General information

Brands Distribution Group NZ Limited

Type: NZ Limited Company (Ltd)
9429030553880
New Zealand Business Number
3952738
Company Number
Registered
Company Status

Brands Distribution Group Nz Limited (issued an NZ business identifier of 9429030553880) was incorporated on 03 Sep 2012. 2 addresses are in use by the company: L4, 152 Fanshawe Street, Auckland, 1010 (type: registered, physical). Level 4, 152 Fanshawe Street, Auckland had been their physical address, until 19 Feb 2016. 10000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 10000 shares (100% of shares), namely:
Brands Australia Pty Ltd Atf Brands Australia Unit Trust (an other) located at Surrey Hills, Vic 3127. Our database was updated on 01 Apr 2024.

Current address Type Used since
L4, 152 Fanshawe Street, Auckland, 1010 Registered & physical & service 19 Feb 2016
Directors
Name and Address Role Period
John Michael Rule
171 Union Road, Surrey Hills, Vic 3127,
Address used since 01 Jan 1970
Surrey Hills, Vic 3127,
Address used since 01 Jan 1970
Tarneit, Vic, 3029
Address used since 03 Sep 2012
Surrey Hills, Vic 3127,
Address used since 01 Jan 1970
Director 03 Sep 2012 - current
Jozsef Fekete
Balwyn North, Victoria 3104,
Address used since 01 Sep 2020
Surrey Hills, Vic 3127,
Address used since 01 Jan 1970
Director 01 Sep 2020 - current
Dawn Edmonds
Carnegie, Vic 3163,
Address used since 01 Sep 2020
Surrey Hills, Vic 3127,
Address used since 01 Jan 1970
Director 01 Sep 2020 - current
John Desmond Allen
Surrey Hills, Vic 3127,
Address used since 01 Jan 1970
Alphington, Vic, 3078
Address used since 03 Sep 2012
Surrey Hills, Vic 3127,
Address used since 01 Jan 1970
Director 03 Sep 2012 - 28 Feb 2019
Joe Fekete
Balwyn North, Vic, 3104
Address used since 03 Sep 2012
Director 03 Sep 2012 - 09 May 2017
Joseph Frank Tresckitta
Mill Park, Vic, 3082
Address used since 03 Sep 2012
Director 03 Sep 2012 - 04 Sep 2013
Robert Edward Dessmann
Taylors Lakes, Vic, 3038
Address used since 03 Sep 2012
Director 03 Sep 2012 - 04 Sep 2013
Addresses
Previous address Type Period
Level 4, 152 Fanshawe Street, Auckland, 1010 Physical & registered 11 Feb 2015 - 19 Feb 2016
Grant Thornton New Zealand Ltd, L4, 152 Fanshawe Street, Auckland, 1010 Physical & registered 07 Jan 2014 - 11 Feb 2015
Level 9 Tower Centre, 45 Queen Street, Auckland, 1010 Physical & registered 03 Sep 2012 - 07 Jan 2014
Financial Data
Financial info
10000
Total number of Shares
February
Annual return filing month
March
Financial report filing month
01 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 10000
Shareholder Name Address Period
Brands Australia Pty Ltd Atf Brands Australia Unit Trust
Other (Other)
Surrey Hills
Vic 3127
20 Jan 2014 - current

Historic shareholders

Shareholder Name Address Period
Lawrence, Peter Leonard
Individual
Lilydale
Vic
3140
03 Sep 2012 - 20 Jan 2014
Tresckitta, Joseph Frank
Individual
Mill Park
Vic
3082
03 Sep 2012 - 20 Jan 2014
Fekete, Joe
Individual
Balwyn North
Vic
3104
03 Sep 2012 - 20 Jan 2014
Dessmann, Robert Edward
Individual
Taylors Lakes
Vic
3038
03 Sep 2012 - 20 Jan 2014
John Desmond Allen
Director
Alphington
Vic
3078
03 Sep 2012 - 20 Jan 2014
Joe Fekete
Director
Balwyn North
Vic
3104
03 Sep 2012 - 20 Jan 2014
Allen, John Desmond
Individual
Alphington
Vic
3078
03 Sep 2012 - 20 Jan 2014
Rule, John Michael
Director
Tarneit
Vic
3029
03 Sep 2012 - 20 Jan 2014
Robert Edward Dessmann
Director
Taylors Lakes
Vic
3038
03 Sep 2012 - 20 Jan 2014
Joseph Frank Tresckitta
Director
Mill Park
Vic
3082
03 Sep 2012 - 20 Jan 2014
Martin, Shane Donald
Individual
Eltham
Vic
3095
03 Sep 2012 - 20 Jan 2014
Location
Companies nearby
Apartment Specialists Group Limited
L4, 152 Fanshawe Street
Haemonetics New Zealand Limited
L4, 152 Fanshawe Street
Mather Investments Limited
L4, 152 Fanshawe Street
NZ Trust Services (2011) Limited
L4, 152 Fanshawe Street
Triple R Limited
L4, 152 Fanshawe Street
Galvan Trustee Limited
L4, 152 Fanshawe Street