Britomarket Limited was registered on 12 Aug 2014 and issued a business number of 9429041361610. The removed LTD company has been supervised by 4 directors: Jackie Lee Grant - an active director whose contract started on 05 Feb 2019,
Paul Stewart Trotter - an inactive director whose contract started on 20 Sep 2018 and was terminated on 05 Feb 2019,
Scott David Macdonald Brown - an inactive director whose contract started on 12 Aug 2014 and was terminated on 20 Sep 2018,
Jackie Lee Grant - an inactive director whose contract started on 12 Aug 2014 and was terminated on 20 Sep 2018.
As stated in BizDb's information (last updated on 15 Jul 2023), this company filed 1 address: L4, 152 Fanshawe Street, Auckland, 1010 (types include: physical, registered).
Until 04 Jun 2019, Britomarket Limited had been using 80 Queen Street, Auckland Central, Auckland as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Hipgroup Limited (an entity) located at Auckland postcode 1010.
Previous addresses
Address: 80 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 31 Aug 2017 to 04 Jun 2019
Address: Mcgregor Bailey, 2 Crummer Road, Ponsonby, Auckland, 1021 New Zealand
Registered & physical address used from 12 Aug 2014 to 31 Aug 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 13 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Hipgroup Limited Shareholder NZBN: 9429031467797 |
Auckland 1010 New Zealand |
12 Aug 2014 - |
Ultimate Holding Company
Jackie Lee Grant - Director
Appointment date: 05 Feb 2019
Address: Wanaka, 9305 New Zealand
Address used since 09 Nov 2022
Address: Rd 1, Kumeu, 0891 New Zealand
Address used since 05 Feb 2019
Address: Waihi Beach, Waihi Beach, 3611 New Zealand
Address used since 26 Aug 2019
Paul Stewart Trotter - Director (Inactive)
Appointment date: 20 Sep 2018
Termination date: 05 Feb 2019
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 20 Sep 2018
Scott David Macdonald Brown - Director (Inactive)
Appointment date: 12 Aug 2014
Termination date: 20 Sep 2018
Address: Rd 1, Kumeu, 0891 New Zealand
Address used since 12 Aug 2014
Jackie Lee Grant - Director (Inactive)
Appointment date: 12 Aug 2014
Termination date: 20 Sep 2018
Address: Rd 5, Tuakau, 2695 New Zealand
Address used since 09 Nov 2016
Paint Aids Limited
80 Queen Street
Ideqa Limited
80 Queen Street
Ppa Industries Limited
80 Queen Street
Inflatable World Limited
80 Queen Street
Cooldrive Distribution Nz Limited
80 Queen Street
Brand Evolution Limited
80 Queen Street