Bradley Nuttall North Limited, a registered company, was launched on 03 Jul 2008. 9429032682304 is the number it was issued. "Portfolio investment management service" (ANZSIC K641940) is how the company has been classified. The company has been managed by 6 directors: Andrew David Hogg - an active director whose contract started on 01 Apr 2009,
Jacob Robert Klaas Wolt - an inactive director whose contract started on 03 Jul 2008 and was terminated on 01 Apr 2023,
Brett Scott Bell-Booth - an inactive director whose contract started on 03 Jul 2008 and was terminated on 26 Mar 2012,
Mark Kelvin Forsyth - an inactive director whose contract started on 03 Jul 2008 and was terminated on 16 Oct 2009,
Andrew David Hogg - an inactive director whose contract started on 20 Aug 2008 and was terminated on 04 Sep 2008.
Updated on 18 Apr 2024, the BizDb data contains detailed information about 7 addresses this company registered, specifically: Po Box 219, Whangarei, 0140 (postal address),
Bradley Nuttall North Limited, Level 2, 96 Bank Street, Whangarei, 0140 (office address),
Level 2, 96 Bank Street, Whangarei, 0140 (delivery address),
Level 2, 96 Bank Street, Whangarei, 0140 (registered address) among others.
Bradley Nuttall North Limited had been using Level 3, 96 Bank Street, Whangarei as their physical address up to 13 Jun 2017.
All shares (600 shares exactly) are owned by a single group consisting of 3 entities, namely:
Hogg, Andrew David (an individual) located at Whangarei postcode 0110,
Brereton, Nigel (an individual) located at 58 Otaika Road, Whangarei postcode 0140,
Hogg, Suzanne (an individual) located at Whangarei postcode 0110.
Other active addresses
Address #4: Level 2, 96 Bank Street, Whangarei, 0140 New Zealand
Physical & service address used from 13 Jun 2017
Address #5: Po Box 219, Whangarei, 0140 New Zealand
Postal address used from 04 Jun 2020
Address #6: Bradley Nuttall North Limited, Level 2, 96 Bank Street, Whangarei, 0140 New Zealand
Office address used from 04 Jun 2020
Address #7: Level 2, 96 Bank Street, Whangarei, 0140 New Zealand
Delivery address used from 04 Jun 2020
Principal place of activity
Bradley Nuttall North Limited, Level 2, 96 Bank Street, Whangarei, 0140 New Zealand
Previous addresses
Address #1: Level 3, 96 Bank Street, Whangarei New Zealand
Physical address used from 03 Jul 2009 to 13 Jun 2017
Address #2: Level 3, 96 Bank Street, Whangarei New Zealand
Registered address used from 03 Jul 2009 to 13 Jun 2017
Address #3: C/-spire Chartered Accountants Ltd, Spire House, Level 1, 35 Robert Street, Whangarei
Physical & registered address used from 03 Jul 2008 to 03 Jul 2009
Basic Financial info
Total number of Shares: 600
Annual return filing month: June
Annual return last filed: 06 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 600 | |||
Individual | Hogg, Andrew David |
Whangarei 0110 New Zealand |
26 Jun 2009 - |
Individual | Brereton, Nigel |
58 Otaika Road Whangarei 0140 New Zealand |
01 Dec 2009 - |
Individual | Hogg, Suzanne |
Whangarei 0110 New Zealand |
01 Dec 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Forsyth, Megan Sandra |
Rd 5 Whangarei, New Zealand |
03 Jul 2008 - 26 Jun 2009 |
Individual | Forsyth, Mark Kelvin |
Rd 5 Whangarei, New Zealand |
03 Jul 2008 - 27 Jun 2010 |
Individual | Bell-booth, Brett Scott |
Ngunguru Northland New Zealand |
03 Jul 2008 - 05 Jun 2014 |
Individual | Bell-booth, Brett Scott |
Whangarei Northland New Zealand |
03 Jul 2008 - 05 Jun 2014 |
Individual | Hogg, Andrew David |
Whangarei |
20 Aug 2008 - 20 Aug 2008 |
Other | Wolt Investment Trust |
Rd 2 Lincoln 7672 New Zealand |
01 Aug 2017 - 31 Mar 2023 |
Individual | Rainey, Scott James |
Bishopdale Christchurch 8053 New Zealand |
01 Aug 2017 - 31 Mar 2023 |
Other | Rodley Close Trust |
Merivale Christchurch 8014 New Zealand |
01 Aug 2017 - 31 Mar 2023 |
Other | Konini Trust |
Riccarton Christchurch 8041 New Zealand |
01 Aug 2017 - 31 Mar 2023 |
Individual | Forsyth, Mark Kelvin |
Whangarei Northland, New Zealand |
03 Jul 2008 - 27 Jun 2010 |
Entity | Mpt 2008 Limited Shareholder NZBN: 9429032870985 Company Number: 2102995 |
03 Jul 2008 - 26 Jun 2009 | |
Entity | Cambridge Partners Limited Shareholder NZBN: 9429037884345 Company Number: 899861 |
03 Jul 2008 - 01 Aug 2017 | |
Entity | Cambridge Partners Limited Shareholder NZBN: 9429037884345 Company Number: 899861 |
03 Jul 2008 - 01 Aug 2017 | |
Individual | Brereton, Nigel |
Whangarei |
20 Aug 2008 - 20 Aug 2008 |
Individual | Hogg, Andrew David |
Whangarei |
20 Aug 2008 - 20 Aug 2008 |
Entity | Mpt 2008 Limited Shareholder NZBN: 9429032870985 Company Number: 2102995 |
03 Jul 2008 - 26 Jun 2009 | |
Entity | Mp Trustees 2008 Limited Shareholder NZBN: 9429032870985 Company Number: 2102995 |
03 Jul 2008 - 26 Jun 2009 | |
Individual | Byers, Peter William |
Kiakohe New Zealand |
20 Aug 2008 - 03 Apr 2014 |
Entity | Mp Trustees 2008 Limited Shareholder NZBN: 9429032870985 Company Number: 2102995 |
03 Jul 2008 - 26 Jun 2009 | |
Individual | Forsyth, Megan Sandra |
Rd 5 Whangarei, New Zealand |
03 Jul 2008 - 26 Jun 2009 |
Andrew David Hogg - Director
Appointment date: 01 Apr 2009
Address: Maunu, Whangarei, 0110 New Zealand
Address used since 01 Apr 2009
Jacob Robert Klaas Wolt - Director (Inactive)
Appointment date: 03 Jul 2008
Termination date: 01 Apr 2023
Address: Christchurch, Canterbury, 8023 New Zealand
Address used since 03 Jul 2008
Brett Scott Bell-booth - Director (Inactive)
Appointment date: 03 Jul 2008
Termination date: 26 Mar 2012
Address: Rd 3, Whangarei, 0173 New Zealand
Address used since 23 Nov 2010
Mark Kelvin Forsyth - Director (Inactive)
Appointment date: 03 Jul 2008
Termination date: 16 Oct 2009
Address: Rd 5, Whangarei, New Zealand
Address used since 03 Jul 2008
Andrew David Hogg - Director (Inactive)
Appointment date: 20 Aug 2008
Termination date: 04 Sep 2008
Address: Rd9, Whangarei,
Address used since 20 Aug 2008
Douglas Alan Johns - Director (Inactive)
Appointment date: 03 Jul 2008
Termination date: 06 Jul 2008
Address: Christchurch, Canterbury, New Zealand
Address used since 03 Jul 2008
Johnny Wray Cafe Limited
Level 4 35 Robert Street
Jmr Trustee Limited
Level 1, 5 Hunt Street
Winger Investments Limited
Level 4, 35 Robert Street
Jonda Enterprises Contracting Limited
Level 1, 4 Vinery Lane
Pete Brown Builder Limited
Level 1, 4 Vinery Lane
Rudolphs Limited
Level 1, 4 Vinery Lane
Alan Clarke Financial Services Limited
43 Kerikeri Road
Asr Kiwisaver Limited
32 Rathbone Street
Fox Corporate Trustee Limited
571 Ormiston Road
Minoprio Management Limited
42 Caroline Heights
Rm & Mk Asset Management Limited
Gunson Mclean Limited
Sandell Trustees Limited
8 Mcgregor Street