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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Director | Mcmath, Angus Beattie |
Ponsonby Auckland 1011 New Zealand |
03 Mar 2017 - |
Shares Allocation #2 Number of Shares: 100 | |||
Director | Wiggins, John Kenneth |
Forrest Hill Auckland 0620 New Zealand |
03 Mar 2017 - |
Shares Allocation #3 Number of Shares: 100 | |||
Director | Milne, Nicolas John |
Onehunga Auckland 1061 New Zealand |
03 Mar 2017 - |
Shares Allocation #4 Number of Shares: 100 | |||
Director | Burley, David Charles |
Mount Eden Auckland 1024 New Zealand |
03 Mar 2017 - |
Shares Allocation #5 Number of Shares: 100 | |||
Director | Stent, Joshua David |
Northcote Auckland 0627 New Zealand |
03 Mar 2017 - |
Shares Allocation #6 Number of Shares: 100 | |||
Individual | Maas, Daniel G W |
Rd 1 Papakura 2580 New Zealand |
24 Feb 2019 - |
Shares Allocation #7 Number of Shares: 100 | |||
Director | Fletcher, David Timothy |
Te Atatu South Auckland 0610 New Zealand |
03 Mar 2017 - |
Shares Allocation #8 Number of Shares: 100 | |||
Director | Insull, Michael John |
Waipahihi Taupo 3330 New Zealand |
03 Mar 2017 - |
Shares Allocation #9 Number of Shares: 100 | |||
Director | Kember, William Francis Ormond |
Ponsonby Auckland 1011 New Zealand |
03 Mar 2017 - |
Shares Allocation #10 Number of Shares: 100 | |||
Director | Sanders, Joseph William |
Grey Lynn Auckland 1021 New Zealand |
03 Mar 2017 - |
Shares Allocation #11 Number of Shares: 100 | |||
Director | Brown, Christopher John |
Frankton Queenstown 9300 New Zealand |
03 Mar 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mitchell, Nicholas Allan Beetham |
Remuera Auckland 1050 New Zealand |
03 Mar 2017 - 24 Feb 2019 |
Individual | Scott, Jacob Joseph |
Auckland 1011 New Zealand |
03 Mar 2017 - 24 Feb 2019 |
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
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
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