Bremworth Share Scheme Limited, a registered company, was registered on 22 Feb 2008. 9429032914382 is the NZBN it was issued. This company has been managed by 6 directors: Gregory Russell Smith - an active director whose contract started on 03 Dec 2021,
Paul John Alston - an inactive director whose contract started on 28 Feb 2013 and was terminated on 13 Dec 2021,
Colin Angus Mckenzie - an inactive director whose contract started on 11 May 2012 and was terminated on 22 Jun 2016,
Warwick Norman - an inactive director whose contract started on 22 Feb 2008 and was terminated on 07 Nov 2014,
Wayne Keung Chung - an inactive director whose contract started on 22 Feb 2008 and was terminated on 28 Feb 2013.
Last updated on 10 Apr 2024, the BizDb data contains detailed information about 1 address: 7 Grayson Avenue, Papatoetoe, Auckland, 2104 (type: physical, registered).
Bremworth Share Scheme Limited had been using 7 Grayson Avenue, Papatoetoe, Auckland as their registered address up until 02 Jul 2013.
Former names for the company, as we found at BizDb, included: from 22 Feb 2008 to 27 Oct 2022 they were called Nec Limited.
A single entity owns all company shares (exactly 100 shares) - Norman Ellison Carpets Limited - located at 2104, Papatoetoe, Auckland.
Previous address
Address: 7 Grayson Avenue, Papatoetoe, Auckland New Zealand
Registered & physical address used from 22 Feb 2008 to 02 Jul 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 30 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Norman Ellison Carpets Limited Shareholder NZBN: 9429033140827 |
Papatoetoe Auckland |
22 Feb 2008 - |
Ultimate Holding Company
Gregory Russell Smith - Director
Appointment date: 03 Dec 2021
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 03 Jul 2023
Address: Epsom, Auckland, 1023 New Zealand
Address used since 03 Dec 2021
Paul John Alston - Director (Inactive)
Appointment date: 28 Feb 2013
Termination date: 13 Dec 2021
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 28 Feb 2013
Colin Angus Mckenzie - Director (Inactive)
Appointment date: 11 May 2012
Termination date: 22 Jun 2016
Address: West Melton, Christchurch, 7671 New Zealand
Address used since 16 Sep 2015
Warwick Norman - Director (Inactive)
Appointment date: 22 Feb 2008
Termination date: 07 Nov 2014
Address: Freemans Bay, Auckland,
Address used since 22 Feb 2008
Wayne Keung Chung - Director (Inactive)
Appointment date: 22 Feb 2008
Termination date: 28 Feb 2013
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 22 Feb 2008
Victor Thien Soo Tan - Director (Inactive)
Appointment date: 22 Feb 2008
Termination date: 11 May 2012
Address: Westmere, Auckland, 1022 New Zealand
Address used since 22 Feb 2008
Radford Yarn Technologies Limited
7 Grayson Avenue
Elcopac Limited
7 Grayson Avenue
Bondworth Carpets Limited
7 Grayson Avenue
Cavalier Commercial Limited
7 Grayson Avenue
Horizon Yarns Limited
7 Grayson Avenue
Carpet Distributors Limited
7 Grayson Avenue