The Brothers Leather Goods Limited was registered on 13 Mar 2013 and issued a number of 9429030312906. This registered LTD company has been supervised by 2 directors: Ashley Gene Griffiths - an active director whose contract started on 13 Mar 2013,
Sherna Michele Griffiths - an active director whose contract started on 13 Mar 2013.
As stated in BizDb's database (updated on 02 May 2024), the company registered 1 address: 27 Thorn Road, Waihi, Waihi, 3610 (type: registered, service).
Up until 16 Dec 2020, The Brothers Leather Goods Limited had been using 84 Main Road, Kumeu, Auckland as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Griffiths, Ashley Gene (a director) located at Waihi, Waihi postcode 3610.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Griffiths, Sherna Michele - located at Waihi. The Brothers Leather Goods Limited was classified as "Leather good retailing - except apparel" (ANZSIC G425920).
Previous addresses
Address #1: 84 Main Road, Kumeu, Auckland, 0810 New Zealand
Registered & physical address used from 17 Apr 2020 to 16 Dec 2020
Address #2: 1/82 Main Road, Kumeu, Auckland, 0810 New Zealand
Registered address used from 03 Apr 2019 to 17 Apr 2020
Address #3: 48a Matua Road, Huapai, Kumeu, 0810 New Zealand
Physical address used from 23 Mar 2016 to 17 Apr 2020
Address #4: Level 1, 124 Hobsonville Road, Hobsonville, Auckland, 0618 New Zealand
Registered address used from 22 Mar 2016 to 03 Apr 2019
Address #5: 32 Tindalls Bay Road, Tindalls Beach, Whangaparaoa, 0930 New Zealand
Registered address used from 01 Jul 2013 to 22 Mar 2016
Address #6: 32 Tindalls Bay Road, Tindalls Beach, Whangaparaoa, 0930 New Zealand
Physical address used from 01 Jul 2013 to 23 Mar 2016
Address #7: 8 Waterview Road, Favona, Auckland, 2024 New Zealand
Physical & registered address used from 13 Mar 2013 to 01 Jul 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 15 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Griffiths, Ashley Gene |
Waihi Waihi 3610 New Zealand |
13 Mar 2013 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Griffiths, Sherna Michele |
Waihi 3610 New Zealand |
13 Mar 2013 - |
Ashley Gene Griffiths - Director
Appointment date: 13 Mar 2013
Address: Waihi, Waihi, 3610 New Zealand
Address used since 08 Mar 2021
Address: Waihi, Waihi, 3610 New Zealand
Address used since 07 Dec 2020
Address: Waihi, Waihi, 3610 New Zealand
Address used since 01 Apr 2020
Address: Huapai, Kumeu, 0810 New Zealand
Address used since 01 Mar 2016
Sherna Michele Griffiths - Director
Appointment date: 13 Mar 2013
Address: Waihi, Waihi, 3610 New Zealand
Address used since 08 Mar 2021
Address: Waihi, Waihi, 3610 New Zealand
Address used since 07 Dec 2020
Address: Waihi, 3600 New Zealand
Address used since 01 Apr 2020
Address: Huapai, Kumeu, 0810 New Zealand
Address used since 01 Mar 2016
North West Group Holdings Limited
124 Hobsonville Road
Jasmine Nails Spa Limited
124 Hobsonville Road
Tbh Land Holdings Limited
Unit R2.206, Level 1
Burns Computer Solutions Limited
11 Wiseley Road
Uhmc Limited
393 Hobsonville Road
Cuttle Holdings Limited
5a Bannings Way
Cheneniah Limited
16 Spyglass Street
Delowar Fahmida Associates Limited
194a Blockhouse Bay Road
Formale Retail Limited
8a Rugby Road
Hide Limited
13 Wainoni Heights
Nitro Express Limited
35 Domain Road
Robert Thompson Design Limited
8 Ruapehu Street