Braunston Investments Limited, a registered company, was started on 13 Dec 2000. 9429037053765 is the New Zealand Business Number it was issued. The company has been supervised by 4 directors: Pauline Fiona Aston - an active director whose contract started on 21 Oct 2002,
Fiona Aston - an active director whose contract started on 21 Oct 2002,
Gary Wayne Cooper - an inactive director whose contract started on 13 Dec 2000 and was terminated on 12 Aug 2005,
Fiona Aston - an inactive director whose contract started on 13 Dec 2000 and was terminated on 21 Oct 2002.
Last updated on 11 Apr 2024, our data contains detailed information about 1 address: 121 Hackthorne Road, Cashmere, Christchurch, 8022 (types include: registered, physical).
Braunston Investments Limited had been using 44 Fisher Avenue, Beckenham, Christchurch as their registered address until 16 Oct 2015.
More names for this company, as we identified at BizDb, included: from 05 Aug 2014 to 21 Dec 2017 they were called Aston Consultants Limited, from 13 Dec 2000 to 05 Aug 2014 they were called Fiona Aston Consultancy Limited.
A total of 100 shares are issued to 3 shareholders (2 groups). The first group is comprised of 1 share (1%) held by 1 entity. Next we have the second group which consists of 2 shareholders in control of 99 shares (99%).
Previous addresses
Address: 44 Fisher Avenue, Beckenham, Christchurch, 8023 New Zealand
Registered & physical address used from 08 Nov 2011 to 16 Oct 2015
Address: Level 2, Ami House, 116 Riccarton Road, Christchurch New Zealand
Registered address used from 03 Jan 2002 to 03 Jan 2002
Address: Level 2, Ami House, 116 Roccarton Road, Christchurch New Zealand
Physical address used from 03 Jan 2002 to 03 Jan 2002
Address: Level 2, Scales House, 254 Montreal Street, Christchurch
Registered address used from 14 Dec 2001 to 03 Jan 2002
Address: Level 2, Scales House, 254 Montreal Street, Christchurch
Physical address used from 13 Dec 2000 to 03 Jan 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 29 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Aston, Pauline Fiona |
Cashmere Christchurch 8022 New Zealand |
13 Mar 2018 - |
Shares Allocation #2 Number of Shares: 99 | |||
Director | Aston, Pauline Fiona |
Cashmere Christchurch 8022 New Zealand |
13 Mar 2018 - |
Individual | Tasman, Gabrielle Mary |
Burnside Christchurch 8053 New Zealand |
08 Feb 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dalton, Linda |
Cashmere Christchurch 8022 New Zealand |
17 Sep 2009 - 08 Feb 2019 |
Individual | Dalton, Linda |
Cashmere Christchurch 8022 New Zealand |
17 Sep 2009 - 08 Feb 2019 |
Individual | Aston, Fiona |
Cashmere Christchurch 8022 New Zealand |
13 Dec 2000 - 13 Mar 2018 |
Individual | Aston, Fiona |
Cashmere Christchurch 8022 New Zealand |
17 Sep 2009 - 13 Mar 2018 |
Pauline Fiona Aston - Director
Appointment date: 21 Oct 2002
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 29 Apr 2016
Fiona Aston - Director
Appointment date: 21 Oct 2002
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 29 Apr 2016
Gary Wayne Cooper - Director (Inactive)
Appointment date: 13 Dec 2000
Termination date: 12 Aug 2005
Address: Rd 5, Christchurch,
Address used since 13 Dec 2000
Fiona Aston - Director (Inactive)
Appointment date: 13 Dec 2000
Termination date: 21 Oct 2002
Address: Rd 5, Christchurch,
Address used since 13 Dec 2000
Braunston Limited
121 Hackthorne Road
Creative Eclectic Limited
121a Hackthorne Road
Kandle Co Limited
124 Hackthorne Road
Kashmir Corporate Trustee Limited
126 Hackthorne Road
Te Wae Wae Properties Limited
119a Hackthorne Road
R J Kelly Consulting Limited
115 Hackthorne Road