Shortcuts

Eight Pound Brown Limited

Type: NZ Limited Company (Ltd)
9429045936050
NZBN
6221289
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K624040
Industry classification code
Investment - Financial Assets
Industry classification description
Current address
51 Alverston Street
Waterview
Auckland 1026
New Zealand
Other address (Address For Share Register) used since 03 Mar 2017
28 Islington Street
Ponsonby
Auckland 1011
New Zealand
Physical & service address used since 04 Mar 2019
28 Islington Street
Ponsonby
Auckland 1011
New Zealand
Registered address used since 22 Jul 2019

Eight Pound Brown Limited, a registered company, was started on 03 Mar 2017. 9429045936050 is the number it was issued. "Investment - financial assets" (business classification K624040) is how the company is classified. This company has been managed by 13 directors: Michael John Insull - an active director whose contract began on 03 Mar 2017,
David Charles Burley - an active director whose contract began on 03 Mar 2017,
Christopher John Brown - an active director whose contract began on 03 Mar 2017,
William Francis Ormond Kember - an active director whose contract began on 03 Mar 2017,
Joshua David Stent - an active director whose contract began on 03 Mar 2017.
Last updated on 20 Mar 2024, our data contains detailed information about 4 addresses the company uses, namely: 28 Islington Street, Ponsonby, Auckland, 1011 (postal address),
28 Islington Street, Ponsonby, Auckland, 1011 (office address),
28 Islington Street, Ponsonby, Auckland, 1011 (delivery address),
28 Islington Street, Ponsonby, Auckland, 1011 (registered address) among others.
Eight Pound Brown Limited had been using 51 Alverston Street, Waterview, Auckland as their physical address up until 04 Mar 2019.
A total of 1100 shares are allotted to 11 shareholders (11 groups). The first group is comprised of 100 shares (9.09%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 100 shares (9.09%). Lastly there is the next share allotment (100 shares 9.09%) made up of 1 entity.

Addresses

Other active addresses

Address #4: 28 Islington Street, Ponsonby, Auckland, 1011 New Zealand

Postal & office & delivery address used from 17 Sep 2020

Principal place of activity

28 Islington Street, Ponsonby, Auckland, 1011 New Zealand


Previous addresses

Address #1: 51 Alverston Street, Waterview, Auckland, 1026 New Zealand

Physical address used from 03 Mar 2017 to 04 Mar 2019

Address #2: 51 Alverston Street, Waterview, Auckland, 1026 New Zealand

Registered address used from 03 Mar 2017 to 22 Jul 2019

Contact info
64 21 962659
07 Mar 2019 Phone
Will.kember@gmail.com
07 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1100

Annual return filing month: September

Annual return last filed: 26 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Director Mcmath, Angus Beattie Ponsonby
Auckland
1011
New Zealand
Shares Allocation #2 Number of Shares: 100
Director Wiggins, John Kenneth Forrest Hill
Auckland
0620
New Zealand
Shares Allocation #3 Number of Shares: 100
Director Milne, Nicolas John Onehunga
Auckland
1061
New Zealand
Shares Allocation #4 Number of Shares: 100
Director Burley, David Charles Mount Eden
Auckland
1024
New Zealand
Shares Allocation #5 Number of Shares: 100
Director Stent, Joshua David Northcote
Auckland
0627
New Zealand
Shares Allocation #6 Number of Shares: 100
Individual Maas, Daniel G W Rd 1
Papakura
2580
New Zealand
Shares Allocation #7 Number of Shares: 100
Director Fletcher, David Timothy Te Atatu South
Auckland
0610
New Zealand
Shares Allocation #8 Number of Shares: 100
Director Insull, Michael John Waipahihi
Taupo
3330
New Zealand
Shares Allocation #9 Number of Shares: 100
Director Kember, William Francis Ormond Ponsonby
Auckland
1011
New Zealand
Shares Allocation #10 Number of Shares: 100
Director Sanders, Joseph William Grey Lynn
Auckland
1021
New Zealand
Shares Allocation #11 Number of Shares: 100
Director Brown, Christopher John Frankton
Queenstown
9300
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mitchell, Nicholas Allan Beetham Remuera
Auckland
1050
New Zealand
Individual Scott, Jacob Joseph Auckland
1011
New Zealand
Directors

Michael John Insull - Director

Appointment date: 03 Mar 2017

Address: Waipahihi, Taupo, 3330 New Zealand

Address used since 03 Mar 2017


David Charles Burley - Director

Appointment date: 03 Mar 2017

Address: Mt Eden, Auckland, 1024 New Zealand

Address used since 04 Sep 2019

Address: Waterview, Auckland, 1026 New Zealand

Address used since 03 Mar 2017


Christopher John Brown - Director

Appointment date: 03 Mar 2017

Address: Rd 4, Aongatete, 3181 New Zealand

Address used since 26 Sep 2023

Address: Frankton, Queenstown, 9300 New Zealand

Address used since 03 Mar 2017


William Francis Ormond Kember - Director

Appointment date: 03 Mar 2017

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 05 May 2019

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 03 Mar 2017


Joshua David Stent - Director

Appointment date: 03 Mar 2017

Address: Northcote, Auckland, 0627 New Zealand

Address used since 03 Mar 2017


John Kenneth Wiggins - Director

Appointment date: 03 Mar 2017

Address: Forrest Hill, Auckland, 0620 New Zealand

Address used since 05 May 2019

Address: Avondale, Auckland, 1026 New Zealand

Address used since 03 Mar 2017


Angus Beattie Mcmath - Director

Appointment date: 03 Mar 2017

Address: Rd 6, Point Wells, 0986 New Zealand

Address used since 26 Sep 2023

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 03 Mar 2017


Joseph William Sanders - Director

Appointment date: 03 Mar 2017

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 26 Sep 2023

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 03 Mar 2017


Nicolas John Milne - Director

Appointment date: 03 Mar 2017

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 26 Sep 2023

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 03 Mar 2017


David Timothy Fletcher - Director

Appointment date: 03 Mar 2017

Address: Te Atatu South, Auckland, 0610 New Zealand

Address used since 03 Mar 2017


Daniel George William Maas - Director

Appointment date: 31 Oct 2018

Address: Rd 1, Papakura, 2580 New Zealand

Address used since 31 Oct 2018


Jacob Joseph Scott - Director (Inactive)

Appointment date: 03 Mar 2017

Termination date: 31 Oct 2018

Address: Auckland, 1011 New Zealand

Address used since 03 Mar 2017


Nicholas Allan Beetham Mitchell - Director (Inactive)

Appointment date: 03 Mar 2017

Termination date: 25 Aug 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 03 Mar 2017

Nearby companies

Ubercool Limited
60 Alverston Street

Resilient It Limited
44a Alford Street

Singforjoy Limited
58a Alverston Street

Project Communications Limited
57 Alverston Street

A D Patterson Limited
66 Alverston Street

Orchid Boutique Limited
52a Alverston Street

Similar companies

A And E Trustee Limited
1 Saltaire Street

Bolda Limited
32a Mayland Street

Centurion Investments Limited
44 Springleigh Avenue

Djn Properties Limited
10a Fairleigh Avenue

Shining Light Limited
10 Fontenoy Street

Trellick Investments Limited
44 Miller Street