General information

Brandon Holdings Limited

Type: NZ Limited Company (Ltd)
9429039026149
New Zealand Business Number
533428
Company Number
Registered
Company Status

Brandon Holdings Limited (New Zealand Business Number 9429039026149) was registered on 13 Feb 1992. 1 address is in use by the company: Flat 2, 255 Jervois Road, Herne Bay, Auckland, 1011 (type: registered, physical). 3/3 Masefield Ave, Herne Bay, Auckland had been their registered address, until 16 Jan 2020. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 50 shares (50% of shares), namely:
Desmond Scott (an individual) located at Herne Bay, Auckland postcode 1011. When considering the second group, a total of 1 shareholder holds 50% of all shares (exactly 50 shares); it includes
Madeleine Scott (an individual) - located at Herne Bay, Auckland. Our data was updated on 02 Jun 2021.

Current address Type Used since
Flat 2, 255 Jervois Road, Herne Bay, Auckland, 1011 Registered & physical 16 Jan 2020
Contact info
64 21 678844
Phone (Phone)
des@sgl.net.nz
Email
No website
Website
Directors
Name and Address Role Period
Desmond William Scott
Herne Bay, Auckland, 1011
Address used since 27 Nov 2020
Herne Bay, Auckland, 1011
Address used since 04 Nov 2015
Director 01 Jul 1992 - current
Madeleine June Scott
Herne Bay, Auckland, 1011
Address used since 27 Nov 2020
Herne Bay, Auckland, 1011
Address used since 05 Nov 2015
Director 01 Jul 1992 - current
Kathryn Mary Roberts
Auckland,
Address used since 13 Feb 1992
Director 13 Feb 1992 - 01 Jul 1992
Thomas Barry Maguire
Auckland 5,
Address used since 13 Feb 1992
Director 13 Feb 1992 - 01 Jul 1992
Addresses
Principal place of activity
Flat 2, 255 Jervois Road , Herne Bay , Auckland , 1011
Previous address Type Period
3/3 Masefield Ave, Herne Bay, Auckland, 1001 Registered & physical 03 Nov 2016 - 16 Jan 2020
3/21 Hamilton Rd, Herne Bay, Auckland, 1001 Registered & physical 11 Nov 2011 - 03 Nov 2016
21 Seymour Street, Saint Marys Bay, Auckland, 1011 Physical 20 Oct 2010 - 11 Nov 2011
21 Seymour Street, Saint Marys Bay, Auckland, 1011 Registered 19 Oct 2010 - 11 Nov 2011
241 Ti Rakau Drive, East Tamaki, Auckland Physical & registered 04 Sep 2000 - 04 Sep 2000
25 Carbine Rd, Mt Wellington, Auckland Registered 04 Sep 2000 - 19 Oct 2010
25 Carbine Rd, Mt Wellington, Auckland Physical 04 Sep 2000 - 20 Oct 2010
Unit 6/65 Sarsfield Street, Herne Bay, Auckland Registered 18 Jun 1993 - 04 Sep 2000
19 Queen Street,, Northcote,auckland Registered 01 Sep 1992 - 18 Jun 1993
66 Wyndham Street, Auckland Registered 06 Aug 1992 - 01 Sep 1992
Financial Data
Financial info
100
Total number of Shares
October
Annual return filing month
27 Nov 2020
Annual return last filed
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
Desmond William Scott
Individual
Herne Bay
Auckland
1011
13 Feb 1992 - current
Shares Allocation #2 Number of Shares: 50
Shareholder Name Address Period
Madeleine June Scott
Individual
Herne Bay
Auckland
1011
13 Feb 1992 - current
Location
Companies nearby
Roger Buchanan Limited
4a Masefield Avenue
Masefield Spine Holdings Limited
5 Masefield Avenue
Modern Spine Implants Limited
5 Masefield Avenue
Pacific Spine Surgery Limited
5 Masefield Avenue
Zen Spine Limited
5 Masefield Avenue
Emjoy Investments Limited
5 Masefield Avenue