Britton Plant & Machinery Limited was incorporated on 11 Sep 1975 and issued an NZBN of 9429040833712. This registered LTD company has been supervised by 4 directors: Paul John Britton - an active director whose contract began on 25 Nov 2022,
Arthur Ernest Britton - an inactive director whose contract began on 30 Nov 1989 and was terminated on 25 Nov 2022,
Graham Alfred Britton - an inactive director whose contract began on 30 Nov 1989 and was terminated on 25 Nov 2022,
Edwin John Britton Jnr - an inactive director whose contract began on 30 Nov 1989 and was terminated on 25 Nov 2022.
According to our information (updated on 19 Mar 2024), this company registered 1 address: 564 Paremata Haywards Road, Rd 1, Porirua, 5381 (type: registered, physical).
Until 30 Aug 2021, Britton Plant & Machinery Limited had been using 35 Bridge Street, Bulls as their registered address.
BizDb identified more names for this company: from 23 Mar 1994 to 03 May 1999 they were called Britton Housemovers Wanganui Limited, from 11 Sep 1975 to 23 Mar 1994 they were called Britton Houseremovers Wanganui Limited.
A total of 150000 shares are allocated to 1 group (2 shareholders in total). In the first group, 150000 shares are held by 2 entities, namely:
Hackett, Paul Graham (an individual) located at Rd 4, Whanganui postcode 4574,
Britton, Paul John (a director) located at Paraparaumu, Paraparaumu postcode 5032.
Previous addresses
Address: 35 Bridge Street, Bulls, 4818 New Zealand
Registered & physical address used from 10 Feb 2011 to 30 Aug 2021
Address: 1 Kelvin Grove Road, Palmerston North
Physical & registered address used from 19 Jan 1999 to 19 Jan 1999
Address: 482-484 Main Street, Palmerston North New Zealand
Physical & registered address used from 19 Jan 1999 to 10 Feb 2011
Address: C/o D T Carrington, 12 Dawson Street, New Plymouth
Registered address used from 19 May 1993 to 19 Jan 1999
Basic Financial info
Total number of Shares: 150000
Annual return filing month: November
Annual return last filed: 05 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 150000 | |||
Individual | Hackett, Paul Graham |
Rd 4 Whanganui 4574 New Zealand |
30 Nov 2022 - |
Director | Britton, Paul John |
Paraparaumu Paraparaumu 5032 New Zealand |
30 Nov 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Britton, Arthur Ernest |
R D 1 Porirua |
11 Sep 1975 - 30 Nov 2022 |
Other | Nottrib Trust | 30 Nov 2022 - 30 Nov 2022 | |
Individual | Britton, Graham Alfred |
R D 5 Hastings |
11 Sep 1975 - 30 Nov 2022 |
Individual | Britton, Graham Alfred |
R D 4 Wanganui |
11 Sep 1975 - 30 Nov 2022 |
Individual | Britton, Edwin John Jnr |
R D 5 Hastings |
11 Sep 1975 - 30 Nov 2022 |
Individual | Britton, Edwin John |
R D 1 Porirua |
11 Sep 1975 - 30 Nov 2022 |
Individual | Britton, Arthur Ernest |
R D 1 Porirua |
11 Sep 1975 - 30 Nov 2022 |
Paul John Britton - Director
Appointment date: 25 Nov 2022
Address: Paraparaumu, Paraparaumu, 5032 New Zealand
Address used since 25 Nov 2022
Arthur Ernest Britton - Director (Inactive)
Appointment date: 30 Nov 1989
Termination date: 25 Nov 2022
Address: Rd 5, Hastings, 4175 New Zealand
Address used since 24 Nov 2009
Graham Alfred Britton - Director (Inactive)
Appointment date: 30 Nov 1989
Termination date: 25 Nov 2022
Address: R D 1, Porirua, 5010 New Zealand
Address used since 20 Jan 2016
Edwin John Britton Jnr - Director (Inactive)
Appointment date: 30 Nov 1989
Termination date: 25 Nov 2022
Address: R.d.4, Wanganui, 4574 New Zealand
Address used since 20 Jan 2016
Mcdonald Holdings 2007 Limited
49 Bridge Street
R & S Mcdonald Transport Limited
49 Bridge Street
Mijohn Investments Limited
86 Bridge Street
Meads Brothers Limited
43 Holland Crescent
Guinness Gallagher Corporate Advisory Limited
73 Taumaihi Street
Stonefire Limited
148 High Street