Brands Truck & Digger Hire Limited was started on 27 May 2016 and issued an NZ business identifier of 9429042376217. The registered LTD company has been run by 2 directors: Christina Katherine Brand - an active director whose contract began on 27 May 2016,
Gary William Brand - an active director whose contract began on 27 May 2016.
As stated in our data (last updated on 12 Mar 2024), this company uses 2 addresses: 49 Oxford Street, Richmond, 7020 (registered address),
49 Oxford Street, Richmond, 7020 (service address),
100 Wensley Road, Richmond, Richmond, 7020 (physical address).
Until 20 Nov 2023, Brands Truck & Digger Hire Limited had been using 100 Wensley Road, Richmond, Richmond as their registered address.
BizDb found other names for this company: from 26 May 2016 to 18 Dec 2017 they were called Sounds Excavation Limited.
A total of 1200 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 600 shares are held by 1 entity, namely:
Brand, Gary William (a director) located at Rd 1, Richmond postcode 7081.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 600 shares) and includes
Brand, Christina Katherine - located at Rd 1, Richmond. Brands Truck & Digger Hire Limited is categorised as "Earthmoving services" (business classification E321230).
Previous addresses
Address #1: 100 Wensley Road, Richmond, Richmond, 7020 New Zealand
Registered & service address used from 10 Jan 2022 to 20 Nov 2023
Address #2: 13 Hunter Avenue, Richmond, Richmond, 7020 New Zealand
Registered & physical address used from 12 Jan 2021 to 10 Jan 2022
Address #3: 100 Wesley Road, Richmond, Richmond, 7020 New Zealand
Registered & physical address used from 10 Feb 2020 to 12 Jan 2021
Address #4: 13 Shearer Terrace, Richmond, Richmond, 7020 New Zealand
Registered & physical address used from 21 Nov 2017 to 10 Feb 2020
Address #5: Level 1, 161 Burnett Street, Ashburton, 7700 New Zealand
Physical & registered address used from 27 May 2016 to 21 Nov 2017
Basic Financial info
Total number of Shares: 1200
Annual return filing month: October
Annual return last filed: 12 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 600 | |||
Director | Brand, Gary William |
Rd 1 Richmond 7081 New Zealand |
27 May 2016 - |
Shares Allocation #2 Number of Shares: 600 | |||
Director | Brand, Christina Katherine |
Rd 1 Richmond 7081 New Zealand |
27 May 2016 - |
Christina Katherine Brand - Director
Appointment date: 27 May 2016
Address: Rd 1, Richmond, 7081 New Zealand
Address used since 01 Jul 2023
Address: Richmond, Richmond, 7020 New Zealand
Address used since 01 Nov 2022
Address: Richmond, Richmond, 7020 New Zealand
Address used since 24 Dec 2020
Address: Richmond, Richmond, 7020 New Zealand
Address used since 30 Jan 2020
Address: Rd 8, Ashburton, 7778 New Zealand
Address used since 27 May 2016
Address: Richmond, Richmond, 7020 New Zealand
Address used since 01 Nov 2017
Gary William Brand - Director
Appointment date: 27 May 2016
Address: Rd 1, Richmond, 7081 New Zealand
Address used since 01 Jul 2023
Address: Richmond, Richmond, 7020 New Zealand
Address used since 02 Nov 2022
Address: Richmond, Richmond, 7020 New Zealand
Address used since 24 Dec 2020
Address: Richmond, Richmond, 7020 New Zealand
Address used since 30 Jan 2020
Address: Rd 8, Ashburton, 7778 New Zealand
Address used since 27 May 2016
Address: Richmond, Richmond, 7020 New Zealand
Address used since 01 Nov 2017
Waimea Tramping Club Incorporated
6 Shearer Terrace
Abel Limited
14 Shearer Terrace
Lupulin Engineering Limited
22 Crescent Street
Nelson Regional Aquatic Complex
12 Oxford Street
Vega.works (holdings) Limited
14 Oxford Street
Tata Holdings Limited
14 Oxford Street
Base Excavations Limited
8a Merton Place
Dowie Contracting Limited
16 Polglase Street
Leitch Contracting Limited
270a Queen Street
Redmonds Creek Limited
205c Queen Street
Robbie Bryan Contracting Limited
13-17 Putaitai Street
Yogi Limited
9 Strawbridge Square