Daniel G Brownlee Limited, a registered company, was incorporated on 31 Oct 1966. 9429040633282 is the NZBN it was issued. This company has been run by 3 directors: Anne Elizabeth Brownlee - an active director whose contract started on 04 Dec 1980,
Chantelle Lisa Brownlee - an active director whose contract started on 11 Oct 2023,
Daniel Gordon Brownlee - an inactive director whose contract started on 04 Dec 1980 and was terminated on 11 Oct 2023.
Last updated on 23 Apr 2024, BizDb's database contains detailed information about 2 addresses the company registered, specifically: 256 Cape Hill Road, Rd 1, Pukekohe, 2676 (physical address),
256 Cape Hill Road, Rd 1, Pukekohe, 2676 (service address),
Level 2, 1 Wesley Street, Pukekohe, 2120 (registered address).
Daniel G Brownlee Limited had been using Level 2, 1 Wesley Street, Pukekohe as their physical address until 04 Mar 2022.
Former names used by the company, as we found at BizDb, included: from 31 Oct 1966 to 05 Jul 1977 they were named T.s. & D.g. Brownlee Limited.
A total of 20000 shares are allocated to 2 shareholders (2 groups). The first group includes 10200 shares (51%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 9800 shares (49%).
Previous addresses
Address #1: Level 2, 1 Wesley Street, Pukekohe, 2120 New Zealand
Physical address used from 20 Mar 2014 to 04 Mar 2022
Address #2: 1 Wesley Street, Pukekohe, 2120 New Zealand
Physical & registered address used from 25 Feb 2013 to 20 Mar 2014
Address #3: C/-campbell Tyson Cooper White Limited, 17 Hall Street, Pukekohe New Zealand
Physical & registered address used from 09 May 2006 to 25 Feb 2013
Address #4: C/- Cooper White & Associates Ltd, Suite 2 Ground Floor, 12 Seddon Street, Pukekohe
Registered & physical address used from 13 Feb 2004 to 09 May 2006
Address #5: Suite 2, Ground Floor, 12 Seddon Street, Pukekohe
Physical address used from 12 Feb 2002 to 13 Feb 2004
Address #6: C/-cooper White & Associates, Suite 2, Ground Floor, 12 Seddon Street, Pukekohe
Physical address used from 19 Jun 1997 to 12 Feb 2002
Address #7: Cnr Roulston St & Massey Ave, Pukekohe
Registered address used from 01 May 1997 to 13 Feb 2004
Basic Financial info
Total number of Shares: 20000
Annual return filing month: July
Annual return last filed: 26 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10200 | |||
Individual | Brownlee, Daniel Gordon |
Rd 1 Pukekohe 2676 New Zealand |
31 Oct 1966 - |
Shares Allocation #2 Number of Shares: 9800 | |||
Individual | Brownlee, Anne Elizabeth |
Rd 1 Pukekohe 2676 New Zealand |
31 Oct 1966 - |
Anne Elizabeth Brownlee - Director
Appointment date: 04 Dec 1980
Address: Rd 1, Pukekohe, 2676 New Zealand
Address used since 10 Feb 2010
Chantelle Lisa Brownlee - Director
Appointment date: 11 Oct 2023
Address: Rd 1, Pukekohe, 2676 New Zealand
Address used since 11 Oct 2023
Daniel Gordon Brownlee - Director (Inactive)
Appointment date: 04 Dec 1980
Termination date: 11 Oct 2023
Address: Rd 1, Pukekohe, 2676 New Zealand
Address used since 12 Mar 2014
Franklin Law Trustee (bullen) Limited
Level 2, 1 Wesley Street
Franklin Law (hale) Trustee Limited
Level 2, 1 Wesley Street
Franklin Trustee Services (2013) Limited
Level 2, 1 Wesley Street
Franklin Trustee Services Holdings Limited
Level 2, 1 Wesley Street
Landscape Designer Limited
Level 2, 1 Wesley Street
Omnimist Group Limited
Level 2, 1 Wesley Street