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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Brands Australia Pty Ltd Atf Brands Australia Unit Trust Other (Other) |
Surrey Hills Vic 3127 |
20 Jan 2014 - current |
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 |
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 |