Bramwell Businesses Limited was launched on 22 Oct 1965 and issued an NZ business number of 9429040648330. The registered LTD company has been managed by 2 directors: Sheridan Faye Bramwell - an active director whose contract started on 20 Nov 2020,
Brian Lawrence Bramwell - an inactive director whose contract started on 08 Apr 1986 and was terminated on 01 Aug 2020.
According to BizDb's database (last updated on 27 Feb 2024), this company registered 1 address: 26A Aviemore Drive, Highland Park, Auckland, 2010 (types include: registered, physical).
Until 18 Oct 2021, Bramwell Businesses Limited had been using 25 Picton Street, Howick, Auckland as their registered address.
BizDb found more names for this company: from 20 Jun 1991 to 02 Apr 2020 they were called Bramwell Consultants Limited, from 14 Apr 1986 to 20 Jun 1991 they were called Bramwell Enterprises Limited and from 22 Oct 1965 to 14 Apr 1986 they were called Nanadon Milk Bar Limited.
A total of 4000 shares are allocated to 2 groups (3 shareholders in total). When considering the first group, 2600 shares are held by 1 entity, namely:
Churton Hart & Divers Trustee Co Limited (an entity) located at Highland Park, Auckland postcode 2010.
The 2nd group consists of 2 shareholders, holds 35 per cent shares (exactly 1400 shares) and includes
Bramwell, Joanna Patricia - located at East Tamaki Heights, Auckland,
Bramwell, Sheridan Faye - located at East Tamaki Heights, Auckland.
Previous addresses
Address: 25 Picton Street, Howick, Auckland, 2014 New Zealand
Registered & physical address used from 26 Sep 2018 to 18 Oct 2021
Address: 5 Caldwells Road, East Tamaki Heights, Auckland, 2016 New Zealand
Registered & physical address used from 29 Nov 2010 to 26 Sep 2018
Address: 5 Caldwells Road, East Tamaki Heights, Manukau 2016 New Zealand
Physical & registered address used from 09 Sep 2009 to 29 Nov 2010
Address: 5 Caldwells Road, Manukau 2016
Physical & registered address used from 06 Mar 2007 to 09 Sep 2009
Address: 5 Caldwells Road, Dannemora, Manukau 2016
Physical & registered address used from 01 Sep 2006 to 06 Mar 2007
Address: 5 Caldwells Road, Rd, East Tamaki, Auckland
Physical & registered address used from 16 Sep 2005 to 01 Sep 2006
Address: 5 Caldwells Road, R D 2, Papatoetoe, Auckland
Physical address used from 15 Oct 1997 to 16 Sep 2005
Address: 1 A Masefield Street, Howick
Registered address used from 15 Oct 1997 to 16 Sep 2005
Address: 1 A Masefield Street, Howick
Physical address used from 15 Oct 1997 to 15 Oct 1997
Address: 1266 Dominion Rd, Mt Roskill
Registered address used from 23 Sep 1992 to 15 Oct 1997
Basic Financial info
Total number of Shares: 4000
Annual return filing month: September
Annual return last filed: 26 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2600 | |||
Entity (NZ Limited Company) | Churton Hart & Divers Trustee Co Limited Shareholder NZBN: 9429036888580 |
Highland Park Auckland 2010 New Zealand |
20 Nov 2007 - |
Shares Allocation #2 Number of Shares: 1400 | |||
Individual | Bramwell, Joanna Patricia |
East Tamaki Heights Auckland 2016 New Zealand |
25 Nov 2020 - |
Individual | Bramwell, Sheridan Faye |
East Tamaki Heights Auckland 2016 New Zealand |
25 Nov 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bramwell, Brian Lawrence |
East Tamaki Heights Auckland 2016 New Zealand |
22 Oct 1965 - 25 Nov 2020 |
Individual | Bramwell, Brian Lawrence |
East Tamaki Heights Auckland 2016 New Zealand |
20 Nov 2007 - 25 Nov 2020 |
Individual | Bramwell, Brian Lawrence |
East Tamaki Heights Auckland 2016 New Zealand |
20 Nov 2007 - 25 Nov 2020 |
Individual | Bramwell, Patricia Diana |
Mellons Bay Auckland 2014 New Zealand |
22 Oct 1965 - 29 Sep 2015 |
Sheridan Faye Bramwell - Director
Appointment date: 20 Nov 2020
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 20 Nov 2020
Brian Lawrence Bramwell - Director (Inactive)
Appointment date: 08 Apr 1986
Termination date: 01 Aug 2020
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 18 Sep 2018
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 19 Nov 2010
Onlinesolar Limited
99 Griggs Road
Whitford Medical Limited
91 Griggs Road
Xyx Investment Limited
95 Griggs Road
Zelix Trading Limited
46 Chateau Rise
Vac Painting Limited
11 Kenley Heights
Kandyl Investments Limited
44 Chateau Rise,flatbush