Brush New Zealand Limited, a registered company, was started on 09 Aug 2006. 9429033939049 is the NZ business identifier it was issued. "Product design service" (business classification M692365) is how the company has been classified. This company has been managed by 4 directors: Bryan Daniel Hoyt - an active director whose contract started on 09 Aug 2006,
Stephen Geoffrey Irons - an inactive director whose contract started on 01 Jan 2015 and was terminated on 04 Nov 2022,
Berwyn Lee Hoyt - an inactive director whose contract started on 09 Aug 2006 and was terminated on 19 Feb 2021,
Benjamin Earl Hoyt - an inactive director whose contract started on 09 Aug 2006 and was terminated on 01 Feb 2014.
Last updated on 18 Mar 2024, the BizDb data contains detailed information about 3 addresses the company uses, specifically: Epic Centre, 106 Manchester Street, Christchurch Central, Christchurch, 8011 (office address),
106 Manchester St, Christchurch, 8011 (postal address),
106 Manchester St, Christchurch, 8011 (delivery address),
106 Manchester St, Christchurch, 8011 (physical address) among others.
Brush New Zealand Limited had been using 25 John Campbell Crescent, Middleton, Christchurch as their physical address up until 12 Jun 2013.
A total of 120 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 81 shares (67.5%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 39 shares (32.5%).
Principal place of activity
Epic Centre, 106 Manchester Street, Christchurch Central, Christchurch, 8011 New Zealand
Previous addresses
Address #1: 25 John Campbell Crescent, Middleton, Christchurch, 8024 New Zealand
Physical & registered address used from 10 Jun 2011 to 12 Jun 2013
Address #2: 82 Crofton Rd, Harewood, Christchurch New Zealand
Physical & registered address used from 18 Jun 2007 to 10 Jun 2011
Address #3: 47 Rosewarne St, Spreydon, Christchurch
Registered & physical address used from 11 Sep 2006 to 18 Jun 2007
Address #4: 31 Bucknell St, Upper Riccarton, Christchurch
Registered & physical address used from 09 Aug 2006 to 11 Sep 2006
Basic Financial info
Total number of Shares: 120
Annual return filing month: June
Annual return last filed: 04 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 81 | |||
Individual | Hoyt, Alexia Jocelyn |
Aidanfield Christchurch 8025 New Zealand |
16 May 2008 - |
Shares Allocation #2 Number of Shares: 39 | |||
Individual | Hoyt, Bryan Daniel |
Aidanfield Christchurch 8025 New Zealand |
04 Sep 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Irons, Stephen Geoffrey |
Bishopdale Christchurch 8053 New Zealand |
02 Dec 2015 - 30 Sep 2023 |
Individual | Hoyt, Benjamin Earl |
Spreydon Christchurch 8024 New Zealand |
09 Aug 2006 - 05 Feb 2014 |
Individual | Hoyt, Veronica |
Middleton Christchurch 8024 New Zealand |
04 Sep 2006 - 24 Oct 2022 |
Individual | Hoyt, Veronica |
Middleton Christchurch 8024 New Zealand |
04 Sep 2006 - 24 Oct 2022 |
Individual | Hoyt, Berwyn Lee |
Middleton Christchurch 8024 New Zealand |
04 Sep 2006 - 23 Dec 2021 |
Individual | Hoyt, Francis-marie |
Spreydon Christchurch 8024 New Zealand |
04 Sep 2006 - 05 Feb 2014 |
Bryan Daniel Hoyt - Director
Appointment date: 09 Aug 2006
Address: Aidanfield, Christchurch, 8025 New Zealand
Address used since 16 Jun 2021
Address: Linwood, Christchurch, 8062 New Zealand
Address used since 01 Jun 2011
Stephen Geoffrey Irons - Director (Inactive)
Appointment date: 01 Jan 2015
Termination date: 04 Nov 2022
Address: Bishopdale, Christchurch, 8053 New Zealand
Address used since 01 Jan 2015
Berwyn Lee Hoyt - Director (Inactive)
Appointment date: 09 Aug 2006
Termination date: 19 Feb 2021
Address: Middleton, Christchurch, 8024 New Zealand
Address used since 01 Jun 2011
Benjamin Earl Hoyt - Director (Inactive)
Appointment date: 09 Aug 2006
Termination date: 01 Feb 2014
Address: Spreydon, Christchurch, 8024 New Zealand
Address used since 16 Jul 2007
Poutama Training Centre Otautahi
209 Tuam Street
Loch Katrine Nz Society Incorporated
95 Manchester Street
Loot Winner Limited
78 Manchester Street
Cerebralfix Limited
78 Manchester Street
Eco Research Associates Limited
Lvl 2, Building One
South Island Forklifts Limited
Lvl 2 Building One
Formfunction Design Limited
Po Box 28091
Kiwo Studio Limited
10 Oxford Terrace, Level 4
Objects Limited
Level 2, Building One
Product Dev Limited
4th Floor
Pure New Zealand Pub General Partner Limited
C/o Buddle Findlay
Pure New Zealand Pub Investments Limited
C/- Buddle Findlay