Brookwood Estate Limited, a registered company, was launched on 19 Nov 1999. 9429037428358 is the business number it was issued. "Investment - financial assets" (business classification K624040) is how the company is classified. This company has been run by 17 directors: Vincent Lewis Rijlaarsdam - an active director whose contract began on 31 Jul 2019,
Denise Frances Church - an active director whose contract began on 31 Jul 2019,
David Stewart Wallace - an active director whose contract began on 31 Jul 2019,
Morgan William French-Stagg - an active director whose contract began on 21 Mar 2022,
Warwick Thomas Bell - an inactive director whose contract began on 31 Jul 2019 and was terminated on 31 Mar 2022.
Last updated on 06 Apr 2024, our data contains detailed information about 1 address: Po Box 11348, Manners Street, Wellington, 6142 (type: postal, office).
Brookwood Estate Limited had been using Level 4, 57 Willis Street, Wellington as their registered address up to 09 Mar 2012.
A single entity owns all company shares (exactly 1000 shares) - Cc10556 - The Scout Association Of New Zealand - located at 6142, Kaiwharawhara, Wellington.
Other active addresses
Address #4: Level 1, 1 Kaiwharawhara Road, Kaiwharawhara, Wellington, 6035 New Zealand
Office & delivery address used from 09 Sep 2020
Principal place of activity
Level 1, 1 Kaiwharawhara Road, Kaiwharawhara, Wellington, 6035 New Zealand
Previous addresses
Address #1: Level 4, 57 Willis Street, Wellington New Zealand
Registered & physical address used from 21 Jun 2002 to 09 Mar 2012
Address #2: Level 5, 57 Willis Street, Wellington
Registered address used from 12 Apr 2000 to 21 Jun 2002
Address #3: Level 5, 57 Willis Street, Wellington
Physical address used from 19 Nov 1999 to 21 Jun 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 26 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other (Other) | Cc10556 - The Scout Association Of New Zealand |
Kaiwharawhara Wellington 6035 New Zealand |
30 Sep 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | The Scout Association Of New Zealand Company Number: 216933 |
Willbank House Wellington |
19 Nov 1999 - 30 Sep 2022 |
Entity | The Scout Association Of New Zealand Company Number: 216933 |
Willbank House Wellington |
19 Nov 1999 - 30 Sep 2022 |
Ultimate Holding Company
Vincent Lewis Rijlaarsdam - Director
Appointment date: 31 Jul 2019
Address: Wainuiomata, Lower Hutt, 5014 New Zealand
Address used since 23 Jun 2023
Address: Newlands, Wellington, 6037 New Zealand
Address used since 01 May 2022
Address: Berhampore, Wellington, 6023 New Zealand
Address used since 19 May 2021
Address: Clouston Park, Upper Hutt, 5018 New Zealand
Address used since 31 Jul 2019
Denise Frances Church - Director
Appointment date: 31 Jul 2019
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 18 Oct 2022
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 31 Jul 2019
David Stewart Wallace - Director
Appointment date: 31 Jul 2019
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 26 Sep 2023
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 31 Jul 2019
Morgan William French-stagg - Director
Appointment date: 21 Mar 2022
Address: Addington, Christchurch, 8024 New Zealand
Address used since 21 Oct 2022
Warwick Thomas Bell - Director (Inactive)
Appointment date: 31 Jul 2019
Termination date: 31 Mar 2022
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 31 Jul 2019
Lesley Joan Anderson - Director (Inactive)
Appointment date: 31 Jul 2019
Termination date: 21 Sep 2021
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 31 Jul 2019
Joshua Hamilton Tabor - Director (Inactive)
Appointment date: 14 Jul 2017
Termination date: 30 Sep 2020
Address: Highbury, Wellington, 6012 New Zealand
Address used since 14 Jul 2017
Murray William Pascoe - Director (Inactive)
Appointment date: 04 Sep 2015
Termination date: 01 Aug 2019
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 04 Sep 2015
Shaun Graeme Greaves - Director (Inactive)
Appointment date: 31 May 2017
Termination date: 14 Jul 2017
Address: Whitby, Porirua, 5024 New Zealand
Address used since 31 May 2017
Niamh Lawless - Director (Inactive)
Appointment date: 01 Nov 2012
Termination date: 31 May 2017
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 01 Nov 2012
Martin Smith - Director (Inactive)
Appointment date: 31 Mar 2013
Termination date: 04 Sep 2015
Address: Milford, Auckland, 0620 New Zealand
Address used since 31 Mar 2013
Murray Francis Charlesworth - Director (Inactive)
Appointment date: 23 Dec 2011
Termination date: 20 Sep 2013
Address: Belmont Hills, Lower Hutt, 5010 New Zealand
Address used since 23 Dec 2011
Christopher John Hooper - Director (Inactive)
Appointment date: 13 Nov 2007
Termination date: 01 Nov 2012
Address: Whitby, Porirua, 5024 New Zealand
Address used since 23 Dec 2011
Richard Uerata-jennings - Director (Inactive)
Appointment date: 25 Jul 2008
Termination date: 23 Dec 2011
Address: Linden, Wellington,
Address used since 25 Jul 2008
Frederick James Moselen - Director (Inactive)
Appointment date: 19 Nov 1999
Termination date: 14 May 2008
Address: Silverstream, Upper Hutt,
Address used since 14 Aug 2003
Geoffrey Alan Knighton - Director (Inactive)
Appointment date: 16 Jun 2002
Termination date: 13 Nov 2007
Address: Waikanae, Kapiti Coast 6010,
Address used since 03 Jun 2005
Neil Francis Chave - Director (Inactive)
Appointment date: 19 Nov 1999
Termination date: 29 Oct 2001
Address: Lower Hutt,
Address used since 19 Nov 1999
Te Roto Limited
Level 1, 1 Kaiwharawhara Road
Living Room New Zealand Limited
65 Kaiwharawhara Road
Brookside Limited
Unit 8
Overton Associates Limited
Unit 8, 69 Kaiwharawhara Road
Capital Auto Electrics Limited
53 Kaiwharawhara Road
Harbour Lodge Wadestown Limited
200 Barnard Street
Candlou Limited
200 Barnard St
Club Nominees Limited
52 Rama Crescent
Idoc Trustee Limited
15 Captain Edward Daniell Drive
Ink Trust Limited
15 Captain Edward Daniell Drive
K M Lamb Holdings Limited
49 Rama Crescent
Rowe Family Investments Limited
72 Sefton Street