General information

Brookwood Estate Limited

Type: NZ Limited Company (Ltd)
9429037428358
New Zealand Business Number
1002866
Company Number
Registered
Company Status
K624040 - Investment - Financial Assets
Industry classification codes with description

Brookwood Estate Limited (issued a New Zealand Business Number of 9429037428358) was registered on 19 Nov 1999. 7 addresess are in use by the company: Po Box 11348, Manners Street, Wellington, 6142 (type: postal, office). Level 4, 57 Willis Street, Wellington had been their registered address, up until 09 Mar 2012. 1000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 1000 shares (100% of shares), namely:
Cc10556 - The Scout Association Of New Zealand (an other) located at Kaiwharawhara, Wellington postcode 6035. "Investment - financial assets" (business classification K624040) is the classification the Australian Bureau of Statistics issued to Brookwood Estate Limited. Businesscheck's data was last updated on 06 Apr 2024.

Current address Type Used since
Level 1, 1 Kaiwharawhara Road, Kaiwharawhara, Wellington, 6035 Other (Address For Share Register) & shareregister (Address For Share Register) 01 Mar 2012
Level 1, 1 Kaiwharawhara Road, Kaiwharawhara, Wellington, 6035 Physical & registered & service 09 Mar 2012
Po Box 11348, Manners Street, Wellington, 6142 Postal 09 Sep 2020
Level 1, 1 Kaiwharawhara Road, Kaiwharawhara, Wellington, 6035 Office & delivery 09 Sep 2020
Contact info
64 4 8159260
Phone (Phone)
syf@scouts.nz
Email
No website
Website
Directors
Name and Address Role Period
Vincent Lewis Rijlaarsdam
Wainuiomata, Lower Hutt, 5014
Address used since 23 Jun 2023
Newlands, Wellington, 6037
Address used since 01 May 2022
Berhampore, Wellington, 6023
Address used since 19 May 2021
Clouston Park, Upper Hutt, 5018
Address used since 31 Jul 2019
Director 31 Jul 2019 - current
Denise Frances Church
Kelburn, Wellington, 6012
Address used since 18 Oct 2022
Kelburn, Wellington, 6012
Address used since 31 Jul 2019
Director 31 Jul 2019 - current
David Stewart Wallace
Bucklands Beach, Auckland, 2012
Address used since 26 Sep 2023
Stonefields, Auckland, 1072
Address used since 31 Jul 2019
Director 31 Jul 2019 - current
Morgan William French-stagg
Addington, Christchurch, 8024
Address used since 21 Oct 2022
Director 21 Mar 2022 - current
Warwick Thomas Bell
Te Aro, Wellington, 6011
Address used since 31 Jul 2019
Director 31 Jul 2019 - 31 Mar 2022
Lesley Joan Anderson
Point Chevalier, Auckland, 1022
Address used since 31 Jul 2019
Director 31 Jul 2019 - 21 Sep 2021
Joshua Hamilton Tabor
Highbury, Wellington, 6012
Address used since 14 Jul 2017
Director 14 Jul 2017 - 30 Sep 2020
Murray William Pascoe
Ngaio, Wellington, 6035
Address used since 04 Sep 2015
Director 04 Sep 2015 - 01 Aug 2019
Shaun Graeme Greaves
Whitby, Porirua, 5024
Address used since 31 May 2017
Director 31 May 2017 - 14 Jul 2017
Niamh Lawless
Wadestown, Wellington, 6012
Address used since 01 Nov 2012
Director 01 Nov 2012 - 31 May 2017
Martin Smith
Milford, Auckland, 0620
Address used since 31 Mar 2013
Director 31 Mar 2013 - 04 Sep 2015
Murray Francis Charlesworth
Belmont Hills, Lower Hutt, 5010
Address used since 23 Dec 2011
Director 23 Dec 2011 - 20 Sep 2013
Christopher John Hooper
Whitby, Porirua, 5024
Address used since 23 Dec 2011
Director 13 Nov 2007 - 01 Nov 2012
Richard Uerata-jennings
Linden, Wellington,
Address used since 25 Jul 2008
Director 25 Jul 2008 - 23 Dec 2011
Frederick James Moselen
Silverstream, Upper Hutt,
Address used since 14 Aug 2003
Director 19 Nov 1999 - 14 May 2008
Geoffrey Alan Knighton
Waikanae, Kapiti Coast 6010,
Address used since 03 Jun 2005
Director 16 Jun 2002 - 13 Nov 2007
Neil Francis Chave
Lower Hutt,
Address used since 19 Nov 1999
Director 19 Nov 1999 - 29 Oct 2001
Addresses
Other active addresses
Type Used since
Level 1, 1 Kaiwharawhara Road, Kaiwharawhara, Wellington, 6035 Office & delivery 09 Sep 2020
Principal place of activity
Level 1, 1 Kaiwharawhara Road , Kaiwharawhara , Wellington , 6035
Previous address Type Period
Level 4, 57 Willis Street, Wellington Registered & physical 21 Jun 2002 - 09 Mar 2012
Level 5, 57 Willis Street, Wellington Registered 12 Apr 2000 - 21 Jun 2002
Level 5, 57 Willis Street, Wellington Physical 19 Nov 1999 - 21 Jun 2002
Financial Data
Financial info
1000
Total number of Shares
September
Annual return filing month
26 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1000
Shareholder Name Address Period
Cc10556 - The Scout Association Of New Zealand
Other (Other)
Kaiwharawhara
Wellington
6035
30 Sep 2022 - current

Historic shareholders

Shareholder Name Address Period
The Scout Association Of New Zealand
Company Number: 216933
Entity
Willbank House
Wellington
19 Nov 1999 - 30 Sep 2022
The Scout Association Of New Zealand
Company Number: 216933
Entity
Willbank House
Wellington
19 Nov 1999 - 30 Sep 2022

Ultimate Holding Company
Effective Date 29 Sep 2022
Name The Scout Association Of New Zealand
Type Charitable Trust, Incorporated Under The Scout Association Of New Zealand Act 1956
Country of origin NZ
Address 1 Kaiwharawhara Road
Kaiwharawhara
Wellington 6035
Location
Companies nearby
Te Roto Limited
Level 1, 1 Kaiwharawhara Road
Living Room New Zealand Limited
65 Kaiwharawhara Road
Brookside Limited
Unit 8
Overton Associates Limited
Unit 8, 69 Kaiwharawhara Road
Capital Auto Electrics Limited
53 Kaiwharawhara Road
Harbour Lodge Wadestown Limited
200 Barnard Street
Similar companies
Idoc Trustee Limited
15 Captain Edward Daniell Drive
Ink Trust Limited
15 Captain Edward Daniell Drive
K M Lamb Holdings Limited
49 Rama Crescent
Millard Investments Limited
55 Barnard Street
Flying Kiwi Limited
8 Fitzroy Street
Level 46 Limited
11 Lennel Road