Brownbuilt Construction Limited was registered on 27 Jun 2008 and issued a New Zealand Business Number of 9429032674385. This registered LTD company has been supervised by 2 directors: Janelle Katherine Brown - an active director whose contract began on 28 Sep 2022,
Richard James Brown - an inactive director whose contract began on 27 Jun 2008 and was terminated on 31 Oct 2022.
As stated in BizDb's data (updated on 23 Apr 2024), the company uses 5 addresess: Po Box 11870, Ellerslie, Po Box 11870, Auckland, 1542 (postal address),
11E Akarana Avenue, Mount Roskill, Auckland, 1041 (physical address),
11E Akarana Avenue, Mount Roskill, Auckland, 1041 (registered address),
11E Akarana Avenue, Mount Roskill, Auckland, 1041 (service address) among others.
Up to 15 May 2020, Brownbuilt Construction Limited had been using 37 Commissariat Road, Mount Wellington, Auckland as their physical address.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Brown, Richard James (an individual) located at Mount Roskill, Auckland postcode 1041. Brownbuilt Construction Limited has been classified as "Building, house construction" (ANZSIC E301120).
Other active addresses
Address #4: 11e Akarana Avenue, Mount Roskill, Auckland, 1041 New Zealand
Physical & registered & service address used from 15 May 2020
Address #5: Po Box 11870, Ellerslie, Po Box 11870, Auckland, 1542 New Zealand
Postal address used from 08 Jun 2021
Principal place of activity
11e Akarana Avenue, Mount Roskill, Auckland, 1041 New Zealand
Previous addresses
Address #1: 37 Commissariat Road, Mount Wellington, Auckland, 1060 New Zealand
Physical & registered address used from 13 Jun 2017 to 15 May 2020
Address #2: 2/117 Portland Rd, Remuera, Auckland, 1050 New Zealand
Physical & registered address used from 15 Jul 2016 to 13 Jun 2017
Address #3: 23 Takutai Street, Parnell, Auckland, 1052 New Zealand
Registered address used from 29 Jun 2015 to 15 Jul 2016
Address #4: 23 Takutai Street, Parnell, Auckland, 1052 New Zealand
Physical address used from 27 May 2015 to 15 Jul 2016
Address #5: 11 Akarana Avenue, Mount Roskill, Auckland, 1041 New Zealand
Physical address used from 02 Jul 2014 to 27 May 2015
Address #6: 137 Peary Road, Mount Eden, Auckland, 1024 New Zealand
Physical address used from 26 Jun 2012 to 02 Jul 2014
Address #7: C/-withers Tsang & Co Limited, 24-26 Pollen Street, Ponsonby, Auckland New Zealand
Registered address used from 27 Jun 2008 to 29 Jun 2015
Address #8: C/-withers Tsang & Co Limited, 24-26 Pollen Street, Ponsonby, Auckland New Zealand
Physical address used from 27 Jun 2008 to 26 Jun 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 18 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Brown, Richard James |
Mount Roskill Auckland 1041 New Zealand |
27 Jun 2008 - |
Janelle Katherine Brown - Director
Appointment date: 28 Sep 2022
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 28 Sep 2022
Richard James Brown - Director (Inactive)
Appointment date: 27 Jun 2008
Termination date: 31 Oct 2022
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 01 Jul 2020
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 04 Jun 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 07 Jul 2016
Minhas & Family Limited
Flat 1, 177 Penrose Road
Anawares Unlimited Limited
14 Gunson Road
Wild Boy Orchard Limited
33 Commissariat Road
Central Psychotherapy Services Limited
27 Commissariat Road
South British Nominees Limited
Level 1, Building 5, 670 Great South Rd
Ontime Electric Company Limited
42a Commissariat Road
Gtr Builders Limited
4 Wilkie Place
Houken Limited
Shop 1, 2 Commissariat Rd
Lawson Building Limited
7a Wilkie Place
Newscope Company Limited
1-1 Lavas Place
Rohcon Construction Limited
41 Mcrae Road
Wanda Construction Limited
67 Hamlin Road