General information

Brian Nairn Limited

Type: NZ Limited Company (Ltd)
9429040370491
New Zealand Business Number
137759
Company Number
Registered
Company Status

Brian Nairn Limited (NZBN 9429040370491) was launched on 23 Aug 1976. 4 addresses are in use by the company: Level 1, 1 Papanui Road, Merivale, Christchurch, 8014 (type: registered, service). 4 Leslie Hills Drive, Riccarton, Christchurch had been their physical address, until 07 Jun 2022. 32000 shares are issued to 4 shareholders who belong to 4 shareholder groups. The first group contains 1 entity and holds 15559 shares (48.62 per cent of shares), namely:
Nairn, Sandra Helen (an individual) located at Kohimarama, Auckland postcode 1071. In the second group, a total of 1 shareholder holds 50 per cent of all shares (16001 shares); it includes
Nairn, Michael David (an individual) - located at Kohimarama, Auckland. Next there is the 3rd group of shareholders, share allotment (220 shares, 0.69%) belongs to 1 entity, namely:
Jago, Rosslyn Kay, located at Christchurch (an individual). Businesscheck's data was last updated on 21 Apr 2024.

Current address Type Used since
4 Leslie Hills Drive, Riccarton, Christchurch, 8011 Physical & service & registered 07 Jun 2022
Level 1, 1 Papanui Road, Merivale, Christchurch, 8014 Registered & service 04 Sep 2023
Directors
Name and Address Role Period
Michael David Nairn
Kohimarama, Auckland, 1071
Address used since 27 Sep 2021
Grey Lynn, Auckland, 1021
Address used since 26 Sep 2018
Freemans Bay, Auckland, 1011
Address used since 04 Sep 2012
Director 20 Jun 1990 - current
Sandra Helen Nairn
Kohimarama, Auckland, 1071
Address used since 27 Sep 2021
Grey Lynn, Auckland, 1021
Address used since 26 Sep 2018
Freemans Bay, Auckland, 1011
Address used since 04 Sep 2012
Director 22 Jan 1993 - current
Rosslyn Kay Jago
Christchurch,
Address used since 20 Jun 1990
Director 20 Jun 1990 - 04 Apr 2001
Brian Alexander Nairn
Christchurch,
Address used since 20 Jun 1990
Director 20 Jun 1990 - 02 Apr 2001
Warren John Nairn
Christchurch,
Address used since 20 Jun 1990
Director 20 Jun 1990 - 02 Apr 2001
Patricia Margaret Nairn
Christchurch,
Address used since 20 Jun 1990
Director 20 Jun 1990 - 02 Apr 2001
Addresses
Previous address Type Period
4 Leslie Hills Drive, Riccarton, Christchurch Physical & registered 06 Mar 2008 - 07 Jun 2022
Rae Hardie And Associates Limited, 4 Leslie Hills Drive, Riccarton, Christchurch Registered & physical 17 Sep 2005 - 06 Mar 2008
1st Floor, 54 Mandeville Street, Christchurch Registered 21 May 2001 - 17 Sep 2005
Grant Rae, 4 Leslie Hills Drive, Riccarton, Christchurch Physical 21 May 2001 - 17 Sep 2005
P J Fraher, 54 Mandeville Street, Christchurch Physical 21 May 2001 - 21 May 2001
Williams & Batchelor, 54 Mandeville Street, Christchurch Registered & physical 15 Sep 2000 - 21 May 2001
Financial Data
Financial info
32000
Total number of Shares
September
Annual return filing month
18 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 15559
Shareholder Name Address Period
Nairn, Sandra Helen
Individual
Kohimarama
Auckland
1071
23 Aug 1976 - current
Shares Allocation #2 Number of Shares: 16001
Shareholder Name Address Period
Nairn, Michael David
Individual
Kohimarama
Auckland
1071
23 Aug 1976 - current
Shares Allocation #3 Number of Shares: 220
Shareholder Name Address Period
Jago, Rosslyn Kay
Individual
Christchurch
23 Aug 1976 - current
Shares Allocation #4 Number of Shares: 220
Shareholder Name Address Period
Nairn, Warren John
Individual
Christchurch
23 Aug 1976 - current
Location
Companies nearby
Chreos Limited
4 Leslie Hills Drive
Wild Software Limited
4 Leslie Hills Drive
Big Brand Outlet Limited
4 Leslie Hills Drive
Dr Paula Hanley Limited
1st Floor, 10 Leslie Hills Drive
Wwl Trustees Services 106 Limited
1st Floor, 10 Leslie Hills Drive
Mornington Investments Limited
1st Floor, 10 Leslie Hills Drive