Pearson and Brightwin Nz Limited, a registered company, was registered on 22 Jun 2017. 9429046203694 is the NZ business identifier it was issued. "Investment - patents and copyrights" (business classification L664020) is how the company is classified. This company has been supervised by 5 directors: Amanda Ellen Mcphee - an active director whose contract started on 01 Feb 2021,
Yok Chuan Fan - an active director whose contract started on 12 Sep 2022,
Thenk Wee Lau - an active director whose contract started on 12 Sep 2022,
Michael Reps - an inactive director whose contract started on 22 Jun 2017 and was terminated on 01 Feb 2021,
Simon Christopher Heapes - an inactive director whose contract started on 01 Jul 2017 and was terminated on 01 Jan 2019.
Last updated on 04 Apr 2024, our data contains detailed information about 1 address: 8 Diana Street, Lumsden, Lumsden, 9730 (types include: registered, service).
Pearson and Brightwin Nz Limited had been using 12 Douglas Avenue, Arrowtown, Arrowtown as their registered address until 15 Aug 2022.
Former names for this company, as we found at BizDb, included: from 21 Jun 2017 to 06 Aug 2018 they were named Afe Resources Technologies Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address #1: 12 Douglas Avenue, Arrowtown, Arrowtown, 9302 New Zealand
Registered & physical address used from 29 Oct 2020 to 15 Aug 2022
Address #2: 2 Matakana Valley Road, Office B, Level 2, Rd 5, Matakana, Warkworth, 0985 New Zealand
Registered & physical address used from 25 Jan 2018 to 29 Oct 2020
Address #3: Office B, Matakana Village, Retail Shopping Area,, Matakana, Warkworth, 0985 New Zealand
Physical & registered address used from 22 Nov 2017 to 25 Jan 2018
Address #4: 3 Waimanu Place, Rd 6, Warkworth, 0986 New Zealand
Registered & physical address used from 22 Jun 2017 to 22 Nov 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 29 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Fan, Yok Chuan |
Jurong West 640637 Singapore |
13 Sep 2022 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Lau, Thenk Wee |
Tampines 06-202 Malaysia |
13 Sep 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Reps, Michael |
Lumsden Lumsden 9730 New Zealand |
22 Jun 2017 - 13 Sep 2022 |
Individual | Heapes, Simon Christopher |
Rd 3 Coatesville 0793 New Zealand |
11 Jul 2017 - 19 Jan 2019 |
Amanda Ellen Mcphee - Director
Appointment date: 01 Feb 2021
Address: Lumsden, Lumsden, 9730 New Zealand
Address used since 30 Jun 2023
Address: Rd 1, Kerikeri, 0294 New Zealand
Address used since 28 Jan 2023
Address: Arrowtown, Arrowtown, 9302 New Zealand
Address used since 01 Feb 2021
Yok Chuan Fan - Director
Appointment date: 12 Sep 2022
Address: Jurong West, 640637 Singapore
Address used since 12 Sep 2022
Thenk Wee Lau - Director
Appointment date: 12 Sep 2022
Address: Tampines, 06-202 Singapore
Address used since 12 Sep 2022
Michael Reps - Director (Inactive)
Appointment date: 22 Jun 2017
Termination date: 01 Feb 2021
Address: Arrowtown, Arrowtown, 9302 New Zealand
Address used since 28 Sep 2020
Address: Omaha, 0986 New Zealand
Address used since 24 Apr 2018
Address: Office B, Matakana, 0985 New Zealand
Address used since 11 Dec 2017
Address: Rd 6, Warkworth, 0986 New Zealand
Address used since 22 Jun 2017
Simon Christopher Heapes - Director (Inactive)
Appointment date: 01 Jul 2017
Termination date: 01 Jan 2019
Address: Rd 3, Coatesville, 0793 New Zealand
Address used since 01 Jul 2017
Matakana Museum Limited
1 Omaha Flats Road
Grant Custodians Limited
1 Omaha Flats Road
The Craft Co-op Incorporated
1 Omaha Flats Road
Rick Chapman Contractor Limited
1110 Leigh Road
Everitt Kitchens Omaha Limited
82 Omaha Flats Road
Remivale Investments Limited
14 Takatu Road
Bell Marine Limited
950 Matakana Valley Road
Business Epic Limited
75b Molesworth Drive
Deep Creek Ip Limited
4i Titan Place
Forsyth Trading Limited
Office C, Shop 22, Matakana Village
Napier Investments Limited
29 Regency Park Drive
Third Time Lucky Limited
100 Foundry Road