Brodie European Limited, a registered company, was started on 26 Mar 2009. 9429032340440 is the business number it was issued. "Automotive servicing - general mechanical repairs" (ANZSIC S941910) is how the company was categorised. This company has been run by 1 director, named Cameron James Brodie - an active director whose contract began on 26 Mar 2009.
Updated on 11 Apr 2024, BizDb's database contains detailed information about 1 address: 27 Boston Road, Grafton, Auckland, 1023 (type: postal, invoice).
Brodie European Limited had been using Level 6, 51-53 Shortland Street, Auckland as their physical address up to 26 Jun 2012.
A total of 100 shares are allocated to 5 shareholders (3 groups). The first group consists of 25 shares (25 per cent) held by 2 entities. Next there is the second group which includes 2 shareholders in control of 74 shares (74 per cent). Finally there is the next share allocation (1 share 1 per cent) made up of 1 entity.
Principal place of activity
27 Boston Road, Grafton, Auckland, 1023 New Zealand
Previous addresses
Address #1: Level 6, 51-53 Shortland Street, Auckland, 1010 New Zealand
Physical & registered address used from 31 May 2011 to 26 Jun 2012
Address #2: Whk, Level 6, 51-53 Shortland Street, Auckland 1010 New Zealand
Physical & registered address used from 16 Apr 2010 to 31 May 2011
Address #3: C/-whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland
Registered & physical address used from 26 Mar 2009 to 16 Apr 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 20 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Moses, Juliet Anna |
Auckland Central Auckland 1010 New Zealand |
20 May 2020 - |
Individual | Brodie, Patricia Margaret |
Algies Bay Warkworth 0920 New Zealand |
26 Mar 2009 - |
Shares Allocation #2 Number of Shares: 74 | |||
Individual | Brodie, Patricia Margaret |
Algies Bay Warkworth 0920 New Zealand |
26 Mar 2009 - |
Individual | Brodie, Cameron James |
Titirangi Auckland 0604 New Zealand |
26 Mar 2009 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Brodie, Cameron James |
Titirangi Auckland 0604 New Zealand |
26 Mar 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Brodie, Donald Macaulay |
Algies Bay Warkworth 0920 New Zealand |
26 Mar 2009 - 30 Mar 2021 |
Individual | Brodie, Donald Macaulay |
Algies Bay Warkworth 0920 New Zealand |
26 Mar 2009 - 30 Mar 2021 |
Individual | Brodie, Donald Macaulay |
Algies Bay Warkworth 0920 New Zealand |
26 Mar 2009 - 30 Mar 2021 |
Entity | Gosling Chapman Trustee Company Limited Shareholder NZBN: 9429039939715 Company Number: 243602 |
26 Mar 2009 - 31 Mar 2016 | |
Entity | Gosling Chapman Trustee Company Limited Shareholder NZBN: 9429039939715 Company Number: 243602 |
26 Mar 2009 - 31 Mar 2016 |
Cameron James Brodie - Director
Appointment date: 26 Mar 2009
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 01 Apr 2014
Communication Foundation Trust Board
33a Boston Rd
Splash Marketing Limited
35 Boston Road
North Winds Jersey Trustee Limited
Level 1
Precision Dental Laboratory Limited
10 Auburn Street
Dentmill Nz Limited
Level 1
Seyferm Trustee Limited
Corner Severn St & Boston Road
Auto Services Mt Eden Limited
101 Mt Eden Road
Autohaus New Zealand Limited
15 Nugent Street
Ivan Motors Limited
Level 2 4 Boston Road
Oxton Motors Limited
65 Carlton Gore Road
Selo Management Limited
101 Mount Eden Road
Sky Motors Co. Limited
Level 10/outsource It Tower