Brown International Limited (issued an NZ business identifier of 9429040548555) was registered on 05 Dec 1972. 10 addresess are in use by the company: 110 Woodhill Park Road, Rd 3, Waimauku, 0883 (type: postal, delivery). Suite 2, 6 Hillary Square, Orewa, Orewa had been their registered address, until 02 Jul 2019. Brown International Limited used other aliases, namely: Aladdin Lamps Limited from 05 Dec 1972 to 27 Nov 1981. 10000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 5000 shares (50% of shares), namely:
Brown, Kyle Gregory (an individual) located at One Tree Hill, Auckland postcode 1061. When considering the second group, a total of 1 shareholder holds 50% of all shares (5000 shares); it includes
Campbell, Lisa Cheri (an individual) - located at Rd 3, Waimauku. "Sales agent for manufacturer or wholesaler" (ANZSIC F380050) is the classification the ABS issued to Brown International Limited. Our information was last updated on 06 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 130 Calliope Road, Devonport, Auckland | Other (Address for Records) | 01 Jul 1997 |
| 29 Kanuka Place, Mangawhai Heads, Mangawhai, 0505 | Other (Address for Records) & records (Address for Records) | 04 Feb 2018 |
| Hillary Square, 12 Florence Avenue, Orewa, 0931 | Physical & registered & service | 02 Jul 2019 |
| P O Box 401154, Mangawhai Heads, Mangawhai, 0505 | Postal | 20 Feb 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Kenneth Gregory Brown
Devonport, Auckland, 0624
Address used since 12 Nov 1981
Mangawhai Heads, Mangawhai, 0505
Address used since 04 Feb 2019 |
Director | 12 Nov 1981 - current |
|
Lisa Campbell
Rd 3, Waimauku, 0883
Address used since 01 Oct 2022
Herne Bay, Auckland, 1011
Address used since 01 Apr 2022 |
Director | 01 Apr 2022 - current |
|
Agnes Brown
Devonport,
Address used since 13 Jan 1997 |
Director | 13 Jan 1997 - 01 Mar 1999 |
|
Dorothy Milward Brown
Devonport,
Address used since 13 Nov 1981 |
Director | 13 Nov 1981 - 13 Jan 1997 |
|
Kenneth George Brown
Devonport,
Address used since 13 Nov 1981 |
Director | 13 Nov 1981 - 11 Sep 1996 |
| Type | Used since | |
|---|---|---|
| P O Box 401154, Mangawhai Heads, Mangawhai, 0505 | Postal | 20 Feb 2020 |
| Hillary Square, 12 Florence Avenue, Orewa, 0931 | Office | 20 Feb 2020 |
| 4 Emmett St, Herne Bay, Auckland, 1011 | Delivery | 05 Apr 2022 |
| 110 Woodhill Park Road, Rd 3, Waimauku, 0883 | Postal & delivery | 09 Feb 2023 |
| Hillary Square , 12 Florence Avenue , Orewa , 0931 |
| Previous address | Type | Period |
|---|---|---|
| Suite 2, 6 Hillary Square, Orewa, Orewa, 0946 | Registered | 18 Feb 2013 - 02 Jul 2019 |
| 76 Forge Road, Silverdale, Auckland, 0932 | Registered | 29 Mar 2011 - 18 Feb 2013 |
| 76 Forge Road, Silverdale, Auckland, 0932 | Physical | 29 Mar 2011 - 02 Jul 2019 |
| Baldry + Sanford Chartered Accountants, 76 Forge Road, Silverdale | Physical & registered | 22 Apr 2009 - 29 Mar 2011 |
| Baldry + Sanford Limited, 7 Greenview Lane, Red Beach, Auckland 0945 | Physical & registered | 30 May 2007 - 22 Apr 2009 |
| C/- Herbert & Associates Ltd, Chartered, Accountants, Unit M, 40-42, Constellation Dr, Mairangi Bay | Registered & physical | 01 Jul 2003 - 30 May 2007 |
| C/- Herbert & Associates Ltd, Chartered Accountants, 221 Shakespeare Road, Takapuna | Registered & physical | 28 Feb 2002 - 01 Jul 2003 |
| 130 Calliope Road, Devonport, Auckland | Physical | 01 Jul 1997 - 28 Feb 2002 |
| O T Foster, 4th Floor Anz House, Corner, Queen & Victoria Streets, Auckland | Registered | 31 Jan 1997 - 28 Feb 2002 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Brown, Kyle Gregory Individual |
One Tree Hill Auckland 1061 |
21 Dec 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Campbell, Lisa Cheri Individual |
Rd 3 Waimauku 0883 |
21 Dec 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Brown, Kenneth Gregory Individual |
Mangawhai Heads Mangawhai 0505 |
22 Nov 2007 - 21 Dec 2022 |
|
Wells, Phillip Sampson Individual |
Stanley Point North Shore City 0624 |
05 Dec 1972 - 21 Dec 2022 |
|
Brown, Kyle Individual |
Mangawhai Heads Mangawhai 0505 |
15 Apr 2009 - 21 Dec 2022 |
|
Brown, Kenneth Gregory Individual |
Mangawhai Heads Mangawhai 0505 |
05 Dec 1972 - 21 Dec 2022 |
|
Atchison, Catherine Ann Individual |
Mangawhai Heads Mangawhai 0505 |
05 Dec 1972 - 21 Dec 2022 |
![]() |
Studioeleven Limited Level 1, 304 Hibiscus Coast Highway |
![]() |
Ollard Limited 32 Hillary Square |
![]() |
NZ Specs Limited 30 Hillary Square |
![]() |
Fortune10 Limited 7/4 Hillary Square |
![]() |
Noey Jack Limited 10 Puriri Avenue |
![]() |
Huinz Trading Limited Shop 9, 4 Hillary Square |
|
International Golf Markets Limited 7 Anchorite Way |
|
Sm Global Enterprises Limited 55 Ormonde Drive |
|
Furniture Components NZ (2014) Limited 61 Jackson Way |
|
Ancrom New Zealand Limited 40 Balboa Drive |
|
Dabsit Woods Limited 150 Wright Road |
|
Harmony Land Limited 29 Gilberd Place |