Branxholme Investments Limited was registered on 09 Dec 2013 and issued a New Zealand Business Number of 9429041023945. The registered LTD company has been supervised by 3 directors: Christopher John Deroles - an active director whose contract began on 09 Dec 2013,
Marcia Bowler - an active director whose contract began on 28 Apr 2015,
Gregory John Blackwood - an inactive director whose contract began on 28 May 2015 and was terminated on 29 May 2020.
According to BizDb's data (last updated on 15 Jun 2021), the company uses 1 address: Suite 10 Wicksteed Terrace, Wicksteed Street, Wanganui, 4541 (types include: physical, registered).
A total of 13750 shares are allotted to 2 groups (4 shareholders in total). When considering the first group, 4589 shares are held by 3 entities, namely:
Cullinane Steele Trustees (an other) located at Levin, Levin postcode 5510,
Catherine Bowler (an individual) located at Fitzroy, Melbourne,
Marcia Bowler (an individual) located at Freemans Bay, Auckland postcode 1011.
Another group consists of 1 shareholder, holds 66.63% shares (exactly 9161 shares) and includes
Agtack Holdings Limited - located at Wicksteed Street, Wanganui. Branxholme Investments Limited is categorised as "Investment company operation" (business classification K624050).
Basic Financial info
Total number of Shares: 13750
Annual return filing month: September
Annual return last filed: 29 Oct 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4589 | |||
Other | Cullinane Steele Trustees |
Levin Levin 5510 New Zealand |
14 Dec 2018 - |
Individual | Catherine Frances Bowler |
Fitzroy Melbourne Australia |
14 Dec 2018 - |
Individual | Marcia Bowler |
Freemans Bay Auckland 1011 New Zealand |
30 Sep 2014 - |
Shares Allocation #2 Number of Shares: 9161 | |||
Entity (NZ Limited Company) | Agtack Holdings Limited Shareholder NZBN: 9429030123052 |
Wicksteed Street Wanganui 4541 New Zealand |
09 Dec 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gregory John Blackwood |
College Estate Wanganui 4500 New Zealand |
28 May 2015 - 03 Jul 2020 |
Individual | Susan Jane Blackwood |
College Estate Wanganui 4500 New Zealand |
28 May 2015 - 03 Jul 2020 |
Individual | Harold Nicholas Cooper |
Levin Levin 5510 New Zealand |
30 Sep 2014 - 14 Dec 2018 |
Christopher John Deroles - Director
Appointment date: 09 Dec 2013
Address: Rd 1, Winton, 9781 New Zealand
Address used since 09 Dec 2013
Marcia Bowler - Director
Appointment date: 28 Apr 2015
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 21 Mar 2016
Gregory John Blackwood - Director (Inactive)
Appointment date: 28 May 2015
Termination date: 29 May 2020
Address: College Estate, Wanganui, 4500 New Zealand
Address used since 28 May 2015
Ct Management Trustee Limited
Wicksteed Terrace
Agtack Holdings Limited
Wicksteed Terrace
Sound Electrical Limited
Wicksteed Terrace
Magnoli Clothiers Limited
Wicksteed Terrace
Wiri Oaks Limited
Wicksteed Terrace
Davidson Contracting Limited
Suite 10
32 Tq Limited
32 Taupo Quay
Bartley Developments Limited
Markhams Mri Wanganui Ltd
Bartley Trustee Company Limited
249 Wicksteed Street
Hpw - Wanganui Limited
249 Wicksteed Street
Macell Maintenance (electrical) Limited
249 Wicksteed Street
Opl Investments Limited
19a Victoria Avenue