Shortcuts

G N Brewer Limited

Type: NZ Limited Company (Ltd)
9429040376417
NZBN
137180
Company Number
Registered
Company Status
E310953
Industry classification code
Sewerage Or Stormwater Drainage Network Construction Or Maintenance
Industry classification description
Current address
Unit 3, 254 St Asaph Street
Christchurch Central
Christchurch 8011
New Zealand
Physical & registered & service address used since 20 Oct 2017

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).

Addresses

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

Contact info
64 3 3899548
04 Oct 2018 Phone
drains@gnbrewer.co.nz
04 Oct 2018 Email
www.brewerdrainlayers.co.nz
04 Oct 2018 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 6750
Individual Snowdon, Merissa Gay Halswell
Christchurch
8025
New Zealand
Shares Allocation #2 Number of Shares: 6750
Individual Brewer, Rachel Claire Sumner
Christchurch
8081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Brewer, Deane Adrian Sumner
Christchurch
Individual Snowdon, Vaughan Adrian Kaiapoi
Individual Brewer, Deane Adrian Sumner
Christchurch
Individual Snowdon, Vaughan Adrian Kaiapoi
Individual Brewer, Grant Neville Sumner
Christchurch
Individual Brewer, Suzanne Mary Sumner
Christchurch 8
Individual Snowdon, Vaughan Adrian Halswell
Christchurch
8025
New Zealand
Directors

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

Nearby companies

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

Similar companies

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