Dorothy Brand Trustees Limited (NZBN 9429041511183) was incorporated on 24 Nov 2014. 5 addresess are currently in use by the company: Po Box 660, Christchurch, Christchurch, 8140 (type: postal, office). Unit 4, Amuri Park, Cnr Bealey Avenue & Churchill Street, Christchurch had been their registered address, up to 13 Jun 2018. 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 50 shares (50 per cent of shares), namely:
Johnston, Simon Andrew (a director) located at Fendalton, Christchurch postcode 8041. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 50 shares); it includes
Heenan, Kieran Patrick (a director) - located at Bishopdale, Christchurch. "Trustee service" (ANZSIC K641965) is the classification the ABS issued Dorothy Brand Trustees Limited. Our information was updated on 10 Apr 2024.
Current address | Type | Used since |
---|---|---|
First Floor, 225 Papanui Road, Christchurch, 8014 | Physical & registered & service | 13 Jun 2018 |
Po Box 660, Christchurch, Christchurch, 8140 | Postal | 07 May 2021 |
First Floor, 225 Papanui Road, Christchurch, 8014 | Office & delivery | 07 May 2021 |
Name and Address | Role | Period |
---|---|---|
Simon Andrew Johnston
Fendalton, Christchurch, 8041
Address used since 15 Sep 2021 |
Director | 15 Sep 2021 - current |
Kieran Patrick Heenan
Bishopdale, Christchurch, 8053
Address used since 15 Sep 2021 |
Director | 15 Sep 2021 - current |
Gerard Patrick Richardson
Strowan, Christchurch, 8014
Address used since 24 Nov 2014 |
Director | 24 Nov 2014 - 15 Sep 2021 |
Richard Crockford Gray
Papanui, Christchurch, 8053
Address used since 24 Nov 2014 |
Director | 24 Nov 2014 - 15 Sep 2021 |
First Floor , 225 Papanui Road , Christchurch , 8014 |
Previous address | Type | Period |
---|---|---|
Unit 4, Amuri Park, Cnr Bealey Avenue & Churchill Street, Christchurch, 8013 | Registered & physical | 24 Nov 2014 - 13 Jun 2018 |
Shareholder Name | Address | Period |
---|---|---|
Johnston, Simon Andrew Director |
Fendalton Christchurch 8041 |
29 Sep 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Heenan, Kieran Patrick Director |
Bishopdale Christchurch 8053 |
28 Sep 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Gray, Richard Crockford Individual |
Papanui Christchurch 8053 |
24 Nov 2014 - 28 Sep 2021 |
Richardson, Gerard Patrick Individual |
Strowan Christchurch 8014 |
24 Nov 2014 - 29 Sep 2021 |
Designa Electronics Limited Unit 5, Amuri Park, 404 Barbadoes Street |
|
Boulding Technology Limited 404 Barbadoes Street |
|
Pipiot Limited Unit 5, Amuri Park |
|
Spore Lab Limited 5 Amuri Park, 404 Barbadoes St |
|
Fabric House Limited Unit 5, 404 Barbadoes Street |
|
Tape Replacement Limited Unit 5, 404 Barbadoes Street |
Connolly Family Trustee Limited 322 Manchester Street |
Knoyle Trustee Limited 322 Manchester Street |
Drawrof Trustee Limited 322 Manchester Street |
Spel Wilson Trustee Limited 322 Manchester Street |
French Farm Trustees Limited 322 Manchester Street |
Cbm Trust Company Limited 132 Bishop Street |