General information

Pearson And Brightwin NZ Limited

Type: NZ Limited Company (Ltd)
9429046203694
New Zealand Business Number
6317696
Company Number
Registered
Company Status
L664020 - Investment - Patents And Copyrights
Industry classification codes with description

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
Contact info
64 9945 0599
Phone (Phone)
m.reps@yieldqwest.co.nz
Email
No website
Website
Directors
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
Addresses
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
Financial Data
Financial info
100
Total number of Shares
June
Annual return filing month
29 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
Fan, Yok Chuan
Individual
Jurong West
640637
13 Sep 2022 - current
Shares Allocation #2 Number of Shares: 50
Shareholder Name Address Period
Lau, Thenk Wee
Individual
Tampines
06-202
13 Sep 2022 - current

Historic shareholders

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
Location
Companies nearby
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
Similar companies
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