Shortcuts

Pearson And Brightwin Nz Limited

Type: NZ Limited Company (Ltd)
9429046203694
NZBN
6317696
Company Number
Registered
Company Status
L664020
Industry classification code
Investment - Patents And Copyrights
Industry classification description
Current address
8 Diana Street
Lumsden 9730
New Zealand
Registered & physical & service address used since 15 Aug 2022
27 Skudders Beach Road
Rd 1
Kerikeri 0294
New Zealand
Registered & service address used since 07 Feb 2023
8 Diana Street
Lumsden
Lumsden 9730
New Zealand
Registered & service address used since 10 Jul 2023

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).

Addresses

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

Contact info
64 9945 0599
Phone
m.reps@yieldqwest.co.nz
Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Fan, Yok Chuan Jurong West
640637
Singapore
Shares Allocation #2 Number of Shares: 50
Individual Lau, Thenk Wee Tampines
06-202
Malaysia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Reps, Michael Lumsden
Lumsden
9730
New Zealand
Individual Heapes, Simon Christopher Rd 3
Coatesville
0793
New Zealand
Directors

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

Nearby companies

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

Similar companies

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