Brand Value Limited, a registered company, was started on 07 Aug 2007. 9429033208336 is the NZBN it was issued. "Cosmetic wholesaling" (business classification F372010) is how the company is classified. This company has been supervised by 2 directors: Bernadette Lourdes Soares - an active director whose contract began on 07 Aug 2007,
Timothy John Brunton Williams - an inactive director whose contract began on 07 Aug 2007 and was terminated on 01 Jun 2010.
Last updated on 20 Mar 2024, our data contains detailed information about 1 address: 13 Hueglow Rise, West Harbour, Auckland, 0618 (category: registered, physical).
Brand Value Limited had been using Unit B1, 29 Keeling Road, Henderson, Auckland as their physical address until 15 Sep 2021.
All shares (2000 shares exactly) are under control of a single group consisting of 2 entities, namely:
Soares, Bernadette Lourdes (an individual) located at West Harbour, Auckland postcode 0614,
Soares, Clyde Francis Ajay (an individual) located at West Horbour, Auckland.
Principal place of activity
Unit B1, 29 Keeling Road, Henderson, Auckland, 0612 New Zealand
Previous addresses
Address #1: Unit B1, 29 Keeling Road, Henderson, Auckland, 0612 New Zealand
Physical & registered address used from 05 Sep 2012 to 15 Sep 2021
Address #2: Kumeu Industria Unit 1, 11-15 Wookey Lane, Kumeu, Auckland 0810, 0810 New Zealand
Physical & registered address used from 13 Sep 2011 to 05 Sep 2012
Address #3: Kumeu Industria Unit 3, 11-15 Wookey Lane, Kumeu, Auckland 0810 New Zealand
Registered address used from 29 Oct 2009 to 13 Sep 2011
Address #4: Kumeu Industria, Unit 3, 11-15 Wookey Lane, Kumeu, Auckland 0810 New Zealand
Physical address used from 29 Oct 2009 to 13 Sep 2011
Address #5: Unit D, 8 Enterprise Drive, Henderson, Waitakere City, 0612
Registered & physical address used from 03 Sep 2008 to 29 Oct 2009
Address #6: Level 2, 63 Fort Street, Auckland
Registered address used from 07 Aug 2007 to 03 Sep 2008
Address #7: 297 Nielson Street, Onehunga, Auckland
Physical address used from 07 Aug 2007 to 03 Sep 2008
Basic Financial info
Total number of Shares: 2000
Annual return filing month: August
Annual return last filed: 30 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2000 | |||
Individual | Soares, Bernadette Lourdes |
West Harbour Auckland 0614 New Zealand |
07 Aug 2007 - |
Individual | Soares, Clyde Francis Ajay |
West Horbour Auckland New Zealand |
07 Aug 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Shipwreck Traders Limited Shareholder NZBN: 9429033372532 Company Number: 1946454 |
07 Aug 2007 - 27 Jun 2010 | |
Entity | Shipwreck Traders Limited Shareholder NZBN: 9429033372532 Company Number: 1946454 |
07 Aug 2007 - 27 Jun 2010 | |
Entity | Claymore Trustees Limited Shareholder NZBN: 9429038003097 Company Number: 875087 |
22 Jun 2009 - 25 Sep 2010 | |
Entity | Claymore Trustees Limited Shareholder NZBN: 9429038003097 Company Number: 875087 |
22 Jun 2009 - 25 Sep 2010 |
Bernadette Lourdes Soares - Director
Appointment date: 07 Aug 2007
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 07 Aug 2007
Timothy John Brunton Williams - Director (Inactive)
Appointment date: 07 Aug 2007
Termination date: 01 Jun 2010
Address: Rd 1, Howick, 2571 New Zealand
Address used since 21 Oct 2009
Commodore Properties Limited
Suite H1, 29 Keeling Road
Quality Wood Floors Limited
G1/29 Keeling Road
Wainscot Nz Limited
Suite H1, 29 Keeling Road
Arb Holdings No. 2 Limited
Suite H1, 29 Keeling Road
Cork Tile Company Limited
Suite G1, 29 Keeling Road
A-pak Plastics Limited
Unit C1
Arrow Marketing Limited
18a Saunders Place
Celtine Limited
651 Rosebank Road
Go Hi Limited
31 Sapperton Drive
Kiwi Autozoom Limited
9 Arney Road
Su Beauty Limited
90 Mcleod Road
Synergy Nz Limited
Unit 4/18 Moselle Ave