Shortcuts

Brown International Limited

Type: NZ Limited Company (Ltd)
9429040548555
NZBN
85862
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
F380050
Industry classification code
Sales Agent For Manufacturer Or Wholesaler
Industry classification description
Current address
130 Calliope Road
Devonport
Auckland
Other address (Address for Records) used since 01 Jul 1997
29 Kanuka Place
Mangawhai Heads
Mangawhai 0505
New Zealand
Other (Address for Records) & records address (Address for Records) used since 04 Feb 2018
Hillary Square
12 Florence Avenue
Orewa 0931
New Zealand
Physical & registered & service address used since 02 Jul 2019

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%).

Addresses

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

Contact info
64 21 441463
Phone
64 21 2624789
05 Apr 2022 Phone
kiwitoo@xtra.co.nz
Email
lisa@browninternational.co.nz
05 Apr 2022 nzbn-reserved-invoice-email-address-purpose
www.browninternational.co.nz
13 Mar 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 5000
Individual Brown, Kyle Gregory One Tree Hill
Auckland
1061
New Zealand
Shares Allocation #2 Number of Shares: 5000
Individual Campbell, Lisa Cheri Rd 3
Waimauku
0883
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wells, Phillip Sampson Stanley Point
North Shore City
0624
New Zealand
Individual Brown, Kyle Mangawhai Heads
Mangawhai
0505
New Zealand
Individual Brown, Kenneth Gregory Mangawhai Heads
Mangawhai
0505
New Zealand
Individual Brown, Kenneth Gregory Mangawhai Heads
Mangawhai
0505
New Zealand
Individual Atchison, Catherine Ann Mangawhai Heads
Mangawhai
0505
New Zealand
Directors

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

Nearby companies

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

Similar companies

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