Brown Nz Limited, a registered company, was launched on 10 Apr 2003. 9429036040353 is the business number it was issued. "Professional, scientific and technical services nec" (ANZSIC M699945) is how the company was classified. The company has been run by 2 directors: Stephen Brown - an active director whose contract began on 10 Apr 2003,
Jennifer Caroline Harmes - an inactive director whose contract began on 10 Apr 2003 and was terminated on 31 Mar 2005.
Updated on 17 Mar 2024, BizDb's data contains detailed information about 1 address: 5 Waitomo Avenue, Mt Eden, Auckland, 1024 (type: registered, office).
Brown Nz Limited had been using 5 Waitomo Avenue, Mt Eden, Auckland as their registered address up to 13 Jul 2022.
Other names used by the company, as we established at BizDb, included: from 10 Apr 2003 to 08 Jun 2010 they were named Stephen Brown Environments Limited.
A single entity controls all company shares (exactly 1000 shares) - Brown, Stephen Kenneth - located at 1024, Mount Eden, Auckland.
Other active addresses
Address #4: 5 Waitomo Avenue, Mt Eden, Mt Eden, Auckland, 1024 New Zealand
Delivery address used from 04 Jul 2022
Address #5: 5 Waitomo Avenue, Mt Eden, Auckland, 1024 New Zealand
Registered address used from 13 Jul 2022
Principal place of activity
5 Waitomo Avenue, Mount Eden, Auckland, 1024 New Zealand
Previous addresses
Address #1: 5 Waitomo Avenue, Mt Eden, Auckland, 1024 New Zealand
Registered address used from 12 Jul 2022 to 13 Jul 2022
Address #2: 28 Uxbridge Road, Mellons Bay, Auckland, 2014 New Zealand
Physical address used from 06 Aug 2015 to 12 Jul 2017
Address #3: 156 Parnell Road, Parnell, Auckland, 1052 New Zealand
Physical address used from 05 Aug 2015 to 06 Aug 2015
Address #4: 156 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered address used from 09 Jul 2014 to 12 Jul 2022
Address #5: 2a/47 Brown St, Ponsonby, Auckland New Zealand
Registered address used from 19 Jun 2009 to 09 Jul 2014
Address #6: 2a/47 Brown St, Ponsonby, Auckland New Zealand
Physical address used from 19 Jun 2009 to 05 Aug 2015
Address #7: 5/27 Mt Eden Rd, Eden Terrace, Auckland
Registered & physical address used from 13 Jul 2007 to 19 Jun 2009
Address #8: 2 Farrar St, Grey Lynn, Auckland 1021
Physical & registered address used from 27 Jul 2006 to 13 Jul 2007
Address #9: 514/83 Halsey St, Western Viaduct, Auckland City
Registered & physical address used from 07 Jul 2005 to 27 Jul 2006
Address #10: Level 2, Takapuna Business Park, 4 Fred Thomas Drive, Takapuna, Auckland
Physical address used from 17 Aug 2004 to 07 Jul 2005
Address #11: 94 Grassmere Road, Henderson Valley, Auckland 1008
Registered address used from 20 Jun 2003 to 07 Jul 2005
Address #12: 94 Grassmere Road, Henderson Valley, Auckland 1008
Physical address used from 20 Jun 2003 to 17 Aug 2004
Address #13: 97a Wheturangi Road, Greenlane, Auckland
Registered & physical address used from 10 Apr 2003 to 20 Jun 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Brown, Stephen Kenneth |
Mount Eden Auckland 1024 New Zealand |
10 Apr 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Harmes, Jennifer Caroline |
Henderson Valley Auckland |
10 Apr 2003 - 10 Aug 2004 |
Stephen Brown - Director
Appointment date: 10 Apr 2003
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 09 Sep 2019
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 11 Dec 2014
Jennifer Caroline Harmes - Director (Inactive)
Appointment date: 10 Apr 2003
Termination date: 31 Mar 2005
Address: Henderson Valley, Auckland,
Address used since 10 Aug 2004
Lentas Group Limited
Level 1
Pacific Association Of Supreme Audit Institutions Incorporated
Level 2, Suite 7, Heards Building
Rft Finance Limited
Suite 3, Level 1, Heards Building
Steamboat Investments Limited
Suite 3, Level 1, The Heards Building
United Gaming Holdings Limited
Suite 3, Level 1, Heards Building
Steamboat Capital Limited
Suite 3 Level 1 The Heards Building
Alpha Quotes Limited
P2/ 30 York St
Carbon Consulting New Zealand Limited
Level 1, 10 Heather St.
Konnect Net Limited
8 Cleveland Road
Koru Lifescience Limited
Suite 7145, 17b Farnham Street
S Merchant Consulting Limited
Suite 3, 27 Bath Street
Stimulus Consulting Limited
1 Gibraltar Crescent