Browning Nz Limited (issued an NZ business identifier of 9429039750679) was started on 01 Apr 1986. 3 addresses are currently in use by the company: 484 Cranford Street, Redwood, Christchurch, 8051 (type: postal, registered). 6 Pope Street, Addington, Christchurch had been their physical address, up to 22 Aug 2016. Browning Nz Limited used more names, namely: Ashburton Rod & Gun Limited from 01 Apr 1986 to 10 Jul 1995. 40000 shares are issued to 4 shareholders who belong to 2 shareholder groups. The first group contains 3 entities and holds 20000 shares (50% of shares), namely:
Tipple, David M H (an individual) located at Christchurch,
Tipple, Timothy John Holden (an individual) located at Marshland, Christchurch postcode 8051,
Tipple, Matthew James Holden (an individual) located at Marshland, Christchurch postcode 8051. In the second group, a total of 1 shareholder holds 50% of all shares (20000 shares); it includes
Tipple, David M H (an individual) - located at Christchurch. Businesscheck's information was last updated on 06 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 6e Pope Street, Addington, Christchurch, 8011 | Physical & registered & service | 22 Aug 2016 |
| 484 Cranford Street, Redwood, Christchurch, 8051 | Postal | 29 Mar 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
David Matthew Holden Tipple
Christchurch, Christchurch, Canterbury, 8051
Address used since 14 Oct 2015 |
Director | 10 Nov 1994 - current |
|
Timothy John Holden Tipple
Marshland, Christchurch, 8051
Address used since 25 May 2020 |
Director | 25 May 2020 - current |
|
Matthew James Holden Tipple
Marshland, Christchurch, 8051
Address used since 25 May 2020 |
Director | 25 May 2020 - current |
|
Beatrice Tipple
Christchurch, Christchurch, Canterbury, 8051
Address used since 14 Oct 2015 |
Director | 10 Nov 1994 - 06 Apr 2020 |
|
Kenneth Robert Darrell
Ashburton,
Address used since 01 Apr 1986 |
Director | 01 Apr 1986 - 10 Nov 1994 |
| Previous address | Type | Period |
|---|---|---|
| 6 Pope Street, Addington, Christchurch, 8011 | Physical & registered | 02 Aug 2016 - 22 Aug 2016 |
| R K D Rodgers & Co, 1st Floor, 47 Mandeville Street, Christchurch | Physical & registered | 08 Aug 2001 - 08 Aug 2001 |
| 1st Floor, 47 Manderville Street, Christchurch | Registered & physical | 08 Aug 2001 - 02 Aug 2016 |
| R K D Rodgers & Co, 236 Clyde Road, Christchurch | Registered | 09 Aug 1999 - 08 Aug 2001 |
| R K D Rodgers & Co, 236 Clyde Road, Christchurch | Physical | 25 Jan 1999 - 08 Aug 2001 |
| Rkd Rodgers, 1st Floor Broadway Centre Bldg, 62 Riccarton Rd, Chch | Physical | 28 Aug 1997 - 25 Jan 1999 |
| Rkd Rodgers, 1st Floor Broadway Centre Bldg, 62 Riccarton Rd, Chch | Registered | 25 Aug 1997 - 09 Aug 1999 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Tipple, David M H Individual |
Christchurch |
01 Apr 1986 - current |
|
Tipple, Timothy John Holden Individual |
Marshland Christchurch 8051 |
17 Sep 2020 - current |
|
Tipple, Matthew James Holden Individual |
Marshland Christchurch 8051 |
17 Sep 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Tipple, David M H Individual |
Christchurch |
01 Apr 1986 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Tipple, Beatrice Individual |
Christchurch |
01 Apr 1986 - 17 Sep 2020 |
![]() |
Queen Anne Indulgence Limited 6e Pope Street |
![]() |
Egmont Commercial Limited 6e Pope Street |
![]() |
Sirocco Trustees Aws Limited 6e Pope Street |
![]() |
Industrial Rigging Goleman Limited 6e Pope Street |
![]() |
Penny Lane Properties Limited 6e Pope Street |
![]() |
Te Awa Lifecare Village Limited 6e Pope Street |