Braunston Investments Limited (issued a New Zealand Business Number of 9429037053765) was started on 13 Dec 2000. 2 addresses are in use by the company: 121 Hackthorne Road, Cashmere, Christchurch, 8022 (type: registered, physical). 44 Fisher Avenue, Beckenham, Christchurch had been their registered address, up until 16 Oct 2015. Braunston Investments Limited used more names, namely: Aston Consultants Limited from 05 Aug 2014 to 21 Dec 2017, Fiona Aston Consultancy Limited (13 Dec 2000 to 05 Aug 2014). 100 shares are allotted to 3 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 1 share (1 per cent of shares), namely:
Aston, Pauline Fiona (a director) located at Cashmere, Christchurch postcode 8022. As far as the second group is concerned, a total of 2 shareholders hold 99 per cent of all shares (exactly 99 shares); it includes
Aston, Pauline Fiona (a director) - located at Cashmere, Christchurch,
Tasman, Gabrielle Mary (an individual) - located at Burnside, Christchurch. The Businesscheck information was updated on 11 Apr 2024.
Current address | Type | Used since |
---|---|---|
121 Hackthorne Road, Cashmere, Christchurch, 8022 | Registered & physical & service | 16 Oct 2015 |
Name and Address | Role | Period |
---|---|---|
Pauline Fiona Aston
Cashmere, Christchurch, 8022
Address used since 29 Apr 2016 |
Director | 21 Oct 2002 - current |
Fiona Aston
Cashmere, Christchurch, 8022
Address used since 29 Apr 2016 |
Director | 21 Oct 2002 - current |
Gary Wayne Cooper
Rd 5, Christchurch,
Address used since 13 Dec 2000 |
Director | 13 Dec 2000 - 12 Aug 2005 |
Fiona Aston
Rd 5, Christchurch,
Address used since 13 Dec 2000 |
Director | 13 Dec 2000 - 21 Oct 2002 |
Previous address | Type | Period |
---|---|---|
44 Fisher Avenue, Beckenham, Christchurch, 8023 | Registered & physical | 08 Nov 2011 - 16 Oct 2015 |
Level 2, Ami House, 116 Riccarton Road, Christchurch | Registered | 03 Jan 2002 - 03 Jan 2002 |
Level 2, Ami House, 116 Roccarton Road, Christchurch | Physical | 03 Jan 2002 - 03 Jan 2002 |
Level 2, Scales House, 254 Montreal Street, Christchurch | Registered | 14 Dec 2001 - 03 Jan 2002 |
Level 2, Scales House, 254 Montreal Street, Christchurch | Physical | 13 Dec 2000 - 03 Jan 2002 |
Shareholder Name | Address | Period |
---|---|---|
Aston, Pauline Fiona Director |
Cashmere Christchurch 8022 |
13 Mar 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Aston, Pauline Fiona Director |
Cashmere Christchurch 8022 |
13 Mar 2018 - current |
Tasman, Gabrielle Mary Individual |
Burnside Christchurch 8053 |
08 Feb 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Dalton, Linda Individual |
Cashmere Christchurch 8022 |
17 Sep 2009 - 08 Feb 2019 |
Dalton, Linda Individual |
Cashmere Christchurch 8022 |
17 Sep 2009 - 08 Feb 2019 |
Aston, Fiona Individual |
Cashmere Christchurch 8022 |
13 Dec 2000 - 13 Mar 2018 |
Aston, Fiona Individual |
Cashmere Christchurch 8022 |
17 Sep 2009 - 13 Mar 2018 |
Braunston Limited 121 Hackthorne Road |
|
Creative Eclectic Limited 121a Hackthorne Road |
|
Kandle Co Limited 124 Hackthorne Road |
|
Kashmir Corporate Trustee Limited 126 Hackthorne Road |
|
Te Wae Wae Properties Limited 119a Hackthorne Road |
|
R J Kelly Consulting Limited 115 Hackthorne Road |