Bramstone Limited (issued an NZBN of 9429030579590) was incorporated on 25 Jul 2012. 2 addresses are in use by the company: Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 (type: registered, physical). Level 1, 270 St Asaph Street, Christchurch Central, Christchurch had been their registered address, up until 30 Jun 2021. 100 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 45 shares (45 per cent of shares), namely:
Nakagawa, Ava (a director) located at Christchurch Central, Christchurch postcode 8011. When considering the second group, a total of 1 shareholder holds 25 per cent of all shares (25 shares); it includes
Pomeroy, Steve Charles (a director) - located at Kennedys Bush, Christchurch. Moving on to the next group of shareholders, share allocation (30 shares, 30%) belongs to 1 entity, namely:
Kneale, Brad, located at Sydenham, Christchurch (an individual). Our information was last updated on 26 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 | Registered & physical & service | 30 Jun 2021 |
Name and Address | Role | Period |
---|---|---|
Steve Charles Pomeroy
Kennedys Bush, Christchurch, 8025
Address used since 19 May 2014 |
Director | 25 Jul 2012 - current |
Ava Wilson
Hillsborough, Christchurch, 8022
Address used since 12 Dec 2014 |
Director | 12 Dec 2014 - current |
Ava Nakagawa
Christchurch Central, Christchurch, 8011
Address used since 17 Oct 2022
Hillsborough, Christchurch, 8022
Address used since 12 Dec 2014 |
Director | 12 Dec 2014 - current |
Previous address | Type | Period |
---|---|---|
Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 | Registered & physical | 18 Apr 2019 - 30 Jun 2021 |
Level 1, 22 Foster Street, Tower Junction, Christchurch, 8011 | Physical & registered | 23 Oct 2015 - 18 Apr 2019 |
Suite 1, 294 Kilmore Street, Christchurch Central, Christchurch, 8011 | Registered | 13 Oct 2015 - 23 Oct 2015 |
Level 1, 22 Foster Street, Addington,, Christchurch, 8011 | Registered | 20 Oct 2014 - 13 Oct 2015 |
Level 1, 22 Foster Street, Addington,, Christchurch, 8011 | Physical | 20 Oct 2014 - 23 Oct 2015 |
137 Victoria Street, Christchurch Central, Christchurch, 8013 | Registered & physical | 25 Jul 2012 - 20 Oct 2014 |
Shareholder Name | Address | Period |
---|---|---|
Nakagawa, Ava Director |
Christchurch Central Christchurch 8011 |
26 Aug 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Pomeroy, Steve Charles Director |
Kennedys Bush Christchurch 8025 |
25 Jul 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Kneale, Brad Individual |
Sydenham Christchurch 8023 |
29 Jan 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Wilson, Ava Individual |
Hillsborough Christchurch 8022 |
10 Oct 2014 - 26 Aug 2019 |
Pag Property Holdings Limited Apartment 17e, 166 Gloucester Street |
|
Paible Limited Apartment 17w, 166 Gloucester Street |
|
Pag Dental Limited Apartment 17e, 166 Gloucester Street |
|
Malvern District Residents Action Group Second Floor |
|
Pure Vitality International Limited 168 Gloucester Street |
|
The Sexual Abuse Centre (christchurch) Trust 159a Gloucester St |