Braemar Eco-Village Limited was incorporated on 04 Oct 2012 and issued a business number of 9429030547254. The registered LTD company has been run by 23 directors: Lindsay Macdonald Wood - an active director whose contract began on 24 Nov 2015,
Michael Brian Moss - an active director whose contract began on 28 Jun 2016,
Alison Gwyneth Locke - an active director whose contract began on 28 Jun 2016,
Kerin Anne Parfitt - an active director whose contract began on 28 Jun 2016,
Andrew John Smith - an active director whose contract began on 28 Jun 2016.
As stated in our information (last updated on 22 Apr 2024), this company registered 1 address: 49 Oxford Street, Richmond, Richmond, 7020 (types include: registered, service).
Up until 07 Jun 2023, Braemar Eco-Village Limited had been using 49 Oxford Street, Richmond, Richmond as their registered address.
A total of 20 shares are allocated to 9 groups (14 shareholders in total). When considering the first group, 2 shares are held by 1 entity, namely:
Yellin, Felicity Leah (a director) located at Nelson South, Nelson postcode 7010.
Then there is a group that consists of 2 shareholders, holds 10 per cent shares (exactly 2 shares) and includes
Proctor-Thomson, Alan Michael - located at Nelson South, Nelson,
Proctor-Thomson, Sarah Belle - located at Nelson South, Nelson.
The 3rd share allotment (2 shares, 10%) belongs to 1 entity, namely:
Parfitt, Kerin Anne, located at Nelson South, Nelson (an individual). Braemar Eco-Village Limited is classified as "Rental of commercial property" (business classification L671250).
Other active addresses
Address #4: 49 Oxford Street, Richmond, Richmond, 7020 New Zealand
Registered & service address used from 07 Jun 2023
Principal place of activity
42 High Street, Blenheim, Blenheim, 7201 New Zealand
Previous address
Address #1: 49 Oxford Street, Richmond, Richmond, 7020 New Zealand
Registered & service address used from 01 Mar 2023 to 07 Jun 2023
Basic Financial info
Total number of Shares: 20
Annual return filing month: October
Annual return last filed: 17 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Director | Yellin, Felicity Leah |
Nelson South Nelson 7010 New Zealand |
18 Jul 2023 - |
Shares Allocation #2 Number of Shares: 2 | |||
Director | Proctor-thomson, Alan Michael |
Nelson South Nelson 7010 New Zealand |
02 May 2023 - |
Director | Proctor-thomson, Sarah Belle |
Nelson South Nelson 7010 New Zealand |
02 May 2023 - |
Shares Allocation #3 Number of Shares: 2 | |||
Individual | Parfitt, Kerin Anne |
Nelson South Nelson 7010 New Zealand |
11 Oct 2013 - |
Shares Allocation #4 Number of Shares: 2 | |||
Individual | Stewart, Simon Donald |
Nelson South Nelson 7010 New Zealand |
09 Aug 2019 - |
Individual | Sintenie, Anna Bernarda |
Nelson South Nelson 7010 New Zealand |
09 Aug 2019 - |
Shares Allocation #5 Number of Shares: 4 | |||
Individual | Fisher, Jane Louise |
Nelson South Nelson 7010 New Zealand |
04 Oct 2012 - |
Shares Allocation #6 Number of Shares: 2 | |||
Individual | Locke, Alison Gwyneth |
Nelson South Nelson 7010 New Zealand |
15 Sep 2015 - |
Individual | Moss, Michael Brian |
Nelson South Nelson 7010 New Zealand |
15 Sep 2015 - |
Shares Allocation #7 Number of Shares: 2 | |||
Individual | Smith, Andrew |
Nelson South Nelson 7010 New Zealand |
21 Aug 2013 - |
Individual | Henderson, Kathleen Anne |
Nelson South Nelson 7010 New Zealand |
21 Aug 2013 - |
Shares Allocation #8 Number of Shares: 2 | |||
Other (Other) | Future Peaks Trust |
Nelson South Nelson 7010 New Zealand |
04 Oct 2012 - |
Shares Allocation #9 Number of Shares: 2 | |||
Individual | Walton, Trevor John |
Nelson South Nelson 7010 New Zealand |
09 Aug 2019 - |
Individual | Coldham-fussell, Angela Margaret |
Nelson South Nelson 7010 New Zealand |
09 Aug 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lingard, Letitia Anne |
The Wood Nelson 7010 New Zealand |
21 Aug 2013 - 15 Sep 2015 |
Individual | Lingard, Matthew Benjamin |
The Wood Nelson 7010 New Zealand |
21 Aug 2013 - 15 Sep 2015 |
Individual | Norman, Annabel Claire |
Beachville Nelson 7010 New Zealand |
04 Oct 2012 - 11 Oct 2013 |
Individual | Calderbank, Marie |
Nelson South Nelson 7010 New Zealand |
01 Sep 2017 - 02 May 2023 |
Individual | Kerr, Carole Patricia |
Nelson South Nelson 7010 New Zealand |
15 May 2017 - 02 May 2023 |
Individual | Calderbank, Maria |
Nelson South Nelson 7010 New Zealand |
04 Oct 2012 - 01 Sep 2017 |
Individual | Calderbank, Gary Andrew |
Nelson South Nelson 7010 New Zealand |
04 Oct 2012 - 09 Aug 2019 |
Individual | Whinney, Emily Bluett |
Nelson South Nelson 7010 New Zealand |
04 Oct 2012 - 12 Jul 2016 |
Individual | Doherty, Patrick Charles |
Nelson South Nelson 7010 New Zealand |
04 Oct 2012 - 12 Jul 2016 |
Individual | Fletcher, Will |
Nelson South Nelson 7010 New Zealand |
12 Jul 2016 - 09 Aug 2019 |
Director | Calderbank, Maria |
Nelson South Nelson 7010 New Zealand |
04 Oct 2012 - 01 Sep 2017 |
Entity | Braemar Village Limited Shareholder NZBN: 9429032737394 Company Number: 2133475 |
04 Oct 2012 - 21 Aug 2013 | |
Individual | Bell, Jacquetta |
Harper Street Nelson 7010 New Zealand |
04 Oct 2012 - 11 Oct 2013 |
Individual | Fletcher, Susan |
Nelson South Nelson 7010 New Zealand |
12 Jul 2016 - 09 Aug 2019 |
Entity | Braemar Village Limited Shareholder NZBN: 9429032737394 Company Number: 2133475 |
04 Oct 2012 - 21 Aug 2013 | |
Director | Jacquetta Bell |
Harper Street Nelson 7010 New Zealand |
04 Oct 2012 - 11 Oct 2013 |
Individual | Lawley, Alison Elizabeth |
Nelson South Nelson 7010 New Zealand |
04 Oct 2012 - 09 Aug 2019 |
Lindsay Macdonald Wood - Director
Appointment date: 24 Nov 2015
Address: Nelson South, Nelson, 7010 New Zealand
Address used since 24 Nov 2015
Address: Nelson South, Nelson, 7010 New Zealand
Address used since 24 Nov 2015
Michael Brian Moss - Director
Appointment date: 28 Jun 2016
Address: Nelson South, Nelson, 7010 New Zealand
Address used since 28 Jun 2016
Alison Gwyneth Locke - Director
Appointment date: 28 Jun 2016
Address: Nelson South, Nelson, 7010 New Zealand
Address used since 28 Jun 2016
Kerin Anne Parfitt - Director
Appointment date: 28 Jun 2016
Address: Nelson South, Nelson, 7010 New Zealand
Address used since 28 Jun 2016
Andrew John Smith - Director
Appointment date: 28 Jun 2016
Address: Nelson South, Nelson, 7010 New Zealand
Address used since 28 Jun 2016
Jane Louise Fisher - Director
Appointment date: 28 Jun 2016
Address: Nelson South, Nelson, 7010 New Zealand
Address used since 28 Jun 2016
Kathleen Anne Henderson - Director
Appointment date: 28 Jun 2016
Address: Nelson South, Nelson, 7010 New Zealand
Address used since 28 Jun 2016
Trevor John Walton - Director
Appointment date: 05 Aug 2019
Address: Nelson South, Nelson, 7010 New Zealand
Address used since 05 Aug 2019
Angela Margaret Coldham-fussell - Director
Appointment date: 05 Aug 2019
Address: Nelson South, Nelson, 7010 New Zealand
Address used since 05 Aug 2019
Anna Bernarda Sintenie - Director
Appointment date: 29 Sep 2020
Address: Nelson South, Nelson, 7010 New Zealand
Address used since 29 Sep 2020
Simon Donald Stewart - Director
Appointment date: 29 Sep 2020
Address: Nelson South, Nelson, 7010 New Zealand
Address used since 29 Sep 2020
Alan Michael Proctor-thomson - Director
Appointment date: 17 Feb 2023
Address: Nelson South, Nelson, 7010 New Zealand
Address used since 17 Feb 2023
Sarah Belle Proctor-thomson - Director
Appointment date: 17 Feb 2023
Address: Nelson South, Nelson, 7010 New Zealand
Address used since 17 Feb 2023
Felicity Leah Yellin - Director
Appointment date: 21 Apr 2023
Address: Nelson South, Nelson, 7010 New Zealand
Address used since 21 Apr 2023
Marie Calderbank - Director (Inactive)
Appointment date: 04 Oct 2012
Termination date: 20 Apr 2023
Address: Nelson South, Nelson, 7010 New Zealand
Address used since 16 Sep 2016
Carole Patricia Kerr - Director (Inactive)
Appointment date: 25 Apr 2017
Termination date: 20 Apr 2023
Address: Nelson South, Nelson, 7010 New Zealand
Address used since 25 Apr 2017
Gary Andrew Calderbank - Director (Inactive)
Appointment date: 04 Oct 2012
Termination date: 05 Jul 2019
Address: Nelson South, Nelson, 7010 New Zealand
Address used since 14 Aug 2013
Alison Elizabeth Lawley - Director (Inactive)
Appointment date: 28 Jun 2016
Termination date: 05 Jul 2019
Address: Nelson South, Nelson, 7010 New Zealand
Address used since 28 Jun 2016
William Robert Fletcher - Director (Inactive)
Appointment date: 25 Apr 2017
Termination date: 12 Apr 2019
Address: Nelson South, Nelson, 7010 New Zealand
Address used since 25 Apr 2017
Susan Dallas Fletcher - Director (Inactive)
Appointment date: 25 Apr 2017
Termination date: 12 Apr 2019
Address: Nelson South, Nelson, 7010 New Zealand
Address used since 25 Apr 2017
Patrick Doherty - Director (Inactive)
Appointment date: 04 Oct 2012
Termination date: 01 Jul 2016
Address: Nelson South, Nelson, 7010 New Zealand
Address used since 14 Aug 2013
Annabel Norman - Director (Inactive)
Appointment date: 04 Oct 2012
Termination date: 04 Oct 2013
Address: Beachville, Nelson, 7010 New Zealand
Address used since 04 Oct 2012
Jacquetta Bell - Director (Inactive)
Appointment date: 04 Oct 2012
Termination date: 04 Oct 2013
Address: Harper Street, Nelson, 7010 New Zealand
Address used since 04 Oct 2012
Gary Ching Limited
42 High Street
Aero Fuels Limited
40 High Street
Ortho-dent Denture Clinic Limited
Unit 2, 40 High Street
Idiens Builders Limited
40 High Street
Popey's Contracting Limited
40 High Street
Brightfuture99 Limited
35 High Street
Eighty Nine Limited
76 High Street
Glengyle Holdings Limited
2 Alfred Street
John Emlyn Property Limited
54 Market Street
Madina Group Limited
2 Alfred Street
Mcintosh Investments Limited
2 Alfred Street
The Ben Morven Homestead Limited
2 Alfred Street