Be Good Branz Limited was registered on 12 Feb 2007 and issued an NZ business number of 9429033624174. This registered LTD company has been supervised by 7 directors: Zuorong Xu - an active director whose contract started on 03 Dec 2018,
Sanjay Rama - an inactive director whose contract started on 06 May 2013 and was terminated on 01 Dec 2018,
Bob Haralambos Loizu - an inactive director whose contract started on 06 May 2013 and was terminated on 01 Dec 2018,
Peter Rowland Drury - an inactive director whose contract started on 01 Oct 2010 and was terminated on 06 May 2013,
Colin Matthew Jones - an inactive director whose contract started on 01 Oct 2010 and was terminated on 06 May 2013.
As stated in BizDb's database (updated on 18 Mar 2024), the company uses 1 address: 39 Murphy Street,, Thorndon, Wellington, 6011 (type: registered, physical).
Up to 04 Feb 2021, Be Good Branz Limited had been using 7 Brindle Way, Newlands, Wellington as their registered address.
A total of 200 shares are allotted to 1 group (1 sole shareholder). In the first group, 200 shares are held by 1 entity, namely:
Xu, Zuorong (a director) located at Thorndon, Wellington postcode 6011. Be Good Branz Limited has been categorised as "Cafe operation" (ANZSIC H451110).
Principal place of activity
12 Tennsyon Avenue, Lower Hutt, 5011 New Zealand
Previous addresses
Address: 7 Brindle Way, Newlands, Wellington, 6144 New Zealand
Registered & physical address used from 09 May 2019 to 04 Feb 2021
Address: 7 Brindle Way, Newlands, Wellington, 6144 , New Zealand, Newlands, Wellington, 6411 New Zealand
Registered & physical address used from 02 May 2019 to 09 May 2019
Address: 12 Tennyson Avenue, Avalon, Lower Hutt, 5011 New Zealand
Registered & physical address used from 02 Oct 2018 to 02 May 2019
Address: 4/5 Britannia Street, Wellington, 5012 New Zealand
Registered & physical address used from 21 Dec 2015 to 02 Oct 2018
Address: Level 1, 50 Customhouse Quay, Wellington, 6011 New Zealand
Registered & physical address used from 08 Nov 2013 to 21 Dec 2015
Address: C/- Whk Lower Hutt, Westfield Tower, 45 Knights Road, Lower Hutt, 5010 New Zealand
Registered & physical address used from 12 Oct 2010 to 08 Nov 2013
Address: C/-curtis Mclean Ltd., Level 7, 234 Wakefield Street, Wellington. New Zealand
Physical & registered address used from 12 Feb 2007 to 12 Oct 2010
Basic Financial info
Total number of Shares: 200
Annual return filing month: April
Annual return last filed: 14 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 200 | |||
Director | Xu, Zuorong |
Thorndon Wellington 6011 New Zealand |
04 Feb 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thomson, Ian Craig |
Raumati Kapiti Coast New Zealand |
01 Mar 2007 - 04 Oct 2010 |
Individual | Thomson, Ian Craig |
Raumati Beach Paraparaumu New Zealand |
22 Oct 2009 - 04 Oct 2010 |
Other | Daily O'sullivan Trust | 01 Mar 2007 - 01 Mar 2007 | |
Individual | Loizou, Bob Haralambos |
Seatoun Wellington 6022 New Zealand |
07 Aug 2013 - 04 Feb 2019 |
Individual | Daily, Charles Oliver |
Kelburn Wellington New Zealand |
01 Mar 2007 - 04 Oct 2010 |
Individual | Daily, Charles Oliver |
Kelburn Wellington New Zealand |
01 Mar 2007 - 04 Oct 2010 |
Individual | Rama, Sanjay |
Avalon Lower Hutt 5011 New Zealand |
07 Aug 2013 - 04 Feb 2019 |
Individual | Thomson, Carolyn |
Raumati Beach Paraparaumu New Zealand |
22 Oct 2009 - 04 Oct 2010 |
Individual | O'sullivan, Justine Frances |
Kelburn Wellington New Zealand |
22 Oct 2009 - 04 Oct 2010 |
Individual | Thomson, Carolyn Jane |
Raumati Kapiti Coast New Zealand |
01 Mar 2007 - 04 Oct 2010 |
Individual | Thomson, Ian Craig |
Raumati Kapiti Coast New Zealand |
01 Mar 2007 - 04 Oct 2010 |
Individual | Daily, Charles Oliver |
Kelburn Wellington New Zealand |
22 Oct 2009 - 04 Oct 2010 |
Individual | Loizou, Ruth Lorraine |
Seatoun Wellington 6022 New Zealand |
22 Jan 2014 - 04 Feb 2019 |
Other | Thomson Family Trust | 01 Mar 2007 - 01 Mar 2007 | |
Individual | Rama, Paresh |
Avalon Lower Hutt 5011 New Zealand |
22 Jan 2014 - 04 Feb 2019 |
Individual | Ritchie, Christopher |
Wadestown Wellington New Zealand |
22 Oct 2009 - 04 Oct 2010 |
Entity | Wholly Bagels (2010) Limited Shareholder NZBN: 9429031447553 Company Number: 3038145 |
04 Oct 2010 - 07 Aug 2013 | |
Entity | Cms Trustees Limited Shareholder NZBN: 9429038024672 Company Number: 870283 |
22 Oct 2009 - 04 Oct 2010 | |
Individual | O'sullivan, Justine Frances |
Kelburn Wellington New Zealand |
01 Mar 2007 - 04 Oct 2010 |
Entity | Wholly Bagels Limited Shareholder NZBN: 9429034654545 Company Number: 1663804 |
12 Feb 2007 - 27 Jun 2010 | |
Entity | Wholly Bagels Limited Shareholder NZBN: 9429034654545 Company Number: 1663804 |
12 Feb 2007 - 27 Jun 2010 | |
Other | Null - Daily O'sullivan Trust | 01 Mar 2007 - 01 Mar 2007 | |
Other | Null - Thomson Family Trust | 01 Mar 2007 - 01 Mar 2007 | |
Entity | Wholly Bagels (2010) Limited Shareholder NZBN: 9429031447553 Company Number: 3038145 |
04 Oct 2010 - 07 Aug 2013 | |
Entity | Cms Trustees Limited Shareholder NZBN: 9429038024672 Company Number: 870283 |
22 Oct 2009 - 04 Oct 2010 |
Zuorong Xu - Director
Appointment date: 03 Dec 2018
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 02 Feb 2021
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 27 Jan 2021
Address: Newlands, Wellington, 6144 New Zealand
Address used since 03 Dec 2018
Sanjay Rama - Director (Inactive)
Appointment date: 06 May 2013
Termination date: 01 Dec 2018
Address: Avalon, Lower Hutt, 5011 New Zealand
Address used since 06 May 2013
Bob Haralambos Loizu - Director (Inactive)
Appointment date: 06 May 2013
Termination date: 01 Dec 2018
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 06 May 2013
Peter Rowland Drury - Director (Inactive)
Appointment date: 01 Oct 2010
Termination date: 06 May 2013
Address: Lower Hutt, Lower Hutt, 5010 New Zealand
Address used since 01 Oct 2010
Colin Matthew Jones - Director (Inactive)
Appointment date: 01 Oct 2010
Termination date: 06 May 2013
Address: Paraparaumu, Paraparaumu, 5032 New Zealand
Address used since 01 Oct 2010
Charles Oliver Daily - Director (Inactive)
Appointment date: 12 Feb 2007
Termination date: 01 Oct 2010
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 12 Feb 2007
Ian Craig Thomson - Director (Inactive)
Appointment date: 12 Feb 2007
Termination date: 01 Oct 2010
Address: Raumati Beach, Paraparaumu, 5032 New Zealand
Address used since 22 Oct 2009
Sg Services Limited
4/5 Britannia Street
Citizens Advice Bureau Petone Incorporated
Community House
Petone Community House Incorporated
Petone Community House
Newta International Limited
193 Jackson Street
Marina Fisheries (lh) Limited
205 Jackson Street
Saint Augustines Church Trust Board
St Augustine's Church
Cocoon Cafe Limited
Bolton Street, Petone
Comes & Goes Limited
259 Jackson Street
Cupcake Cafe & Bakery Limited
Unit 5
Goodness Auckland Limited
131 Jackson Street
Jacks Barrel House Limited
305 Jackson Street
Roadrunners Cafe Limited
198 Jackson Street