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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Director | Craig, Allan Wallace |
Northpark Manukau 2013 New Zealand |
21 May 2015 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Craig, Allan Wallace |
Northpark Manukau 2013 New Zealand |
21 May 2015 - |
Director | Craig, Jane Elizabeth |
Northpark Manukau 2013 New Zealand |
21 May 2015 - |
Shares Allocation #3 Number of Shares: 25 | |||
Director | Craig, Jane Elizabeth |
Northpark Manukau 2013 New Zealand |
21 May 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Matthew James Craig |
Northpark Manukau 2013 New Zealand |
21 May 2015 - 01 Mar 2018 |
Individual | Craig, Matthew James |
Northpark Manukau 2013 New Zealand |
21 May 2015 - 01 Mar 2018 |
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
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
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