Brookfield Vine Services Limited (issued a business number of 9429040206790) was registered on 07 Jul 1978. 2 addresses are currently in use by the company: 169 Awahuri Road, Rd 9, Hastings, 4179 (type: physical, registered). Level 1, Gardiner Knobloch House, 15 Shakespeare Road, Napier had been their physical address, up until 03 Jan 2020. Brookfield Vine Services Limited used other names, namely: D J Ericksen Farm Limited from 07 Jul 1978 to 31 May 2007. 290000 shares are allotted to 4 shareholders who belong to 4 shareholder groups. The first group contains 1 entity and holds 58500 shares (20.17% of shares), namely:
Ebbett, Amanda Olive (an individual) located at Okawa, Hastings postcode 4179. In the second group, a total of 1 shareholder holds 20.17% of all shares (58500 shares); it includes
Ebbett, Campbell Charles (an individual) - located at Okawa, Hastings. Moving on to the third group of shareholders, share allocation (145000 shares, 50%) belongs to 1 entity, namely:
Ericksen, Diderick John, located at R D 3, Napier (an individual). Businesscheck's data was last updated on 29 Apr 2024.
Current address | Type | Used since |
---|---|---|
169 Awahuri Road, Rd 9, Hastings, 4179 | Physical & registered & service | 03 Jan 2020 |
Name and Address | Role | Period |
---|---|---|
Samuel Richard John Ericksen
Rd 3, Napier, 4183
Address used since 14 Jul 2008 |
Director | 14 Jul 2008 - current |
Amanda Olive Ebbett
Rd 9, Hastings, 4179
Address used since 05 Aug 2015 |
Director | 08 Dec 2008 - current |
Campbell Charles Ebbett
Rd 9, Hastings, 4179
Address used since 05 Aug 2015 |
Director | 08 Dec 2008 - current |
Catherine Rose Walmsley
Rd 3, Napier, 4183
Address used since 05 Aug 2015 |
Director | 08 Dec 2008 - 08 Jul 2016 |
Diderick John Ericksen
R D 3, Napier,
Address used since 28 Sep 1988 |
Director | 28 Sep 1988 - 08 Dec 2008 |
Previous address | Type | Period |
---|---|---|
Level 1, Gardiner Knobloch House, 15 Shakespeare Road, Napier, 4110 | Physical & registered | 19 Aug 2014 - 03 Jan 2020 |
Gardiner Knobloch Ltd, Chartered Accountants, Wilket House, Shakespeare Road, Napier | Registered | 20 Aug 2002 - 19 Aug 2014 |
Gardiner Knobloch Ltd, Chartered Accountant, Wilket House, Shakespeare Road, Napier | Physical | 20 Aug 2002 - 19 Aug 2014 |
Kpmg, Chartered Accountants, 86 Station Street, Napier | Registered | 03 Sep 1997 - 20 Aug 2002 |
C/- Kpmg Peat Marwick, Chartered Accountants, 86 Station Street, Napier | Registered | 12 Nov 1996 - 03 Sep 1997 |
- | Physical | 17 Feb 1992 - 17 Feb 1992 |
Kpmg, Chartered Accountants, 86 Station Street, Napier | Physical | 17 Feb 1992 - 17 Feb 1992 |
Palairet Pearson, Chartered Accountants, 86 Station Street, Napier | Physical | 17 Feb 1992 - 20 Aug 2002 |
C/- Peat Marwick, Chartered Accountants, 86 Station Street, Napier | Registered | 24 Jan 1992 - 12 Nov 1996 |
Shareholder Name | Address | Period |
---|---|---|
Ebbett, Amanda Olive Individual |
Okawa Hastings 4179 |
09 Dec 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Ebbett, Campbell Charles Individual |
Okawa Hastings 4179 |
09 Dec 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Ericksen, Diderick John Individual |
R D 3 Napier |
07 Jul 1978 - current |
Shareholder Name | Address | Period |
---|---|---|
Ericksen, Samuel Richard John Individual |
Rd 3 Napier |
13 Aug 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Ericksen, Catherine Rose Individual |
Rd 3 Napier |
13 Aug 2008 - 11 Jul 2016 |
Ericksen, Jennifer Individual |
R D 3 Napier |
07 Jul 1978 - 13 Aug 2008 |
Auckland Laundromat Company Limited Level 1, Gardiner Knobloch House |
|
Hortpro Limited Level 1, Gardiner Knobloch House |
|
Central Laundromat Limited Level 1, Gardiner Knobloch House |
|
Complete Contracting Hb Limited Level 1 |
|
Maco Developments Limited Level 1, Gardiner Knobloch House |
|
Taihape Towing Limited Level 1, Gardiner Knobloch House |