General information

Eight Pound Brown Limited

Type: NZ Limited Company (Ltd)
9429045936050
New Zealand Business Number
6221289
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
K624040 - Investment - Financial Assets
Industry classification codes with description

Eight Pound Brown Limited (issued an NZBN of 9429045936050) was launched on 03 Mar 2017. 6 addresess are in use by the company: 28 Islington Street, Ponsonby, Auckland, 1011 (type: postal, office). 51 Alverston Street, Waterview, Auckland had been their physical address, up until 04 Mar 2019. 1100 shares are allocated to 11 shareholders who belong to 11 shareholder groups. The first group includes 1 entity and holds 100 shares (9.09% of shares), namely:
Mcmath, Angus Beattie (a director) located at Ponsonby, Auckland postcode 1011. When considering the second group, a total of 1 shareholder holds 9.09% of all shares (exactly 100 shares); it includes
Wiggins, John Kenneth (a director) - located at Forrest Hill, Auckland. The 3rd group of shareholders, share allotment (100 shares, 9.09%) belongs to 1 entity, namely:
Milne, Nicolas John, located at Onehunga, Auckland (a director). "Investment - financial assets" (business classification K624040) is the classification the Australian Bureau of Statistics issued to Eight Pound Brown Limited. Our database was updated on 20 Mar 2024.

Current address Type Used since
51 Alverston Street, Waterview, Auckland, 1026 Other (Address For Share Register) 03 Mar 2017
28 Islington Street, Ponsonby, Auckland, 1011 Physical & service 04 Mar 2019
28 Islington Street, Ponsonby, Auckland, 1011 Registered 22 Jul 2019
28 Islington Street, Ponsonby, Auckland, 1011 Postal & office & delivery 17 Sep 2020
Contact info
64 21 962659
Phone (Phone)
Will.kember@gmail.com
Email
No website
Website
Directors
Name and Address Role Period
Michael John Insull
Waipahihi, Taupo, 3330
Address used since 03 Mar 2017
Director 03 Mar 2017 - current
David Charles Burley
Mt Eden, Auckland, 1024
Address used since 04 Sep 2019
Waterview, Auckland, 1026
Address used since 03 Mar 2017
Director 03 Mar 2017 - current
Christopher John Brown
Rd 4, Aongatete, 3181
Address used since 26 Sep 2023
Frankton, Queenstown, 9300
Address used since 03 Mar 2017
Director 03 Mar 2017 - current
William Francis Ormond Kember
Ponsonby, Auckland, 1011
Address used since 05 May 2019
Ponsonby, Auckland, 1011
Address used since 03 Mar 2017
Director 03 Mar 2017 - current
Joshua David Stent
Northcote, Auckland, 0627
Address used since 03 Mar 2017
Director 03 Mar 2017 - current
John Kenneth Wiggins
Forrest Hill, Auckland, 0620
Address used since 05 May 2019
Avondale, Auckland, 1026
Address used since 03 Mar 2017
Director 03 Mar 2017 - current
Angus Beattie Mcmath
Rd 6, Point Wells, 0986
Address used since 26 Sep 2023
Ponsonby, Auckland, 1011
Address used since 03 Mar 2017
Director 03 Mar 2017 - current
Joseph William Sanders
Eastbourne, Lower Hutt, 5013
Address used since 26 Sep 2023
Grey Lynn, Auckland, 1021
Address used since 03 Mar 2017
Director 03 Mar 2017 - current
Nicolas John Milne
Wanaka, Wanaka, 9305
Address used since 26 Sep 2023
Onehunga, Auckland, 1061
Address used since 03 Mar 2017
Director 03 Mar 2017 - current
David Timothy Fletcher
Te Atatu South, Auckland, 0610
Address used since 03 Mar 2017
Director 03 Mar 2017 - current
Daniel George William Maas
Rd 1, Papakura, 2580
Address used since 31 Oct 2018
Director 31 Oct 2018 - current
Jacob Joseph Scott
Auckland, 1011
Address used since 03 Mar 2017
Director 03 Mar 2017 - 31 Oct 2018
Nicholas Allan Beetham Mitchell
Remuera, Auckland, 1050
Address used since 03 Mar 2017
Director 03 Mar 2017 - 25 Aug 2018
Addresses
Other active addresses
Type Used since
28 Islington Street, Ponsonby, Auckland, 1011 Postal & office & delivery 17 Sep 2020
Principal place of activity
28 Islington Street , Ponsonby , Auckland , 1011
Previous address Type Period
51 Alverston Street, Waterview, Auckland, 1026 Physical 03 Mar 2017 - 04 Mar 2019
51 Alverston Street, Waterview, Auckland, 1026 Registered 03 Mar 2017 - 22 Jul 2019
Financial Data
Financial info
1100
Total number of Shares
September
Annual return filing month
26 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 100
Shareholder Name Address Period
Mcmath, Angus Beattie
Director
Ponsonby
Auckland
1011
03 Mar 2017 - current
Shares Allocation #2 Number of Shares: 100
Shareholder Name Address Period
Wiggins, John Kenneth
Director
Forrest Hill
Auckland
0620
03 Mar 2017 - current
Shares Allocation #3 Number of Shares: 100
Shareholder Name Address Period
Milne, Nicolas John
Director
Onehunga
Auckland
1061
03 Mar 2017 - current
Shares Allocation #4 Number of Shares: 100
Shareholder Name Address Period
Burley, David Charles
Director
Mount Eden
Auckland
1024
03 Mar 2017 - current
Shares Allocation #5 Number of Shares: 100
Shareholder Name Address Period
Stent, Joshua David
Director
Northcote
Auckland
0627
03 Mar 2017 - current
Shares Allocation #6 Number of Shares: 100
Shareholder Name Address Period
Maas, Daniel G W
Individual
Rd 1
Papakura
2580
24 Feb 2019 - current
Shares Allocation #7 Number of Shares: 100
Shareholder Name Address Period
Fletcher, David Timothy
Director
Te Atatu South
Auckland
0610
03 Mar 2017 - current
Shares Allocation #8 Number of Shares: 100
Shareholder Name Address Period
Insull, Michael John
Director
Waipahihi
Taupo
3330
03 Mar 2017 - current
Shares Allocation #9 Number of Shares: 100
Shareholder Name Address Period
Kember, William Francis Ormond
Director
Ponsonby
Auckland
1011
03 Mar 2017 - current
Shares Allocation #10 Number of Shares: 100
Shareholder Name Address Period
Sanders, Joseph William
Director
Grey Lynn
Auckland
1021
03 Mar 2017 - current
Shares Allocation #11 Number of Shares: 100
Shareholder Name Address Period
Brown, Christopher John
Director
Frankton
Queenstown
9300
03 Mar 2017 - current

Historic shareholders

Shareholder Name Address Period
Mitchell, Nicholas Allan Beetham
Individual
Remuera
Auckland
1050
03 Mar 2017 - 24 Feb 2019
Scott, Jacob Joseph
Individual
Auckland
1011
03 Mar 2017 - 24 Feb 2019
Location
Companies nearby
Ubercool Limited
60 Alverston Street
Resilient It Limited
44a Alford Street
Singforjoy Limited
58a Alverston Street
Project Communications Limited
57 Alverston Street
A D Patterson Limited
66 Alverston Street
Orchid Boutique Limited
52a Alverston Street
Similar companies
Djn Properties Limited
10a Fairleigh Avenue
J & C Read Properties Limited
10a Fairleigh Avenue
Kohia Terrace Trust Limited
48a Rosebank Road
Eva.nz Limited
48a Rosebank Road
Macash Investments Limited
18 Linwood Avenue
Rb Investment Fund Limited
29 Burch Street