Wild Software Limited
4 Leslie Hills Drive

Big Brand Outlet Limited
4 Leslie Hills Drive

Dr Paula Hanley Limited
1st Floor, 10 Leslie Hills Drive

Wwl Trustees Services 106 Limited
1st Floor, 10 Leslie Hills Drive

Mornington Investments Limited
1st Floor, 10 Leslie Hills Drive