Shortcuts

Bramwell Businesses Limited

Type: NZ Limited Company (Ltd)
9429040648330
NZBN
69489
Company Number
Registered
Company Status
Current address
26a Aviemore Drive
Highland Park
Auckland 2010
New Zealand
Registered & physical & service address used since 18 Oct 2021

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.

Addresses

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

Financial Data

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
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
Shares Allocation #2 Number of Shares: 1400
Individual Bramwell, Joanna Patricia East Tamaki Heights
Auckland
2016
New Zealand
Individual Bramwell, Sheridan Faye East Tamaki Heights
Auckland
2016
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bramwell, Brian Lawrence East Tamaki Heights
Auckland
2016
New Zealand
Individual Bramwell, Brian Lawrence East Tamaki Heights
Auckland
2016
New Zealand
Individual Bramwell, Brian Lawrence East Tamaki Heights
Auckland
2016
New Zealand
Individual Bramwell, Patricia Diana Mellons Bay
Auckland
2014
New Zealand
Directors

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

Nearby companies

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