General information

Britomart Group Company

Type: NZ Unlimited Company (Ultd)
9429031758000
New Zealand Business Number
1499850
Company Number
Registered
Company Status

Britomart Group Company (issued an NZ business number of 9429031758000) was started on 16 Apr 2004. 6 addresess are currently in use by the company: Level 3, 130 Quay Street, Auckland (type: other, records). Level 15, West Plaza Bldg, Cnr Albert, Str & Customs Str West, Auckland had been their registered address, up to 02 Sep 2004. Britomart Group Company used other names, namely: Britomart Group Limited from 16 Apr 2004 to 10 Jul 2006. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100% of shares), namely:
Whitecloud Britomart Company (an entity) located at 130 Quay Street, Auckland. Businesscheck's data was last updated on 18 Apr 2024.

Current address Type Used since
Level 3, 130 Quay Street, Auckland Cbd Registered & physical & service 02 Sep 2004
Level 3, 130 Quay Street, Auckland Cbd Other (Address For Share Register) & shareregister (Address For Share Register) 02 Sep 2004
Level 3, 130 Quay Street, Auckland Other (Address for Records) & records (Address for Records) 28 Feb 2005
Directors
Name and Address Role Period
Matthew Gary Cockram
Rd 1, Whitford, 2571
Address used since 11 Feb 2021
Epsom, Auckland, 1023
Address used since 01 Jun 2005
Director 01 Jun 2005 - current
Thomas Albert Cecil Murray
Hauraki, Auckland, 0622
Address used since 24 Jul 2018
Hauraki, North Shore City, 0622
Address used since 18 Feb 2010
Director 22 Dec 2005 - current
Melanie Joy Barber
Auckland Central, Auckland, 1010
Address used since 01 Nov 2021
Rd 4, Pukekohe, 2679
Address used since 18 Feb 2010
Director 02 Sep 2008 - current
Peter Charles Cooper
California 92660, United States Of, America,
Address used since 16 Apr 2004
Director 16 Apr 2004 - 23 Dec 2005
Ross Arnold Mcdiven
Point Piper, Nsw 2027, Australia,
Address used since 16 Apr 2004
Director 16 Apr 2004 - 22 Dec 2005
Ross John Healy
Remuera, Auckland 1005,
Address used since 16 Apr 2004
Director 16 Apr 2004 - 22 Dec 2005
Anthony Johann Schumacher
Sandringham, Victoria 3191, Australia,
Address used since 24 Aug 2004
Director 24 Aug 2004 - 22 Dec 2005
Bruce Raymond Sheppard
Bucklands Beach, Auckland,
Address used since 19 May 2005
Director 19 May 2005 - 22 Dec 2005
Daryl Edwin Simmons
Somerville, Victoria 3912, Australia,
Address used since 01 Jun 2005
Director 01 Jun 2005 - 22 Dec 2005
Peter George Wall
Takapuna, Auckland,
Address used since 01 Jun 2005
Director 01 Jun 2005 - 22 Dec 2005
Shane Colin Brealey
Mt Eden, Auckland,
Address used since 16 Apr 2004
Director 16 Apr 2004 - 24 Aug 2004
Addresses
Previous address Type Period
Level 15, West Plaza Bldg, Cnr Albert, Str & Customs Str West, Auckland Registered & physical 16 Apr 2004 - 02 Sep 2004
Financial Data
Financial info
100
Total number of Shares
November
Annual return filing month
22 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Whitecloud Britomart Company
Shareholder NZBN: 9429035444008
Entity (NZ Unlimited Company)
130 Quay Street
Auckland
16 Apr 2004 - current

Historic shareholders

Shareholder Name Address Period
Phillimore Britomart Limited
Shareholder NZBN: 9429035458579
Company Number: 1501333
Entity
16 Apr 2004 - 16 Mar 2006
Multiplex Bm Limited
Shareholder NZBN: 9429035447146
Company Number: 1503372
Entity
16 Apr 2004 - 27 Jun 2010
Phillimore Britomart Limited
Shareholder NZBN: 9429035458579
Company Number: 1501333
Entity
16 Apr 2004 - 16 Mar 2006
Multiplex Bm Limited
Shareholder NZBN: 9429035447146
Company Number: 1503372
Entity
16 Apr 2004 - 27 Jun 2010

Ultimate Holding Company
Name Whitecloud Property Holdings Company
Type Unltd
Ultimate Holding Company Number 1504036
Country of origin NZ
Address Level 3
130 Quay Street
Auckland
Location
Companies nearby
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street