Principals Branding Limited was incorporated on 29 Feb 2012 and issued an NZ business identifier of 9429030776807. The registered LTD company has been managed by 4 directors: Thomas James Jefferson Brigstocke - an active director whose contract began on 29 Feb 2012,
Wayde Raymond Bull - an active director whose contract began on 29 Feb 2012,
Stephen Anthony Main - an inactive director whose contract began on 20 Dec 2019 and was terminated on 15 Dec 2023,
Tess Ruth Shaw - an inactive director whose contract began on 29 Feb 2012 and was terminated on 26 Aug 2016.
According to our data (last updated on 26 Apr 2024), the company filed 1 address: Level 3, 18 Shortland Street, Auckland, 1010 (type: registered, service).
Up to 29 Mar 2018, Principals Branding Limited had been using Level 2, 18 Shortland Street, Auckland as their physical address.
A total of 1000 shares are issued to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Principals Pty Limited (an other) located at 88 Phillip Street, Sydney postcode 2000. Principals Branding Limited has been classified as "Management consultancy service" (business classification M696245).
Other active addresses
Address #4: Level 3, 18 Shortland Street, Auckland, 1010 New Zealand
Office & delivery address used from 02 Aug 2023
Address #5: Level 3, 18 Shortland Street, Auckland, 1010 New Zealand
Registered & service address used from 10 Aug 2023
Principal place of activity
Level 1, 18 Shortland Street, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 2, 18 Shortland Street, Auckland, 1010 New Zealand
Physical & registered address used from 07 Nov 2014 to 29 Mar 2018
Address #2: Level 1, 22 Customs Street East, Auckland, 1010 New Zealand
Registered & physical address used from 12 Mar 2012 to 07 Nov 2014
Address #3: Level6,36 Kitchener Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 29 Feb 2012 to 12 Mar 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Financial report filing month: June
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other (Other) | Principals Pty Limited |
88 Phillip Street Sydney 2000 Australia |
29 Feb 2012 - |
Ultimate Holding Company
Thomas James Jefferson Brigstocke - Director
Appointment date: 29 Feb 2012
ASIC Name: Principals Pty Limited
Address: Avoca, Nsw, 2577 Australia
Address used since 10 Jan 2020
Address: Sydney, Nsw, 2000 Australia
Address: Sydney, Nsw, 2000 Australia
Address: Tennyson Point, Nsw, 2111 Australia
Address used since 29 Feb 2012
Wayde Raymond Bull - Director
Appointment date: 29 Feb 2012
ASIC Name: Principals Pty Limited
Address: Mosman, Nsw, 2088 Australia
Address used since 29 Feb 2012
Address: Sydney, Nasw, 2000 Australia
Address: Sydney, Nasw, 2000 Australia
Stephen Anthony Main - Director (Inactive)
Appointment date: 20 Dec 2019
Termination date: 15 Dec 2023
Address: Ponsonby, Auckland, 1021 New Zealand
Address used since 20 Dec 2019
Tess Ruth Shaw - Director (Inactive)
Appointment date: 29 Feb 2012
Termination date: 26 Aug 2016
Address: Ostend, Waiheke Island, 1081 New Zealand
Address used since 29 Feb 2012
Coneburn Preserve Holdings Limited
Level 3
Coneburn Ridge Holdings Limited
Level 3
Tara Iti Holdings Nz Limited
Level 3
Bpl Nominees (no. 5) Limited
Level 3
Bpl Nominees (no. 1) Limited
Level 3
Bpl Legal Services Limited
Level 3
Delany Consulting Limited
Suite 3, 80 Queen Street
Food Concepts Limited
80 Queen Street
Pacific International Lodges Limited
C/-deloitte,
Peer Boards New Zealand Limited
80 Queen Street
Shl New Zealand Limited
Level 3
Swedish Trade Council Limited
Level 7 Tower 1