Shortcuts

Brandmarque Limited

Type: NZ Limited Company (Ltd)
9429037750213
NZBN
928021
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
G425115
Industry classification code
Clothing Retailing
Industry classification description
Current address
41 Cashmere Avenue
Khandallah
Wellington 6035
Other address (Address For Share Register) used since 12 Nov 2006
23a Benares Street
Khandallah
Wellington 6035 6035
New Zealand
Other (Address For Share Register) & other (Address for Records) address (Address For Share Register) used since 24 May 2019
23a Benares Street
Khandallah
Wellington 6035
New Zealand
Physical & registered address used since 04 Jun 2019

Brandmarque Limited, a registered company, was incorporated on 06 Oct 1998. 9429037750213 is the number it was issued. "Clothing retailing" (ANZSIC G425115) is how the company is categorised. This company has been managed by 2 directors: Joanna Michele Buxton - an active director whose contract began on 06 Oct 1998,
Ross Jonathan Philip Buxton - an active director whose contract began on 07 Oct 1998.
Updated on 24 Mar 2024, our database contains detailed information about 8 addresses the company uses, namely: 1 Ngapaki Street, Waikanae Beach, Waikanae, 5036 (registered address),
1 Ngapaki Street, Waikanae Beach, Waikanae, 5036 (service address),
1 Ngapaki Street, Waikanae Beach, Waikanae, 5036 (records address),
1 Ngapaki Street, Waikanae Beach, Waikanae, 5036 (shareregister address) among others.
Brandmarque Limited had been using 108 The Terrace, Wellington Central, Wellington as their physical address up until 04 Jun 2019.
Former names used by the company, as we managed to find at BizDb, included: from 06 Oct 1998 to 06 Aug 1999 they were called Im-Press Promotions City Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group includes 600 shares (60 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 400 shares (40 per cent).

Addresses

Other active addresses

Address #4: Level 6, 108 The Terrace, Wellington, 6011 New Zealand

Office & delivery address used from 26 Nov 2019

Address #5: Po Box 10311, Wellington, 6140 New Zealand

Postal address used from 03 Nov 2021

Address #6: 23a Benares Street, Khandallah, Wellington, 6035 New Zealand

Other address (Address For Share Register) used from 03 Nov 2021

Address #7: 1 Ngapaki Street, Waikanae Beach, Waikanae, 5036 New Zealand

Records & shareregister address used from 30 Nov 2022

Address #8: 1 Ngapaki Street, Waikanae Beach, Waikanae, 5036 New Zealand

Registered & service address used from 08 Dec 2022

Principal place of activity

Level 6, 108 The Terrace, Wellington, 6011 New Zealand


Previous addresses

Address #1: 108 The Terrace, Wellington Central, Wellington, 6011 New Zealand

Physical address used from 04 Dec 2015 to 04 Jun 2019

Address #2: 41 Cashmere Avenue, Khandallah, Wellington, 6035 New Zealand

Registered address used from 17 Nov 2006 to 04 Jun 2019

Address #3: 41 Cashmere Avenue, Khandallah, Wellington, 6035 New Zealand

Physical address used from 17 Nov 2006 to 04 Dec 2015

Address #4: 41 Cashmere Avenue, Khandallah, Wellington 6004

Registered address used from 12 Apr 2000 to 17 Nov 2006

Address #5: 41 Cashmere Avenue, Khandallah, Wellington 6004

Physical address used from 08 Oct 1998 to 17 Nov 2006

Contact info
64 04 4799188
03 Dec 2023 office number
64 21 467737
03 Dec 2023 cellphone
64 21 467737
07 Nov 2018 Phone
ross.buxton@brandmarque.co.nz
26 Nov 2019 Email
accounts@brandmarque.co.nz
26 Nov 2019 nzbn-reserved-invoice-email-address-purpose
www.brandmarque.co.nz
07 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 03 Dec 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 600
Individual Buxton, Ross Jonathan Philip Waikanae Beach
Waikanae
5036
New Zealand
Shares Allocation #2 Number of Shares: 400
Individual Buxton, Joanna Michele Waikanae Beach
Waikanae
5036
New Zealand
Directors

Joanna Michele Buxton - Director

Appointment date: 06 Oct 1998

Address: Waikanae Beach, Waikanae, 5036 New Zealand

Address used since 30 Nov 2022

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 13 Apr 2019

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 14 Oct 2008


Ross Jonathan Philip Buxton - Director

Appointment date: 07 Oct 1998

Address: Waikanae Beach, Waikanae, 5036 New Zealand

Address used since 30 Nov 2022

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 13 Apr 2019

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 14 Oct 2008

Nearby companies

Scott Trust Nzl 001 Trustee Limited
40 Cashmere Avenue

Dugganopoly Limited
51 Cashmere Avenue

Morepork Food Delivery Limited
26a-1 Delhi Crescent

G V M Holdings Limited
6 Agra Crescent

Tlam Investments Limited
4a Agra Crescent

Mather Business Consulting Limited
57 Cashmere Avenue

Similar companies

Boxhill Limited
2 Shortland Street

Eion Products Limited
72a Calautta Street

Fortune Corporation Limited
20 Kimberley Way

Mint By Design Limited
10 Clark Street

Morrison Gray Limited
12 Kamla Way

Wilson Trollope Limited
7 Kanpur Road