Jh Brewster Limited, a registered company, was incorporated on 22 Mar 1968. 9429040620800 is the business number it was issued. This company has been run by 2 directors: Andrew John Brewster - an active director whose contract began on 05 Jul 2007,
John Brewster - an inactive director whose contract began on 16 Sep 1982 and was terminated on 05 Jul 2007.
Updated on 25 Feb 2024, the BizDb database contains detailed information about 2 addresses the company registered, namely: 154 Manukau Road, Pukekohe, Pukekohe, 2120 (physical address),
154 Manukau Road, Pukekohe, Pukekohe, 2120 (service address),
Unit 2, 120 King Street, Pukekohe, 2120 (registered address).
Jh Brewster Limited had been using 8 Crosbie Road, Pukekohe, Pukekohe as their physical address up to 13 Dec 2019.
Other names used by the company, as we identified at BizDb, included: from 15 Jun 1972 to 22 Mar 1974 they were named Brewster & Gulland Limited, from 22 Mar 1968 to 15 Jun 1972 they were named J.h. Brewster Limited.
A total of 75000 shares are allocated to 3 shareholders (3 groups). The first group consists of 250 shares (0.33 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 74749 shares (99.67 per cent). Finally the third share allotment (1 share 0 per cent) made up of 1 entity.
Previous addresses
Address #1: 8 Crosbie Road, Pukekohe, Pukekohe, 2120 New Zealand
Physical address used from 14 Feb 2019 to 13 Dec 2019
Address #2: 8 Crosbie Road, Pukekohe, Pukekohe, 2120 New Zealand
Physical address used from 19 Feb 2018 to 14 Feb 2019
Address #3: Unit 1, 120 King Street, Pukekohe, 2120 New Zealand
Registered & physical address used from 28 Aug 2012 to 19 Feb 2018
Address #4: 570 Pinnacle Hill Road, Rd1 Bombay, Auckland, 2675 New Zealand
Physical & registered address used from 15 Jul 2011 to 28 Aug 2012
Address #5: 17 Hall Street, Pukekohe, Pukekohe, 2120 New Zealand
Registered & physical address used from 09 Jul 2010 to 15 Jul 2011
Address #6: 17 Hall St, Pukekohe New Zealand
Physical & registered address used from 01 Jul 1997 to 09 Jul 2010
Basic Financial info
Total number of Shares: 75000
Annual return filing month: February
Annual return last filed: 08 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Individual | Brewster, Verna |
Pukekohe Pukekohe 2120 New Zealand |
22 Mar 1968 - |
Shares Allocation #2 Number of Shares: 74749 | |||
Individual | Brewster, Andrew John |
Pukekohe Pukekohe 2120 New Zealand |
23 Jul 2008 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Brewster, Simonn Rachel |
Pukekohe Pukekohe 2120 New Zealand |
17 Mar 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Brewster, John |
Pukekohe |
22 Mar 1968 - 23 Jul 2008 |
Andrew John Brewster - Director
Appointment date: 05 Jul 2007
Address: Pukekohe, 2120 New Zealand
Address used since 21 Jul 2015
John Brewster - Director (Inactive)
Appointment date: 16 Sep 1982
Termination date: 05 Jul 2007
Address: Pukekohe,
Address used since 16 Sep 1982
Crosbie Corner Cafe Limited
1 Crosbie Road
Super Signs (2016) Limited
156a Manukau Road
Counties Marine Limited
9 Crosbie Road
Roving Eye Limited
152a Manukau Road
Bedroom Door Limited
Suite 1, 152 Manukau Road
Pacific Solar Pumping Solutions Limited
7 Subway Road