Shortcuts

Braystones Investments Limited

Type: NZ Limited Company (Ltd)
9429041765906
NZBN
5706194
Company Number
Registered
Company Status
L671160
Industry classification code
Rental Of Residential Property
Industry classification description
Current address
64 Howe Street
Howick
Auckland 2014
New Zealand
Registered & physical & service address used since 06 Jul 2021

Braystones Investments Limited was incorporated on 21 May 2015 and issued a number of 9429041765906. The registered LTD company has been managed by 3 directors: Jane Elizabeth Craig - an active director whose contract began on 21 May 2015,
Allan Wallace Craig - an active director whose contract began on 21 May 2015,
Matthew James Craig - an inactive director whose contract began on 21 May 2015 and was terminated on 13 Feb 2018.
As stated in our database (last updated on 26 Apr 2024), the company filed 1 address: 64 Howe Street, Howick, Auckland, 2014 (type: registered, physical).
Until 06 Jul 2021, Braystones Investments Limited had been using Level 3, 27 Bath Street, Parnell, Auckland as their registered address.
A total of 100 shares are issued to 3 groups (4 shareholders in total). In the first group, 25 shares are held by 1 entity, namely:
Craig, Allan Wallace (a director) located at Northpark, Manukau postcode 2013.
Then there is a group that consists of 2 shareholders, holds 50% shares (exactly 50 shares) and includes
Craig, Allan Wallace - located at Northpark, Manukau,
Craig, Jane Elizabeth - located at Northpark, Manukau.
The next share allotment (25 shares, 25%) belongs to 1 entity, namely:
Craig, Jane Elizabeth, located at Northpark, Manukau (a director). Braystones Investments Limited is classified as "Rental of residential property" (business classification L671160).

Addresses

Previous addresses

Address: Level 3, 27 Bath Street, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 20 Nov 2015 to 06 Jul 2021

Address: 139 Great South Road, Greenlane, Auckland, 1051 New Zealand

Physical & registered address used from 21 May 2015 to 20 Nov 2015

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 21 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25
Director Craig, Allan Wallace Northpark
Manukau
2013
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Craig, Allan Wallace Northpark
Manukau
2013
New Zealand
Director Craig, Jane Elizabeth Northpark
Manukau
2013
New Zealand
Shares Allocation #3 Number of Shares: 25
Director Craig, Jane Elizabeth Northpark
Manukau
2013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Matthew James Craig Northpark
Manukau
2013
New Zealand
Individual Craig, Matthew James Northpark
Manukau
2013
New Zealand
Directors

Jane Elizabeth Craig - Director

Appointment date: 21 May 2015

Address: Northpark, Manukau, 2013 New Zealand

Address used since 21 May 2015


Allan Wallace Craig - Director

Appointment date: 21 May 2015

Address: Northpark, Manukau, 2013 New Zealand

Address used since 21 May 2015


Matthew James Craig - Director (Inactive)

Appointment date: 21 May 2015

Termination date: 13 Feb 2018

Address: Northpark, Manukau, 2013 New Zealand

Address used since 21 May 2015

Nearby companies

The Fusion Group Limited
Level 2, 24 Augustus Terrace

Crp & Njp Investments Limited
Level 2, 24 Augustus Terrace

Tfa Crp & Njp Trustee Limited
Level 2, 24 Augustus Terrace

Reflection Treatment Systems Limited
Level 2, 24 Augustus Terrace

Ledlight Limited
Level 2, 24 Augustus Terrace

Tfa Coulthard Miller Trustee Limited
Level 2, 24 Augustus Terrace

Similar companies

Astravision Synergy Limited
Level 2, 24 Augustus Terrace

Crp & Njp Investments Limited
Level 2, 24 Augustus Terrace

Fahey Property Management Limited
Level 5, 60 Parnell Road, Parnell

Hargis Rentals Limited
Level 5, 60 Parnell Road

Hsd Holdings Limited
Level 3 / 1 Kenwyn Street

Wishfull Limited
Level 2, 24 Augustus Terrace