Browns Of Sumner Bay Limited, a registered company, was started on 02 May 2014. 9429041217344 is the NZ business identifier it was issued. "Liquor store" (business classification G412310) is how the company is classified. This company has been supervised by 3 directors: Nicholas Brown - an active director whose contract started on 03 Apr 2016,
Neville John Brown - an inactive director whose contract started on 02 May 2014 and was terminated on 03 Apr 2016,
Heather Margaret Brown - an inactive director whose contract started on 30 Mar 2015 and was terminated on 03 Apr 2016.
Last updated on 28 Mar 2024, our data contains detailed information about 3 addresses the company registered, specifically: Level 2, 329 Durham Street North, Christchurch Central, Christchurch, 8013 (postal address),
Level 2, 329 Durham Street North, Christchurch Central, Christchurch, 8013 (office address),
Level 2, 329 Durham Street North, Christchurch Central, Christchurch, 8013 (physical address),
Level 2, 329 Durham Street North, Christchurch Central, Christchurch, 8013 (registered address) among others.
Browns Of Sumner Bay Limited had been using 128 Knowles Street, St Albans, Christchurch as their physical address up until 07 Aug 2019.
A total of 100 shares are issued to 3 shareholders (2 groups). The first group consists of 99 shares (99 per cent) held by 2 entities. Moving on the second group includes 1 shareholder in control of 1 share (1 per cent).
Principal place of activity
Level 2, 329 Durham Street North, Christchurch Central, Christchurch, 8013 New Zealand
Previous addresses
Address #1: 128 Knowles Street, St Albans, Christchurch, 8052 New Zealand
Physical & registered address used from 22 Apr 2016 to 07 Aug 2019
Address #2: Shop 3, 43 Nayland Street, Sumner, Christchurch, 8081 New Zealand
Physical address used from 03 Nov 2014 to 22 Apr 2016
Address #3: 256 Barrington Street, Spreydon, Christchurch, 8024 New Zealand
Registered address used from 03 Nov 2014 to 22 Apr 2016
Address #4: C/- Shop 1, 256 Barrington Street, Barrington, Christchurch, 8244 New Zealand
Physical & registered address used from 02 May 2014 to 03 Nov 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 24 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Entity (NZ Limited Company) | N J & A J Brown Trustees Limited Shareholder NZBN: 9429048842716 |
Christchurch 8013 New Zealand |
26 Jul 2023 - |
Individual | Brown, Nicholas |
Christchurch 8052 New Zealand |
14 Apr 2016 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Brown, Nicholas |
Christchurch 8052 New Zealand |
14 Apr 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Brown, Neville John |
Fendalton Christchurch 8041 New Zealand |
02 May 2014 - 26 Jul 2023 |
Individual | Brown, Neville John |
Fendalton Christchurch 8041 New Zealand |
02 May 2014 - 26 Jul 2023 |
Entity | Oakway Trustee Services Limited Shareholder NZBN: 9429037233242 Company Number: 1041059 |
14 Apr 2016 - 30 Mar 2021 | |
Entity | Taurus Trustee Services Limited Shareholder NZBN: 9429037233242 Company Number: 1041059 |
Addington, Christchurch 8011 New Zealand |
14 Apr 2016 - 30 Mar 2021 |
Individual | Taylor, Ingrid Robyn |
Level 2, 53 Victoria Street Christchurch 8140 New Zealand |
30 Mar 2015 - 14 Apr 2016 |
Entity | Taurus Trustee Services Limited Shareholder NZBN: 9429037233242 Company Number: 1041059 |
Addington, Christchurch 8011 New Zealand |
14 Apr 2016 - 30 Mar 2021 |
Individual | Brown, Heather Margaret |
Fendalton Christchurch 8041 New Zealand |
30 Mar 2015 - 14 Apr 2016 |
Nicholas Brown - Director
Appointment date: 03 Apr 2016
Address: Christchurch, 8052 New Zealand
Address used since 31 Mar 2023
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 03 Apr 2016
Neville John Brown - Director (Inactive)
Appointment date: 02 May 2014
Termination date: 03 Apr 2016
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 02 May 2014
Heather Margaret Brown - Director (Inactive)
Appointment date: 30 Mar 2015
Termination date: 03 Apr 2016
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 30 Mar 2015
Wanaka Wedding & Event Hire Limited
128 Knowles Street
Katie Mcewan Interiors Limited
128 Knowles Street
Ruby Four Limited
115 Innes Road
Kilray Plumbing & Gas Limited
115 Innes Road
Gnaw Holdings Limited
113 Knowles Street
Cold Form Steel Limited
111 Innes Road
B&s Liquor Limited
6/12 Keoghs Saint Albans
Brothers Nz Limited
11 Riccarton Road
Caipirinha Limited
167 Main North Road
Dna Projects Limited
167 Main North Road
Fairgate Limited
16 Highgate Avenue
Mixture Trading Company Limited
4/104 Office Road