Brand Mechanical (2014) Limited, a registered company, was launched on 27 Jul 2010. 9429031444941 is the business number it was issued. "Automotive servicing - general mechanical repairs" (business classification S941910) is how the company is classified. This company has been run by 3 directors: Tony Arthur Brand - an active director whose contract began on 27 Jul 2010,
Simon Arthur Brand - an active director whose contract began on 03 Jul 2017,
Kerin Vicki Brand - an inactive director whose contract began on 27 Jul 2010 and was terminated on 01 Jul 2017.
Last updated on 27 Apr 2024, our data contains detailed information about 2 addresses the company uses, namely: Forestry Road, Ashley, Rangiora, 7477 (office address),
216 Forestry Road, Ashley, 7477 (physical address),
216 Forestry Road, Ashley, 7477 (registered address),
216 Forestry Road, Ashley, 7477 (service address) among others.
Brand Mechanical (2014) Limited had been using 224 Forestry Road, Ashley as their physical address up until 13 May 2020.
Previous aliases for the company, as we found at BizDb, included: from 04 Sep 2013 to 01 Apr 2014 they were named Ashley Forest Mechanical Limited, from 03 Aug 2010 to 04 Sep 2013 they were named Mead Engineering Limited and from 26 Jul 2010 to 03 Aug 2010 they were named Brand Mechanical Limited.
A total of 100 shares are allocated to 5 shareholders (3 groups). The first group consists of 16 shares (16 per cent) held by 2 entities. Next there is the second group which consists of 2 shareholders in control of 42 shares (42 per cent). Lastly there is the 3rd share allotment (42 shares 42 per cent) made up of 1 entity.
Principal place of activity
Forestry Road, Ashley, Rangiora, 7477 New Zealand
Previous addresses
Address #1: 224 Forestry Road, Ashley, 7477 New Zealand
Physical & registered address used from 06 Mar 2018 to 13 May 2020
Address #2: 217 Forestry Road, Rd 7, Rangiora, 7477 New Zealand
Physical & registered address used from 05 Mar 2018 to 06 Mar 2018
Address #3: 1397 North Eyre Road, Rd 5, Rangiora, 7475 New Zealand
Registered & physical address used from 27 Jul 2010 to 05 Mar 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 03 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 16 | |||
Individual | Brand, Simon Arthur |
Rd 5 Swannanoa 7475 New Zealand |
23 Feb 2018 - |
Individual | Brand, Emma Marie |
Rd 5 Swannanoa 7475 New Zealand |
23 Feb 2018 - |
Shares Allocation #2 Number of Shares: 42 | |||
Individual | Brand, Kerin Vicki |
Rd 5 Rangiora 7475 New Zealand |
27 Jul 2010 - |
Director | Kerin Vicki Brand |
Rd 5 Rangiora 7475 New Zealand |
27 Jul 2010 - |
Shares Allocation #3 Number of Shares: 42 | |||
Director | Brand, Tony Arthur |
Rd 5 Rangiora 7475 New Zealand |
27 Jul 2010 - |
Tony Arthur Brand - Director
Appointment date: 27 Jul 2010
Address: Rd 5, Rangiora, 7475 New Zealand
Address used since 27 Jul 2010
Simon Arthur Brand - Director
Appointment date: 03 Jul 2017
Address: Rd 5, Swannanoa, 7475 New Zealand
Address used since 05 May 2020
Address: Russley, Christchurch, 8042 New Zealand
Address used since 03 Jul 2017
Kerin Vicki Brand - Director (Inactive)
Appointment date: 27 Jul 2010
Termination date: 01 Jul 2017
Address: Rd 5, Rangiora, 7475 New Zealand
Address used since 27 Jul 2010
Sp & C Holdings Limited
75 Barron Avenue
Seda Electrical Limited
200 Forestry Road
First Solar Limited
200 Forestry Road
Tasman Rental Property Limited
149a Forestry Road
Ashley Automotive Limited
35 Blackett Street
Cwr Motorsport & Performance Limited
6 Blake Street
Diesel Pumps Limited
C/- Prosser Quirke
Mobi-serv Mobile Services Limited
79 Durham Street
Promotive Limited
6 Blake Street
Sefton Garage Limited
48 Dixons Road