Brown International Limited, a registered company, was registered on 05 Dec 1972. 9429040548555 is the number it was issued. "Sales agent for manufacturer or wholesaler" (business classification F380050) is how the company was categorised. This company has been supervised by 5 directors: Kenneth Gregory Brown - an active director whose contract began on 12 Nov 1981,
Lisa Campbell - an active director whose contract began on 01 Apr 2022,
Agnes Brown - an inactive director whose contract began on 13 Jan 1997 and was terminated on 01 Mar 1999,
Dorothy Milward Brown - an inactive director whose contract began on 13 Nov 1981 and was terminated on 13 Jan 1997,
Kenneth George Brown - an inactive director whose contract began on 13 Nov 1981 and was terminated on 11 Sep 1996.
Last updated on 31 Mar 2024, BizDb's database contains detailed information about 7 addresses the company registered, namely: 110 Woodhill Park Road, Rd 3, Waimauku, 0883 (postal address),
110 Woodhill Park Road, Rd 3, Waimauku, 0883 (delivery address),
4 Emmett St, Herne Bay, Auckland, 1011 (delivery address),
P O Box 401154, Mangawhai Heads, Mangawhai, 0505 (postal address) among others.
Brown International Limited had been using Suite 2, 6 Hillary Square, Orewa, Orewa as their registered address up until 02 Jul 2019.
Old names for the company, as we found at BizDb, included: from 05 Dec 1972 to 27 Nov 1981 they were named Aladdin Lamps Limited.
A total of 10000 shares are issued to 2 shareholders (2 groups). The first group consists of 5000 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 5000 shares (50%).
Other active addresses
Address #4: P O Box 401154, Mangawhai Heads, Mangawhai, 0505 New Zealand
Postal address used from 20 Feb 2020
Address #5: Hillary Square, 12 Florence Avenue, Orewa, 0931 New Zealand
Office address used from 20 Feb 2020
Address #6: 4 Emmett St, Herne Bay, Auckland, 1011 New Zealand
Delivery address used from 05 Apr 2022
Address #7: 110 Woodhill Park Road, Rd 3, Waimauku, 0883 New Zealand
Postal & delivery address used from 09 Feb 2023
Principal place of activity
Hillary Square, 12 Florence Avenue, Orewa, 0931 New Zealand
Previous addresses
Address #1: Suite 2, 6 Hillary Square, Orewa, Orewa, 0946 New Zealand
Registered address used from 18 Feb 2013 to 02 Jul 2019
Address #2: 76 Forge Road, Silverdale, Auckland, 0932 New Zealand
Registered address used from 29 Mar 2011 to 18 Feb 2013
Address #3: 76 Forge Road, Silverdale, Auckland, 0932 New Zealand
Physical address used from 29 Mar 2011 to 02 Jul 2019
Address #4: Baldry + Sanford Chartered Accountants, 76 Forge Road, Silverdale New Zealand
Physical & registered address used from 22 Apr 2009 to 29 Mar 2011
Address #5: Baldry + Sanford Limited, 7 Greenview Lane, Red Beach, Auckland 0945
Physical & registered address used from 30 May 2007 to 22 Apr 2009
Address #6: C/- Herbert & Associates Ltd, Chartered, Accountants, Unit M, 40-42, Constellation Dr, Mairangi Bay
Registered & physical address used from 01 Jul 2003 to 30 May 2007
Address #7: C/- Herbert & Associates Ltd, Chartered Accountants, 221 Shakespeare Road, Takapuna
Registered & physical address used from 28 Feb 2002 to 01 Jul 2003
Address #8: 130 Calliope Road, Devonport, Auckland
Physical address used from 01 Jul 1997 to 28 Feb 2002
Address #9: O T Foster, 4th Floor Anz House, Corner, Queen & Victoria Streets, Auckland
Registered address used from 31 Jan 1997 to 28 Feb 2002
Basic Financial info
Total number of Shares: 10000
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Individual | Brown, Kyle Gregory |
One Tree Hill Auckland 1061 New Zealand |
21 Dec 2022 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Individual | Campbell, Lisa Cheri |
Rd 3 Waimauku 0883 New Zealand |
21 Dec 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wells, Phillip Sampson |
Stanley Point North Shore City 0624 New Zealand |
05 Dec 1972 - 21 Dec 2022 |
Individual | Brown, Kyle |
Mangawhai Heads Mangawhai 0505 New Zealand |
15 Apr 2009 - 21 Dec 2022 |
Individual | Brown, Kenneth Gregory |
Mangawhai Heads Mangawhai 0505 New Zealand |
05 Dec 1972 - 21 Dec 2022 |
Individual | Brown, Kenneth Gregory |
Mangawhai Heads Mangawhai 0505 New Zealand |
22 Nov 2007 - 21 Dec 2022 |
Individual | Atchison, Catherine Ann |
Mangawhai Heads Mangawhai 0505 New Zealand |
05 Dec 1972 - 21 Dec 2022 |
Kenneth Gregory Brown - Director
Appointment date: 12 Nov 1981
Address: Devonport, Auckland, 0624 New Zealand
Address used since 12 Nov 1981
Address: Mangawhai Heads, Mangawhai, 0505 New Zealand
Address used since 04 Feb 2019
Lisa Campbell - Director
Appointment date: 01 Apr 2022
Address: Rd 3, Waimauku, 0883 New Zealand
Address used since 01 Oct 2022
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 01 Apr 2022
Agnes Brown - Director (Inactive)
Appointment date: 13 Jan 1997
Termination date: 01 Mar 1999
Address: Devonport,
Address used since 13 Jan 1997
Dorothy Milward Brown - Director (Inactive)
Appointment date: 13 Nov 1981
Termination date: 13 Jan 1997
Address: Devonport,
Address used since 13 Nov 1981
Kenneth George Brown - Director (Inactive)
Appointment date: 13 Nov 1981
Termination date: 11 Sep 1996
Address: Devonport,
Address used since 13 Nov 1981
Studioeleven Limited
Level 1, 304 Hibiscus Coast Highway
Ollard Limited
32 Hillary Square
Nz Specs Limited
30 Hillary Square
Fortune10 Limited
7/4 Hillary Square
Noey Jack Limited
10 Puriri Avenue
Huinz Trading Limited
Shop 9, 4 Hillary Square
International Golf Markets Limited
7 Anchorite Way
Mardeco International Limited
15 Rushden Terrace
Nkc Nz Limited
5 Fern Court
Shiba & Co Nz Limited
3/373 Hibiscus Coast Highway
Surefire Enterprises Limited
92 Whangaparaoa Road
The New Zealand Supply Company Limited
18 Bankside Road