D.r. Britton Limited was incorporated on 06 Jun 1945 and issued an NZ business number of 9429040965130. The registered LTD company has been run by 7 directors: Mark Jonathan Britton - an active director whose contract began on 20 May 1991,
David Britton - an active director whose contract began on 27 Jan 2000,
Matthew Ian Britton - an active director whose contract began on 01 Apr 2018,
Nicholas Royd Mather Britton - an inactive director whose contract began on 20 May 1991 and was terminated on 01 Sep 2021,
Ian Douglas Britton - an inactive director whose contract began on 20 May 1991 and was terminated on 31 Mar 2018.
According to our database (last updated on 01 Apr 2024), the company filed 1 address: 34 Belmont Terrace, Belmont, Lower Hutt, 5010 (type: registered, physical).
Up until 30 Aug 2022, D.r. Britton Limited had been using Pwc Centre, 10 Waterloo Quay, Wellington as their physical address.
BizDb found more names for the company: from 06 Jun 1945 to 27 Jan 1966 they were called I. & R. Thomson Limited.
A total of 695000 shares are issued to 8 groups (16 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Britton, David Henry (an individual) located at Belmont, Lower Hutt.
Then there is a group that consists of 1 shareholder, holds 0 per cent shares (exactly 1 share) and includes
Britton, Mark Jonathan - located at Khandallah, Wellington.
The third share allocation (1 share, 0%) belongs to 2 entities, namely:
Britton, Katrina Matel, located at Epsom, Auckland (an individual),
Britton, Nicholas Royd, located at Epsom, Auckland (an individual). D.r. Britton Limited was categorised as "Oil or grease wholesaling - industrial or lubricating" (business classification F332120).
Principal place of activity
3 Sydney Street, Petone, Lower Hutt, 5012 New Zealand
Previous addresses
Address #1: Pwc Centre, 10 Waterloo Quay, Wellington, 6011 New Zealand
Physical & registered address used from 13 Jul 2018 to 30 Aug 2022
Address #2: Pricewaterhousecoopers Building, 113-119 The Terrace, Wellington, 6011 New Zealand
Registered & physical address used from 26 Jun 2015 to 13 Jul 2018
Address #3: Pricewaterhouse Coopers, 113-119 The Terrace, Wellington New Zealand
Registered address used from 07 Feb 2000 to 26 Jun 2015
Address #4: Pricewaterhouse Coopers, P O Box 243, Wellington New Zealand
Physical address used from 07 Feb 2000 to 26 Jun 2015
Address #5: Price Waterhouse Centre, 11-17 Church Street, Wellington
Registered & physical address used from 07 Feb 2000 to 07 Feb 2000
Basic Financial info
Total number of Shares: 695000
Annual return filing month: June
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Britton, David Henry |
Belmont Lower Hutt New Zealand |
27 Jul 2007 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Britton, Mark Jonathan |
Khandallah Wellington New Zealand |
27 Jul 2007 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Britton, Katrina Matel |
Epsom Auckland New Zealand |
11 Oct 2006 - |
Individual | Britton, Nicholas Royd |
Epsom Auckland New Zealand |
27 Jul 2007 - |
Shares Allocation #4 Number of Shares: 173749 | |||
Individual | Britton, Katrina Matel |
Epsom Auckland New Zealand |
11 Oct 2006 - |
Individual | Britton, Nicholas Royd Mather |
Epsom Auckland |
06 Jun 1945 - |
Shares Allocation #5 Number of Shares: 173749 | |||
Entity (NZ Limited Company) | Tmf Trustee Services (2005) Limited Shareholder NZBN: 9429034788912 |
Petherick Tower 38 -42 Waring Taylor Street, Wellington |
11 Oct 2006 - |
Individual | Clarence, Jacqueline |
Belmont Lower Hutt New Zealand |
11 Oct 2006 - |
Individual | Britton, David Henry |
Belmont Lower Hutt |
06 Jun 1945 - |
Shares Allocation #6 Number of Shares: 173749 | |||
Individual | Kennelly, Jane Elizabeth |
Khandallah Wellington New Zealand |
11 Oct 2006 - |
Individual | Britton, Mark Jonathan |
Khandallah Wellington |
06 Jun 1945 - |
Entity (NZ Limited Company) | Tmf Trustee Services (2005) Limited Shareholder NZBN: 9429034788912 |
Petherick Tower 38 -42 Waring Taylor Street, Wellington |
11 Oct 2006 - |
Shares Allocation #7 Number of Shares: 173749 | |||
Individual | O'regan, John Gerard |
Wilton Wellington New Zealand |
11 Oct 2006 - |
Individual | Britton, Sally Christine |
Lower Hutt Wellington New Zealand |
11 Oct 2006 - |
Individual | Britton, Ian Douglas |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
06 Jun 1945 - |
Shares Allocation #8 Number of Shares: 1 | |||
Individual | Britton, Ian Douglas |
Lower Hutt New Zealand |
27 Jul 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Cb Trustees 4 Limited Shareholder NZBN: 9429030529021 Company Number: 3987880 |
Newmarket Auckland 1023 New Zealand |
11 Nov 2013 - 07 Feb 2023 |
Entity | Newmarket Trustees Limited Shareholder NZBN: 9429037884192 Company Number: 900433 |
11 Oct 2006 - 11 Nov 2013 | |
Entity | Newmarket Trustees Limited Shareholder NZBN: 9429037884192 Company Number: 900433 |
11 Oct 2006 - 11 Nov 2013 |
Mark Jonathan Britton - Director
Appointment date: 20 May 1991
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 20 May 1991
David Britton - Director
Appointment date: 27 Jan 2000
Address: Lower Hutt, Wellington, 5010 New Zealand
Address used since 02 Jun 2016
Matthew Ian Britton - Director
Appointment date: 01 Apr 2018
Address: Pukerua Bay, Pukerua Bay, 5026 New Zealand
Address used since 01 Apr 2018
Nicholas Royd Mather Britton - Director (Inactive)
Appointment date: 20 May 1991
Termination date: 01 Sep 2021
Address: Epsom, Auckland, 1023 New Zealand
Address used since 20 May 1991
Ian Douglas Britton - Director (Inactive)
Appointment date: 20 May 1991
Termination date: 31 Mar 2018
Address: Lower Hutt, Wellington, 5010 New Zealand
Address used since 20 May 1991
Joan Britton - Director (Inactive)
Appointment date: 20 May 1991
Termination date: 27 Jan 2000
Address: Khandallah, Wellington,
Address used since 20 May 1991
Douglas Royd Britton - Director (Inactive)
Appointment date: 20 May 1991
Termination date: 08 Dec 1995
Address: Khandallah, Wellington,
Address used since 20 May 1991
Information Systems Audit And Control Association (isaca-wellington) Incorporated
Pwc Tower
Hardi Australia Pty Ltd
125 The Terrace
Ajynk Limited
125 The Terrace
Dse Nominees Limited
Level 18
Watpat Nominees Limited
Level 17
Paysafecard.com Schweiz Gmbh
125 The Terrace
Bluepak Lubricants Limited
26 Oak Avenue
Blueplus Limited
26 Oak Avenue
Gulf Petroleum Limited
105 Ayton Drive
Hi-tec Oils Limited
2604/24b Moorefield Road
Imperial Oil (nz) Limited
Suite 5459, 24b Moorefield Road
Oil Pro Limited
Level 7, 234 Wakefield Street