Pearson and Brightwin Nz Limited (NZBN 9429046203694) was registered on 22 Jun 2017. 6 addresess are in use by the company: 8 Diana Street, Lumsden, Lumsden, 9730 (type: registered, service). 12 Douglas Avenue, Arrowtown, Arrowtown had been their registered address, up until 15 Aug 2022. Pearson and Brightwin Nz Limited used other names, namely: Afe Resources Technologies Limited from 21 Jun 2017 to 06 Aug 2018. 100 shares are allotted 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:
Fan, Yok Chuan (an individual) located at Jurong West postcode 640637. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (50 shares); it includes
Lau, Thenk Wee (an individual) - located at Tampines. "Investment - patents and copyrights" (business classification L664020) is the classification the ABS issued Pearson and Brightwin Nz Limited. Our database was last updated on 24 Feb 2024.
Current address | Type | Used since |
---|---|---|
8 Diana Street, Lumsden, 9730 | Registered & physical & service | 15 Aug 2022 |
27 Skudders Beach Road, Rd 1, Kerikeri, 0294 | Registered & service | 07 Feb 2023 |
8 Diana Street, Lumsden, Lumsden, 9730 | Registered & service | 10 Jul 2023 |
Name and Address | Role | Period |
---|---|---|
Amanda Ellen Mcphee
Lumsden, Lumsden, 9730
Address used since 30 Jun 2023
Rd 1, Kerikeri, 0294
Address used since 28 Jan 2023
Arrowtown, Arrowtown, 9302
Address used since 01 Feb 2021 |
Director | 01 Feb 2021 - current |
Yok Chuan Fan
Jurong West, 640637
Address used since 12 Sep 2022 |
Director | 12 Sep 2022 - current |
Thenk Wee Lau
Tampines, 06-202
Address used since 12 Sep 2022 |
Director | 12 Sep 2022 - current |
Michael Reps
Arrowtown, Arrowtown, 9302
Address used since 28 Sep 2020
Omaha, 0986
Address used since 24 Apr 2018
Office B, Matakana, 0985
Address used since 11 Dec 2017
Rd 6, Warkworth, 0986
Address used since 22 Jun 2017 |
Director | 22 Jun 2017 - 01 Feb 2021 |
Simon Christopher Heapes
Rd 3, Coatesville, 0793
Address used since 01 Jul 2017 |
Director | 01 Jul 2017 - 01 Jan 2019 |
Previous address | Type | Period |
---|---|---|
12 Douglas Avenue, Arrowtown, Arrowtown, 9302 | Registered & physical | 29 Oct 2020 - 15 Aug 2022 |
2 Matakana Valley Road, Office B, Level 2, Rd 5, Matakana, Warkworth, 0985 | Registered & physical | 25 Jan 2018 - 29 Oct 2020 |
Office B, Matakana Village, Retail Shopping Area,, Matakana, Warkworth, 0985 | Physical & registered | 22 Nov 2017 - 25 Jan 2018 |
3 Waimanu Place, Rd 6, Warkworth, 0986 | Registered & physical | 22 Jun 2017 - 22 Nov 2017 |
Shareholder Name | Address | Period |
---|---|---|
Fan, Yok Chuan Individual |
Jurong West 640637 |
13 Sep 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Lau, Thenk Wee Individual |
Tampines 06-202 |
13 Sep 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Reps, Michael Individual |
Lumsden Lumsden 9730 |
22 Jun 2017 - 13 Sep 2022 |
Heapes, Simon Christopher Individual |
Rd 3 Coatesville 0793 |
11 Jul 2017 - 19 Jan 2019 |
Matakana Museum Limited 1 Omaha Flats Road |
|
Grant Custodians Limited 1 Omaha Flats Road |
|
The Craft Co-op Incorporated 1 Omaha Flats Road |
|
Rick Chapman Contractor Limited 1110 Leigh Road |
|
Remivale Investments Limited 14 Takatu Road |
|
Bream Bay Plumbing Limited 14 Takatu Road |
Deep Creek Ip Limited 4i Titan Place |
Valentines Franchise Systems Limited 236a Paremoremo Road |
Teethree Limited 1 Thornbill Rise |
Water Table Management Limited 824 Old North Road |
Chrisbo I.p. Holdings Limited 61 Seine Road |
Snap Connections Limited 78 Mountbatten Avenue |