Brand Concepts Nz Limited, a registered company, was registered on 17 Apr 2007. 9429033450568 is the business number it was issued. "Toy wholesaling" (business classification F373460) is how the company has been categorised. The company has been run by 5 directors: Craig John Ireland - an active director whose contract started on 01 Jun 2021,
Pauline Lynette Ireland - an inactive director whose contract started on 15 Apr 2013 and was terminated on 14 Jul 2021,
Jason Mark Ireland - an inactive director whose contract started on 04 Feb 2016 and was terminated on 12 Feb 2018,
Craig Ireland - an inactive director whose contract started on 19 Apr 2007 and was terminated on 04 Feb 2016,
Ray Dean - an inactive director whose contract started on 17 Apr 2007 and was terminated on 14 Jul 2012.
Last updated on 01 Apr 2024, the BizDb database contains detailed information about 3 addresses this company uses, specifically: Coast Plaza, 719 Whangaparaoa Road, Stanmore Bay, Auckland, 0931 (physical address),
Coast Plaza, 719 Whangaparaoa Road, Stanmore Bay, Auckland, 0931 (service address),
Flat 201, 252 Centreway Road, Orewa, Orewa, 0931 (registered address),
Po Box 123, Silverdale, Silverdale, 0944 (postal address) among others.
Brand Concepts Nz Limited had been using Coast Plaza 719 Whangaparaoa Road, Stanmore Bay, Auckland as their physical address up to 09 Jul 2021.
One entity controls all company shares (exactly 100 shares) - Ireland, Craig John - located at 0931, Orewa, Orewa.
Principal place of activity
Flat 201, 252 Centreway Road, Orewa, Orewa, 0931 New Zealand
Previous addresses
Address #1: Coast Plaza 719 Whangaparaoa Road, Stanmore Bay, Auckland, 0931 New Zealand
Physical address used from 08 Jul 2021 to 09 Jul 2021
Address #2: Flat 201, 252 Centreway Road, Orewa, Orewa, 0931 New Zealand
Physical address used from 07 Jul 2021 to 08 Jul 2021
Address #3: Flat 205, 252 Centreway Road, Orewa, Orewa, 0931 New Zealand
Registered address used from 17 Jun 2019 to 08 Oct 2020
Address #4: Flat 205, 252 Centreway Road, Orewa, Orewa, 0931 New Zealand
Physical address used from 17 Jun 2019 to 07 Jul 2021
Address #5: 9 Waldorf Crescent, Orewa, Orewa, 0931 New Zealand
Registered & physical address used from 23 Apr 2013 to 17 Jun 2019
Address #6: 139 Waterside Crescent, Gulf Harbour, Auckland, 0944 New Zealand
Registered address used from 23 Jul 2012 to 23 Apr 2013
Address #7: 141 Waterside Crescent, Gulf Harbour, Auckland New Zealand
Physical address used from 19 May 2010 to 23 Apr 2013
Address #8: 141 Waterside Crescent, Gulf Harbour, Auckland New Zealand
Registered address used from 19 May 2010 to 23 Jul 2012
Address #9: 86 Pah Hill Road, Port Albert, Wellsford
Physical & registered address used from 17 Apr 2007 to 19 May 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 18 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Ireland, Craig John |
Orewa Orewa 0931 New Zealand |
11 Aug 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ireland, Pauline Lynette |
Orewa Orewa 0931 New Zealand |
12 Feb 2018 - 11 Aug 2021 |
Individual | Ireland, Jason Mark |
Stanmore Bay Whangaparaoa 0932 New Zealand |
16 Jun 2016 - 12 Feb 2018 |
Individual | Ireland, Pauline Lynette |
Orewa Orewa 0931 New Zealand |
16 Apr 2013 - 16 Jun 2016 |
Individual | Ireland, Craig |
Orewa Orewa 0931 New Zealand |
19 Apr 2007 - 17 Oct 2015 |
Individual | Dean, Ray |
Port Albert Wellsford |
17 Apr 2007 - 14 Jul 2012 |
Director | Pauline Lynette Ireland |
Orewa Orewa 0931 New Zealand |
16 Apr 2013 - 16 Jun 2016 |
Craig John Ireland - Director
Appointment date: 01 Jun 2021
Address: Orewa, Orewa, 0931 New Zealand
Address used since 01 Jun 2021
Pauline Lynette Ireland - Director (Inactive)
Appointment date: 15 Apr 2013
Termination date: 14 Jul 2021
Address: Orewa, Orewa, 0931 New Zealand
Address used since 29 Jun 2021
Address: Orewa, Orewa, 0931 New Zealand
Address used since 07 Jun 2019
Address: Orewa, Orewa, 0931 New Zealand
Address used since 15 Apr 2013
Jason Mark Ireland - Director (Inactive)
Appointment date: 04 Feb 2016
Termination date: 12 Feb 2018
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 04 Feb 2016
Craig Ireland - Director (Inactive)
Appointment date: 19 Apr 2007
Termination date: 04 Feb 2016
Address: Orewa, Orewa, 0931 New Zealand
Address used since 02 Jun 2013
Ray Dean - Director (Inactive)
Appointment date: 17 Apr 2007
Termination date: 14 Jul 2012
Address: Port Albert, Wellsford,
Address used since 17 Apr 2007
Cemack Investments Limited
139 Waterside Crescent
Neptunes Gear Limited
161 Waterside Crescent
Horizon 2015 Limited
19 Waterside Crescent
S.l. Company Limited
87 Waterside Crescent
Majac House Limited
106 Harbour Village Drive
Idaho Investments Limited
77 Waterside Crescent
Bag Brothers & Company Limited
865 Beach Road
Bath Buddies Limited
59 Weatherly Road
House Of Toys Limited
33 William Pickering Drive
Pgl Admin Limited
44 Redwing Street
Sport & Toy Clearance Limited
11 Redwing Street
Super Toys Nz Limited
137 Churchill Road