Britomart Group Company, a registered company, was registered on 16 Apr 2004. 9429031758000 is the NZBN it was issued. The company has been managed by 11 directors: Matthew Gary Cockram - an active director whose contract began on 01 Jun 2005,
Thomas Albert Cecil Murray - an active director whose contract began on 22 Dec 2005,
Melanie Joy Barber - an active director whose contract began on 02 Sep 2008,
Peter Charles Cooper - an inactive director whose contract began on 16 Apr 2004 and was terminated on 23 Dec 2005,
Ross Arnold Mcdiven - an inactive director whose contract began on 16 Apr 2004 and was terminated on 22 Dec 2005.
Britomart Group Company had been using Level 15, West Plaza Bldg, Cnr Albert, Str & Customs Str West, Auckland as their registered address up until 02 Sep 2004.
Other names for the company, as we found at BizDb, included: from 16 Apr 2004 to 10 Jul 2006 they were called Britomart Group Limited.
Previous address
Address #1: Level 15, West Plaza Bldg, Cnr Albert, Str & Customs Str West, Auckland
Registered & physical address used from 16 Apr 2004 to 02 Sep 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 22 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Unlimited Company) | Whitecloud Britomart Company Shareholder NZBN: 9429035444008 |
130 Quay Street Auckland |
16 Apr 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Phillimore Britomart Limited Shareholder NZBN: 9429035458579 Company Number: 1501333 |
16 Apr 2004 - 16 Mar 2006 | |
Entity | Multiplex Bm Limited Shareholder NZBN: 9429035447146 Company Number: 1503372 |
16 Apr 2004 - 27 Jun 2010 | |
Entity | Phillimore Britomart Limited Shareholder NZBN: 9429035458579 Company Number: 1501333 |
16 Apr 2004 - 16 Mar 2006 | |
Entity | Multiplex Bm Limited Shareholder NZBN: 9429035447146 Company Number: 1503372 |
16 Apr 2004 - 27 Jun 2010 |
Ultimate Holding Company
Matthew Gary Cockram - Director
Appointment date: 01 Jun 2005
Address: Rd 1, Whitford, 2571 New Zealand
Address used since 11 Feb 2021
Address: Epsom, Auckland, 1023 New Zealand
Address used since 01 Jun 2005
Thomas Albert Cecil Murray - Director
Appointment date: 22 Dec 2005
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 24 Jul 2018
Address: Hauraki, North Shore City, 0622 New Zealand
Address used since 18 Feb 2010
Melanie Joy Barber - Director
Appointment date: 02 Sep 2008
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Nov 2021
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 18 Feb 2010
Peter Charles Cooper - Director (Inactive)
Appointment date: 16 Apr 2004
Termination date: 23 Dec 2005
Address: California 92660, United States Of, America,
Address used since 16 Apr 2004
Ross Arnold Mcdiven - Director (Inactive)
Appointment date: 16 Apr 2004
Termination date: 22 Dec 2005
Address: Point Piper, Nsw 2027, Australia,
Address used since 16 Apr 2004
Ross John Healy - Director (Inactive)
Appointment date: 16 Apr 2004
Termination date: 22 Dec 2005
Address: Remuera, Auckland 1005,
Address used since 16 Apr 2004
Anthony Johann Schumacher - Director (Inactive)
Appointment date: 24 Aug 2004
Termination date: 22 Dec 2005
Address: Sandringham, Victoria 3191, Australia,
Address used since 24 Aug 2004
Bruce Raymond Sheppard - Director (Inactive)
Appointment date: 19 May 2005
Termination date: 22 Dec 2005
Address: Bucklands Beach, Auckland,
Address used since 19 May 2005
Daryl Edwin Simmons - Director (Inactive)
Appointment date: 01 Jun 2005
Termination date: 22 Dec 2005
Address: Somerville, Victoria 3912, Australia,
Address used since 01 Jun 2005
Peter George Wall - Director (Inactive)
Appointment date: 01 Jun 2005
Termination date: 22 Dec 2005
Address: Takapuna, Auckland,
Address used since 01 Jun 2005
Shane Colin Brealey - Director (Inactive)
Appointment date: 16 Apr 2004
Termination date: 24 Aug 2004
Address: Mt Eden, Auckland,
Address used since 16 Apr 2004
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street