Brewer & Brewer 1980 Limited, a registered company, was registered on 26 Mar 1980. 9429040796031 is the New Zealand Business Number it was issued. This company has been supervised by 3 directors: Robert Warnock - an active director whose contract started on 23 Dec 1991,
Janet Lilian Warnock - an active director whose contract started on 23 Dec 1991,
Peter Stanley Ankers - an inactive director whose contract started on 23 Dec 1991 and was terminated on 28 Nov 1995.
Last updated on 17 Apr 2024, the BizDb data contains detailed information about 2 addresses the company registered, specifically: 172 Hendersons Line, R D 10, Palmerston North, 4470 (physical address),
172 Hendersons Line, R D 10, Palmerston North, 4470 (service address),
336 Broadway Avenue, Palmerston North, Palmerston North, 4414 (registered address).
Brewer & Brewer 1980 Limited had been using 336 Broadway Avenue, Palmerston North, Palmerston North as their registered address up to 02 Mar 2018.
A total of 30000 shares are issued to 2 shareholders (2 groups). The first group includes 14999 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 15001 shares (50%).
Previous addresses
Address #1: 336 Broadway Avenue, Palmerston North, Palmerston North, 4414 New Zealand
Registered address used from 20 Sep 2016 to 02 Mar 2018
Address #2: 277 Broadway Avenue, Palmerston North, Palmerston North, 4414 New Zealand
Registered address used from 28 Nov 2014 to 20 Sep 2016
Address #3: Pkf Rutherfords Ltd, 277 Broadway Ave, Palmerston North New Zealand
Registered address used from 26 Nov 2009 to 28 Nov 2014
Address #4: 174 Hendersons Line, Rd 10, Palmerston North, 4470 New Zealand
Physical address used from 10 Jan 2007 to 27 Jan 2020
Address #5: Horwath Rutherfords Ltd, 277 Broadway Ave, Palmerston North
Registered address used from 09 Dec 2005 to 26 Nov 2009
Address #6: 113a Te Awe Awe Ave, Palmerston North
Physical address used from 21 Jan 2003 to 10 Jan 2007
Address #7: C/o Rutherfords Accountants, 277 Broadway Avenue, Palmerston North
Registered address used from 25 Nov 1999 to 09 Dec 2005
Address #8: Cnr Taonui & Maire Sts, Palmerston North
Registered address used from 07 May 1997 to 25 Nov 1999
Address #9: 30 Limbrick Street, Palmerston North
Physical address used from 06 May 1997 to 06 May 1997
Basic Financial info
Total number of Shares: 30000
Annual return filing month: April
Annual return last filed: 13 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 14999 | |||
Individual | Warnock, Janet Lilian |
R D 10 Palmerston North 4470 New Zealand |
26 Mar 1980 - |
Shares Allocation #2 Number of Shares: 15001 | |||
Individual | Warnock, Robert |
R D 10 Palmerston North 4470 New Zealand |
26 Mar 1980 - |
Robert Warnock - Director
Appointment date: 23 Dec 1991
Address: R D 10, Palmerston North, 4470 New Zealand
Address used since 01 Jan 2020
Address: Rd 10, Palmerston North, 4470 New Zealand
Address used since 19 Nov 2009
Janet Lilian Warnock - Director
Appointment date: 23 Dec 1991
Address: R D10, Palmerston North, 4470 New Zealand
Address used since 01 Jan 2020
Address: Rd 10, Palmerston North, 4470 New Zealand
Address used since 19 Nov 2009
Peter Stanley Ankers - Director (Inactive)
Appointment date: 23 Dec 1991
Termination date: 28 Nov 1995
Address: Palmerston North,
Address used since 23 Dec 1991
Michelle's Rental Properties Limited
177 Hendersons Line
Henwood Midwifery Limited
232 Hendersons Line
Postures Limited
522 Tematai Road
Trademarx Hair Design Limited
508 Te Matai Road