Branker Holdings Limited was registered on 04 Sep 1974 and issued an NZBN of 9429040500478. This registered LTD company has been managed by 6 directors: John Russell Baker - an active director whose contract began on 21 Dec 2023,
Andrew Russell Baker - an active director whose contract began on 21 Dec 2023,
Charles Julian Russell Baker - an active director whose contract began on 21 Dec 2023,
Jean Margaret Baker - an inactive director whose contract began on 21 Sep 1994 and was terminated on 21 Dec 2023,
Roy Russell Baker - an inactive director whose contract began on 27 Oct 1981 and was terminated on 21 Sep 1994.
As stated in BizDb's information (updated on 19 Mar 2024), the company registered 1 address: Suite 1, 5 Fenton Street, Mount Eden, Auckland, 1024 (category: physical, registered).
Up to 05 Oct 2012, Branker Holdings Limited had been using 31 Maungawhau Road, Epsom, Auckland as their physical address.
A total of 84000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 84000 shares are held by 1 entity, namely:
Baker Probus Limited (an entity) located at 5 Fenton Street, Eden Terrace, Auckland postcode 1024.
Previous addresses
Address: 31 Maungawhau Road, Epsom, Auckland, 1023 New Zealand
Physical & registered address used from 23 Dec 2011 to 05 Oct 2012
Address: 31 Maungawhau Road, Onehunga, Auckland 1006 New Zealand
Physical address used from 01 Jul 1997 to 23 Dec 2011
Address: 31 Maungawhau Road, Onehunga, Auckland 1006 New Zealand
Registered address used from 24 Feb 1997 to 23 Dec 2011
Address: 369 Church St, Onehunga, Auckland
Registered address used from 24 Feb 1997 to 24 Feb 1997
Basic Financial info
Total number of Shares: 84000
Annual return filing month: June
Annual return last filed: 12 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 84000 | |||
Entity (NZ Limited Company) | Baker Probus Limited Shareholder NZBN: 9429039884916 |
5 Fenton Street Eden Terrace, Auckland 1024 New Zealand |
04 Sep 1974 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Baker, Jean Margaret |
Epsom Auckland 1023 New Zealand |
09 Dec 2014 - 29 Feb 2024 |
Individual | Baker, John Russell |
Po Box 10 8132 Auckland |
04 Sep 1974 - 09 Dec 2014 |
Individual | Baker, John Russell (jointly) As Trustee |
31 Maungawhau Road Epsom, Auckland |
04 Sep 1974 - 09 Dec 2014 |
Individual | Powrie, Fraser Capel (jointly) For |
C/- Fc Powrie Po Box 10 8132, Auckland |
04 Sep 1974 - 09 Dec 2014 |
Ultimate Holding Company
John Russell Baker - Director
Appointment date: 21 Dec 2023
Address: Mangere Bridge, Auckland, 2022 New Zealand
Address used since 21 Dec 2023
Andrew Russell Baker - Director
Appointment date: 21 Dec 2023
Address: Rd 1, Whakapirau, 0583 New Zealand
Address used since 21 Dec 2023
Charles Julian Russell Baker - Director
Appointment date: 21 Dec 2023
Address: Rockingham, Western Australia, W6168 Australia
Address used since 21 Dec 2023
Jean Margaret Baker - Director (Inactive)
Appointment date: 21 Sep 1994
Termination date: 21 Dec 2023
Address: Epsom, Auckland, 1023 New Zealand
Address used since 21 Sep 1994
Roy Russell Baker - Director (Inactive)
Appointment date: 27 Oct 1981
Termination date: 21 Sep 1994
Address: Epsom, Auckland,
Address used since 27 Oct 1981
Johannes Brantsma - Director (Inactive)
Appointment date: 27 Oct 1981
Termination date: 16 Dec 1988
Address: Mangere Bridge, Auckland,
Address used since 27 Oct 1981
Rocky Bay Waiheke Limited
Suite 1, 5 Fenton Street
Sodium Limited
Suite 1, 5 Fenton Street
Westmere Property Limited
5 Fenton Street
Breckon Properties Limited
5 Fenton Street
Stackflo Nz Limited
5 Fenton Street
Robert Moira Limited
5 Fenton Street