G N Brewer Limited was incorporated on 22 Dec 1975 and issued an NZ business identifier of 9429040376417. The registered LTD company has been supervised by 3 directors: Deane Adrian Brewer - an active director whose contract began on 28 Nov 2005,
Vaughan Adrian Snowdon - an active director whose contract began on 28 Nov 2005,
Grant Neville Brewer - an inactive director whose contract began on 22 Dec 1975 and was terminated on 29 Nov 2005.
As stated in our data (last updated on 01 Apr 2024), the company filed 1 address: Unit 3, 254 St Asaph Street, Christchurch Central, Christchurch, 8011 (category: physical, registered).
Up to 20 Oct 2017, G N Brewer Limited had been using Flat 1, 250 St Asaph Street, Christchurch Central, Christchurch as their registered address.
A total of 13500 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 6750 shares are held by 1 entity, namely:
Snowdon, Merissa Gay (an individual) located at Halswell, Christchurch postcode 8025.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 6750 shares) and includes
Brewer, Rachel Claire - located at Sumner, Christchurch. G N Brewer Limited has been classified as "Sewerage or stormwater drainage network construction or maintenance" (business classification E310953).
Previous addresses
Address: Flat 1, 250 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 07 Nov 2014 to 20 Oct 2017
Address: Nigel Lundy Accountancy, 334 Madras Street, Christchurch New Zealand
Physical address used from 01 May 2006 to 07 Nov 2014
Address: Nigel Lundy Accountancy, 334 Madras St Christchurch New Zealand
Registered address used from 01 May 2006 to 07 Nov 2014
Address: Bayliss Sharr & Hansen, Chartered Accountants, Level 4, 249 Madras Street, Christchurch
Registered & physical address used from 08 Oct 2002 to 01 May 2006
Address: Level 4, 249 Madras Street, Christchurch
Physical address used from 10 Oct 2000 to 08 Oct 2002
Address: Young & Sharr, 3/137 Hereford Street, Christchurch
Physical address used from 10 Oct 2000 to 10 Oct 2000
Address: Young & Sharr, 3/137 Hereford Street, Christchurch
Registered address used from 01 May 2000 to 08 Oct 2002
Basic Financial info
Total number of Shares: 13500
Annual return filing month: October
Annual return last filed: 12 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 6750 | |||
Individual | Snowdon, Merissa Gay |
Halswell Christchurch 8025 New Zealand |
13 Dec 2021 - |
Shares Allocation #2 Number of Shares: 6750 | |||
Individual | Brewer, Rachel Claire |
Sumner Christchurch 8081 New Zealand |
18 Sep 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Brewer, Deane Adrian |
Sumner Christchurch |
09 Oct 2003 - 09 Oct 2003 |
Individual | Snowdon, Vaughan Adrian |
Kaiapoi |
09 Oct 2003 - 09 Oct 2003 |
Individual | Brewer, Deane Adrian |
Sumner Christchurch |
09 Oct 2003 - 09 Oct 2003 |
Individual | Snowdon, Vaughan Adrian |
Kaiapoi |
09 Oct 2003 - 09 Oct 2003 |
Individual | Brewer, Grant Neville |
Sumner Christchurch |
22 Dec 1975 - 13 Sep 2007 |
Individual | Brewer, Suzanne Mary |
Sumner Christchurch 8 |
22 Dec 1975 - 13 Sep 2007 |
Individual | Snowdon, Vaughan Adrian |
Halswell Christchurch 8025 New Zealand |
09 Oct 2003 - 09 Oct 2003 |
Deane Adrian Brewer - Director
Appointment date: 28 Nov 2005
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 27 Oct 2015
Vaughan Adrian Snowdon - Director
Appointment date: 28 Nov 2005
Address: Halswell, Chrstchurch, 8025 New Zealand
Address used since 28 Nov 2005
Grant Neville Brewer - Director (Inactive)
Appointment date: 22 Dec 1975
Termination date: 29 Nov 2005
Address: Sumner,
Address used since 22 Dec 1975
The Red House - Design Store Limited
Unit 3, 254 St Asaph Street
The Shores 507 Limited
Unit 3, 254 St Asaph Street
Joca Properties Limited
Unit 3, 254 St Asaph Street
Build Equity Limited
Unit 3, 254 St Asaph Street
Fresh Property Limited
Unit 3, 254 St Asaph Street
Mpag Limited
Unit 3, 254 St Asaph Street
Active Environmental Limited
2nd Floor, 137 Victoria Street
Bay Drainage Company Limited
Same As Registered Office
Morland Contracting South Limited
L3, 2 Hazeldean Road
Onpoint Drainage Limited
450a Gloucester Street
Pro Drainage Limited
322 Manchester Street
Williamson Drainage Contractors Limited
Unit 1, 433 St Asaph Street