Janet Brown Limited, a registered company, was incorporated on 31 May 2007. 9429033413006 is the New Zealand Business Number it was issued. "Furniture wholesaling" (business classification F373130) is how the company was classified. The company has been supervised by 2 directors: Anna Louise Young - an active director whose contract started on 13 Jun 2007,
Janet Virginia Brown - an inactive director whose contract started on 31 May 2007 and was terminated on 13 Jun 2007.
Last updated on 16 Apr 2024, BizDb's data contains detailed information about 3 addresses this company registered, specifically: 475 Aubrey Road, Wanaka, 9305 (registered address),
475 Aubrey Road, Wanaka, 9305 (physical address),
475 Aubrey Road, Wanaka, 9305 (service address),
Po Box 466, Wanaka, Wanaka, 9343 (postal address) among others.
Janet Brown Limited had been using 56 Ballantyne Road, Wanaka as their physical address up until 24 Aug 2020.
A total of 10000 shares are issued to 4 shareholders (2 groups). The first group consists of 9999 shares (99.99%) held by 3 entities. Next we have the second group which includes 1 shareholder in control of 1 share (0.01%).
Principal place of activity
56 Ballantyne Road, Wanaka, Wanaka, 9305 New Zealand
Previous addresses
Address #1: 56 Ballantyne Road, Wanaka, 9305 New Zealand
Physical & registered address used from 08 Aug 2014 to 24 Aug 2020
Address #2: Spencer Mall, 31 Dunmore Street, Wanaka, 9305 New Zealand
Registered & physical address used from 02 Apr 2014 to 08 Aug 2014
Address #3: 9 Cliff Wilson Street, Wanaka, 9305 New Zealand
Physical & registered address used from 23 May 2012 to 02 Apr 2014
Address #4: 314 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered address used from 02 Aug 2011 to 23 May 2012
Address #5: C/- Searell & Co Limited, 314 St Asaph Street, Christchurch, 8011 New Zealand
Physical address used from 02 Aug 2011 to 23 May 2012
Address #6: C/-searell & Co Ltd, Level 1, 148 Victoria Street, Christchurch New Zealand
Registered & physical address used from 20 Jun 2007 to 02 Aug 2011
Address #7: C/-searell & Co Ltd, 4th Floor, 728 Colombo Street, Christchurch
Physical & registered address used from 31 May 2007 to 20 Jun 2007
Basic Financial info
Total number of Shares: 10000
Annual return filing month: August
Annual return last filed: 24 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9999 | |||
Individual | Young, Anna Louise |
Wanaka Wanaka 9305 New Zealand |
07 May 2009 - |
Individual | Young, Blair |
Wanaka Wanaka 9305 New Zealand |
07 May 2009 - |
Individual | Young, John William |
Wanaka 9382 New Zealand |
27 May 2021 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Young, Anna Louise |
Wanaka Wanaka 9305 New Zealand |
07 May 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Brown, William Alan Nicholas |
Wanaka New Zealand |
07 May 2009 - 04 Apr 2014 |
Entity | Findlay Trustees 2009 Limited Shareholder NZBN: 9429033135243 Company Number: 1985268 |
31 Dunmore Street Wanaka 9305 New Zealand |
04 Apr 2014 - 27 May 2021 |
Entity | Findlay Trustees 2009 Limited Shareholder NZBN: 9429033135243 Company Number: 1985268 |
31 Dunmore Street Wanaka 9305 New Zealand |
04 Apr 2014 - 27 May 2021 |
Individual | Brown, Janet Virginia |
Penrith Park Wanaka |
31 May 2007 - 27 Jun 2010 |
Individual | Young, Anna Louise |
Wanaka |
13 Jun 2007 - 07 May 2009 |
Individual | Young, Anna Louise |
Wanaka New Zealand |
15 Feb 2010 - 30 Aug 2012 |
Anna Louise Young - Director
Appointment date: 13 Jun 2007
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 30 Aug 2012
Janet Virginia Brown - Director (Inactive)
Appointment date: 31 May 2007
Termination date: 13 Jun 2007
Address: Penrith Park, Wanaka,
Address used since 31 May 2007
Wanaka Auto Centre & Recovery 2011 Limited
58 Ballantyne Road
Wanaka Joinery And Glass Limited
52 Ballantyne Road
Wanaka Golf Club Incorporated
Ballantyne Road
Tussock Rise Limited
330 Ballantyne Road
Central Heating Solutions Limited
21l Gordon Road
High Performance Houses Limited
21m Gordon Road
Johnston Imports Limited
Croys Ltd
Riviera Imports Limited
139 Moray Place
Superb Stools Limited
3 Glenburn Place
Sync Holdings Limited
Unit 13, 1 Stark Drive
Tdmc Limited
1st Floor,consultancy House
Tors & Bee Limited
Polson Higgs